This company is commonly known as S. Teasdale (hospital Equipment) Limited. The company was founded 48 years ago and was given the registration number 01242976. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 31030 - Manufacture of mattresses.
Name | : | S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED |
---|---|---|
Company Number | : | 01242976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 04 February 1976 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Secretary | - | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 12 May 1994 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | - | Active |
Haigh Avenue, Whitehill Industrial Estate, Stockport, SK4 1NU | Director | 06 July 2002 | Active |
Unit 1 & 2 Demeter Buildings, Brighton Road, Stockport, SK4 2BE | Director | 09 October 2006 | Active |
Haigh Avenue, Whitehill Industrial Estate, Stockport, SK4 1NU | Director | 10 January 2016 | Active |
Haigh Avenue, Whitehill Industrial Estate, Stockport, SK4 1NU | Director | - | Active |
17 Dellside Road, Bredbury, Stockport, | Director | - | Active |
Mr Barry Charles Teasdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
Nature of control | : |
|
S Teasdale ( Hospital Equipment) Ltd No 3 Retirement Benefit Scheme | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Maltravers House, Petters Way, Yeovil, England, BA20 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-06 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-09-23 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-15 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-24 | Insolvency | Liquidation in administration progress report. | Download |
2019-08-14 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-07 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-10-17 | Resolution | Resolution. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-27 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2018-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-22 | Capital | Capital return purchase own shares. | Download |
2016-10-27 | Officers | Termination director company with name termination date. | Download |
2016-06-28 | Capital | Capital return purchase own shares. | Download |
2016-06-23 | Accounts | Accounts with accounts type group. | Download |
2016-06-13 | Resolution | Resolution. | Download |
2016-06-13 | Capital | Capital cancellation shares. | Download |
2016-05-17 | Officers | Change person director company with change date. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.