Wilmslow
Cheshire
SK9 1HY
Director Name | Prof Steven Darryll Heys |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Prof Steven Darryll Heys |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Surgeon |
Country of Residence | Scotland |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Telephone | 01342 330343 |
---|---|
Telephone region | East Grinstead |
Registered Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
55 at £1 | Stephen Darryll Heys 55.00% Ordinary |
---|---|
45 at £1 | Margaret Susan Heys 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,800 |
Cash | £58,432 |
Current Liabilities | £9,748 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 November 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
---|---|
27 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
24 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
13 July 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 July 2014 | Appointment of Professor Steven Darryll Heys as a director (3 pages) |
24 July 2014 | Appointment of Professor Steven Darryll Heys as a director (3 pages) |
27 May 2014 | Appointment of Professor Steven Darryll Heys as a director (2 pages) |
27 May 2014 | Appointment of Professor Steven Darryll Heys as a director (2 pages) |
27 May 2014 | Director's details changed for Mrs Margaret Susan Heys on 16 April 2014 (2 pages) |
27 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mrs Margaret Susan Heys on 16 April 2014 (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 July 2012 | Termination of appointment of Steven Heys as a director (1 page) |
30 July 2012 | Termination of appointment of Steven Heys as a director (1 page) |
2 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Director's details changed for Professor Stephen Darryll Heys on 16 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Director's details changed for Professor Stephen Darryll Heys on 16 April 2012 (2 pages) |
2 May 2012 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 2 May 2012 (1 page) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 July 2011 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
28 July 2011 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
13 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
5 November 2010 | Previous accounting period shortened from 30 April 2011 to 31 May 2010 (3 pages) |
5 November 2010 | Previous accounting period shortened from 30 April 2011 to 31 May 2010 (3 pages) |
16 April 2010 | Incorporation (23 pages) |
16 April 2010 | Incorporation (23 pages) |