All Cannings
Devizes
Wiltshire
SN10 3NR
Director Name | Mrs Jill Lee |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2012(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 September 2015) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mrs Jill Lee |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 March 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Richmond House Grangefield All Cannings Devizes Wiltshire SN10 3NR |
Secretary Name | Mrs Jill Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Grangefield All Cannings Devizes Wiltshire SN10 3NR |
Website | www.generalmedical.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01380 734990 |
Telephone region | Devizes |
Registered Address | C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
500 at £1 | Mr John Lee 47.17% Ordinary |
---|---|
500 at £1 | Mrs Jill Lee 47.17% Ordinary |
20 at £1 | Professor John Lowry 1.89% Ordinary |
10 at £1 | David Glendwning 0.94% Ordinary |
10 at £1 | Mark Haswell 0.94% Ordinary |
10 at £1 | Michael Steven Dover 0.94% Ordinary |
10 at £1 | Miss Ulpee Darbar 0.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£132,103 |
Cash | £12,175 |
Current Liabilities | £356,817 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 March 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (13 pages) |
20 March 2015 | Liquidators statement of receipts and payments to 7 January 2015 (13 pages) |
20 March 2015 | Liquidators statement of receipts and payments to 7 January 2015 (13 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 7 January 2014 (13 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 7 January 2014 (13 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 7 January 2014 (13 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Appointment of a voluntary liquidator (1 page) |
17 January 2013 | Statement of affairs with form 4.19 (5 pages) |
11 December 2012 | Registered office address changed from Crown House Waller Road Hopton Park Devizes Wiltshire SN10 2EU England on 11 December 2012 (2 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
27 June 2012 | Appointment of Mrs Jill Lee as a director (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 April 2012 | Termination of appointment of Jill Lee as a secretary (1 page) |
2 April 2012 | Termination of appointment of Jill Lee as a director (1 page) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Registered office address changed from Richmond House Grangefield All Cannings Devizes Wiltshire SN10 3NR England on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Richmond House Grangefield All Cannings Devizes Wiltshire SN10 3NR England on 8 August 2011 (1 page) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2011 | Registered office address changed from Richmond House Grangefield All Cannings Devizes Wiltshire on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Richmond House Grangefield All Cannings Devizes Wiltshire on 8 April 2011 (1 page) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Mrs Jill Lee on 24 July 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (5 pages) |
6 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 September 2008 | Return made up to 24/07/08; full list of members (5 pages) |
14 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 December 2007 | Ad 01/11/07--------- £ si 10@1=10 £ ic 1050/1060 (2 pages) |
15 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
26 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 September 2006 | Return made up to 24/07/06; full list of members (9 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 August 2005 | Ad 28/07/05--------- £ si 10@1=10 £ ic 1030/1040 (2 pages) |
25 August 2005 | Ad 28/07/05--------- £ si 10@1=10 £ ic 1040/1050 (2 pages) |
18 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 May 2005 | Ad 16/03/05--------- £ si 10@1=10 £ ic 1020/1030 (2 pages) |
21 January 2005 | Ad 15/10/04--------- £ si 20@1=20 £ ic 1000/1020 (2 pages) |
9 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 February 2004 | Particulars of mortgage/charge (5 pages) |
18 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
8 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 July 1996 | Return made up to 24/07/96; no change of members (4 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 November 1985 | Incorporation (13 pages) |