Tideswell
Buxton
Derbyshire
SK17 8RB
Director Name | Ms Ellen Vanessa Chiniara |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 October 2007(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 233 Clark Road Brookline Massachusetts 02445 United States |
Director Name | Mr Peter Geoffrey Welch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ronneby Close Oatlands Chase Weybridge Surrey KT13 9SB |
Secretary Name | Mr Geoffrey Couling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 March 2014) |
Role | Secretary |
Correspondence Address | 15 Dines Close Wilstead Bedfordshire MK45 3BU |
Director Name | Mr Keith Pollitt |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | Kermincham The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mrs Pauline Pollitt |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 20 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kermincham The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Secretary Name | Mrs Pauline Pollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 20 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kermincham The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Robert Stanley Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 October 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 12 Marlborough Road Buxton Derbyshire SK17 6RD |
Director Name | Mr Robert Arthur Isaacs |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 9 Grafton House, Ordnance Wharf Queensway Gibraltar |
Director Name | Mr James Patrick Lavin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kentmore Close Heaton Mersey Stockport Cheshire SK4 3AL |
Secretary Name | Mrs Janet Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2007) |
Role | Secretary |
Correspondence Address | Plucksbridge Cottage Plucksbridge Road Marple Stockport Cheshire SK6 7DY |
Director Name | Mr Trevor Fellows |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(19 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 02 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Ashford Close Handforth Wilmslow Cheshire SK9 3JR |
Registered Address | Bio Stat House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
10k at £1 | Bio Stat Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | Application to strike the company off the register (4 pages) |
15 November 2013 | Application to strike the company off the register (4 pages) |
5 November 2013 | Statement of capital on 5 November 2013
|
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
5 November 2013 | Statement by directors (1 page) |
5 November 2013 | Statement of capital on 5 November 2013
|
5 November 2013 | Statement by Directors (1 page) |
5 November 2013 | Statement of capital on 5 November 2013
|
5 November 2013 | Solvency Statement dated 31/10/13 (3 pages) |
5 November 2013 | Solvency statement dated 31/10/13 (3 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Full accounts made up to 31 December 2011 (12 pages) |
27 February 2013 | Full accounts made up to 31 December 2011 (12 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Director's details changed for Mr Peter Geoffrey Welch on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Peter Geoffrey Welch on 28 June 2012 (2 pages) |
28 June 2012 | Register(s) moved to registered office address (1 page) |
28 June 2012 | Register(s) moved to registered office address (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Auditor's resignation (1 page) |
25 January 2011 | Auditor's resignation (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
8 November 2007 | Auditor's resignation (1 page) |
8 November 2007 | Auditor's resignation (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
29 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
5 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
5 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
16 August 2006 | Return made up to 31/05/06; full list of members (9 pages) |
16 August 2006 | Return made up to 31/05/06; full list of members (9 pages) |
9 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 July 2005 | Particulars of mortgage/charge (9 pages) |
1 July 2005 | Particulars of mortgage/charge (9 pages) |
27 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | Resolutions
|
27 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Resolutions
|
27 June 2005 | Registered office changed on 27/06/05 from: unit 4K pepper road, bramhall technology park, bramhall moor lane, stockport cheshire SK7 5BW (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Secretary resigned;director resigned (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: unit 4K pepper road, bramhall technology park, bramhall moor lane, stockport cheshire SK7 5BW (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Secretary resigned;director resigned (1 page) |
27 June 2005 | New director appointed (3 pages) |
24 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (14 pages) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (14 pages) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
15 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
7 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members
|
28 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 June 2001 | Particulars of mortgage/charge (7 pages) |
14 June 2001 | Particulars of mortgage/charge (7 pages) |
1 June 2001 | Particulars of mortgage/charge (7 pages) |
1 June 2001 | Particulars of mortgage/charge (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members
|
26 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
18 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
20 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 June 1995 | Particulars of mortgage/charge (3 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
9 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 August 1993 | Return made up to 31/05/93; full list of members (5 pages) |
4 February 1988 | Wd 12/01/88 ad 02/12/87--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 February 1988 | Wd 12/01/88 ad 02/12/87--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 February 1988 | Wd 12/01/88 pd 02/12/87--------- £ si 2@1 (1 page) |
4 February 1988 | Wd 12/01/88 pd 02/12/87--------- £ si 2@1 (1 page) |
24 August 1987 | Incorporation (14 pages) |
24 August 1987 | Incorporation (14 pages) |