About

Registered Number: 02433132
Date of Incorporation: 17/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 45a Derby Road, Southport, Merseyside, PR9 0TZ

 

Mckillop Dental Equipment Ltd was established in 1989, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 9 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Amanda Jane 01 July 2008 - 1
PEARCE, Simon Michael 01 July 2008 - 1
BACKHOUSE, June 24 September 2002 30 April 2010 1
BACKHOUSE, Roger David N/A 30 April 2010 1
BACKHOUSE, William Charles 01 May 2010 01 May 2010 1
BACKHOUSE, William Charles N/A 01 November 2012 1
WILLIAMS, Alan William N/A 30 April 2010 1
WILLIAMS, Janice Linda 24 September 2002 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Amanda Jane 01 May 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 21 January 2020
MR04 - N/A 02 September 2019
MR04 - N/A 02 September 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 17 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 05 January 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 21 January 2014
MR01 - N/A 08 January 2014
MISC - Miscellaneous document 12 March 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 22 January 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 12 January 2011
TM01 - Termination of appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP03 - Appointment of secretary 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 15 May 2009
AUD - Auditor's letter of resignation 12 May 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 13 April 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 01 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 20 December 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 08 July 1997
RESOLUTIONS - N/A 29 April 1997
RESOLUTIONS - N/A 29 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1997
123 - Notice of increase in nominal capital 29 April 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 16 January 1995
287 - Change in situation or address of Registered Office 31 October 1994
395 - Particulars of a mortgage or charge 01 October 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 17 May 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 11 March 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 14 May 1991
363 - Annual Return 24 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1989
288 - N/A 08 November 1989
288 - N/A 08 November 1989
287 - Change in situation or address of Registered Office 08 November 1989
NEWINC - New incorporation documents 17 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2014 Fully Satisfied

N/A

Fixed and floating charge 29 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.