Macdonald & Taylor Healthcare Limited

DataGardener
macdonald & taylor healthcare limited
dissolved
Unknown

Macdonald & Taylor Healthcare Limited

01284617Private Limited With Share Capital

C/O Begbies Traynor, 340 Deansgate, Manchester, M34LY
Incorporated

02/11/1976

Company Age

49 years

Directors

2

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Macdonald & Taylor Healthcare Limited (01284617) is a private limited with share capital incorporated on 02/11/1976 (49 years old) and registered in manchester, M34LY. The company operates under SIC code 32990 - other manufacturing n.e.c..

Macdonald & taylor healthcare limited is a consumer goods company based out of unit 6 cranford court, hardwick grange woolston, warrington, united kingdom.

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 02/11/1976
M34LY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

17

CCJs

Board of Directors

2

Charges

10

Registered

4

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:13-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-09-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:13-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-04-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-11-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:06-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2019
Capital Allotment Shares
Category:Capital
Date:14-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2017
Capital Allotment Shares
Category:Capital
Date:30-10-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2016
Capital Allotment Shares
Category:Capital
Date:24-10-2016
Capital Allotment Shares
Category:Capital
Date:24-10-2016
Resolution
Category:Resolution
Date:21-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:29-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:10-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2012
Termination Director Company With Name
Category:Officers
Date:09-02-2011
Termination Director Company With Name
Category:Officers
Date:09-02-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:24-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2011
Termination Secretary Company With Name
Category:Officers
Date:24-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-04-2009
Legacy
Category:Annual Return
Date:03-04-2009
Legacy
Category:Officers
Date:03-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2008
Legacy
Category:Annual Return
Date:22-05-2008
Legacy
Category:Officers
Date:22-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2007
Legacy
Category:Annual Return
Date:08-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2006

Import / Export

Imports
12 Months0
60 Months25
Exports
12 Months0
60 Months31

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date23/09/2023
Filing Date15/12/2021
Latest Accounts30/06/2021

Trading Addresses

46 Town Road, Croston, Preston, Lancashire, PR269RB
C/O Begbies Traynor, 340 Deansgate, Manchester, Greater Manchester M3 4Ly, M34LYRegistered

Contact

441925815777
macdonaldandtaylor.com
C/O Begbies Traynor, 340 Deansgate, Manchester, M34LY