Ryuddal Heath
Tarporley
Cheshire
CW6 9NJ
Director Name | Dr Andrew Dunbavand |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(3 weeks after company formation) |
Appointment Duration | 25 years, 4 months (closed 03 May 2022) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Rectory Cottage Little Heath Road Christleton Chester Cheshire CH3 6AH Wales |
Director Name | Rachel Arnold |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 October 2009) |
Role | Doctor |
Correspondence Address | Ty Celyn Church Road Ashton Chester Cheshire CH3 8AB Wales |
Director Name | Ian Samuel Daniels |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2006) |
Role | Doctor |
Correspondence Address | Porthouse South Crescent Road Chester Cheshire CH4 7AU Wales |
Director Name | David Lawson Farrall |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 October 2009) |
Role | Doctor |
Correspondence Address | Tyn-Y-Celyn Cynwyd Corwen Clwyd LL21 0NA Wales |
Director Name | Dr Isabelle Lois Hughes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(3 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 September 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End Village Road Great Barrow Chester Cheshire CH3 7JH Wales |
Director Name | Kulai Narayana Kini |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Downtown 13 Ormonde Road Chester CH2 2AH Wales |
Director Name | Christopher Ralph Neukom |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(3 weeks after company formation) |
Appointment Duration | 21 years, 2 months (resigned 15 March 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Ranmere 18 Upton Park Chester Cheshire CH2 1DG Wales |
Secretary Name | Ian Samuel Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2006) |
Role | Doctor |
Correspondence Address | Porthouse South Crescent Road Chester Cheshire CH4 7AU Wales |
Director Name | Dr Victoria Louise Greensill |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 March 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Walls Avenue Chester Cheshire CH1 4JB Wales |
Director Name | Dr Laura Margaret Millard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 March 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marford Heights Marford Mill Wrexham Clwyd LL12 8TJ Wales |
Secretary Name | Kulai Narayana Kini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Downtown 13 Ormonde Road Chester CH2 2AH Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Mazars Llp One St. Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Andrew Dunbavand 12.50% Ordinary |
---|---|
1 at £1 | Christopher Ralph Neukom 12.50% Ordinary |
1 at £1 | Dr David Farrall 12.50% Ordinary |
1 at £1 | Dr Ian Daniels 12.50% Ordinary |
1 at £1 | Isabelle Lois Hughes 12.50% Ordinary |
1 at £1 | Janice Mary Armatage 12.50% Ordinary |
1 at £1 | Kulai Narayana Kini 12.50% Ordinary |
1 at £1 | Rachel Arnold 12.50% Ordinary |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 1998 | Delivered on: 30 March 1998 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a surgery premises at chester royal infirmary nicholas street chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
17 March 1998 | Delivered on: 30 March 1998 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2022 | Application to strike the company off the register (1 page) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 September 2019 | Registered office address changed from Hall Liddy Chartered Accountants 12 st John Street Manchester M3 4DX to Mazars Llp One St. Peter's Square Manchester M2 3DE on 4 September 2019 (1 page) |
2 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
29 October 2018 | Termination of appointment of a director (1 page) |
26 October 2018 | Termination of appointment of Laura Margaret Millard as a director on 15 March 2018 (1 page) |
26 October 2018 | Termination of appointment of Victoria Louise Greensill as a director on 15 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Christopher Ralph Neukom as a director on 15 March 2018 (1 page) |
29 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
27 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2013 | Termination of appointment of Isabelle Hughes as a director (1 page) |
23 December 2013 | Termination of appointment of Isabelle Hughes as a director (1 page) |
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
7 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 January 2013 | Termination of appointment of Kulai Kini as a director (1 page) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Termination of appointment of Kulai Kini as a secretary (1 page) |
2 January 2013 | Termination of appointment of Kulai Kini as a secretary (1 page) |
2 January 2013 | Termination of appointment of Kulai Kini as a director (1 page) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (11 pages) |
5 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (11 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (11 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (11 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 January 2010 | Termination of appointment of David Farrall as a director (1 page) |
8 January 2010 | Director's details changed for Kulai Narayana Kini on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (9 pages) |
8 January 2010 | Termination of appointment of Rachel Arnold as a director (1 page) |
8 January 2010 | Termination of appointment of Rachel Arnold as a director (1 page) |
8 January 2010 | Director's details changed for Kulai Narayana Kini on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (9 pages) |
8 January 2010 | Termination of appointment of David Farrall as a director (1 page) |
8 January 2010 | Director's details changed for Kulai Narayana Kini on 8 January 2010 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 December 2008 | Return made up to 16/12/08; full list of members (8 pages) |
18 December 2008 | Return made up to 16/12/08; full list of members (8 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Return made up to 16/12/07; full list of members (5 pages) |
14 January 2008 | Return made up to 16/12/07; full list of members (5 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 January 2007 | Return made up to 16/12/06; full list of members (5 pages) |
8 January 2007 | Return made up to 16/12/06; full list of members (5 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned;director resigned (1 page) |
28 September 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | Return made up to 16/12/05; full list of members (5 pages) |
6 January 2006 | Return made up to 16/12/05; full list of members (5 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 February 2005 | Return made up to 16/12/04; full list of members
|
10 February 2005 | Return made up to 16/12/04; full list of members
|
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: hall liddy chartered accountants 12 st john street manchester M3 4DX (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: hall liddy chartered accountants 12 st john street manchester M3 4DX (1 page) |
5 July 2004 | Return made up to 16/12/03; full list of members
|
5 July 2004 | Return made up to 16/12/03; full list of members
|
21 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 January 2003 | Return made up to 16/12/02; full list of members (12 pages) |
10 January 2003 | Return made up to 16/12/02; full list of members (12 pages) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 February 2002 | Return made up to 16/12/01; full list of members (10 pages) |
15 February 2002 | Return made up to 16/12/01; full list of members (10 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
22 January 2001 | Return made up to 16/12/00; full list of members (10 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
22 January 2001 | Return made up to 16/12/00; full list of members (10 pages) |
29 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
29 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
11 January 2000 | Return made up to 16/12/99; full list of members
|
11 January 2000 | Return made up to 16/12/99; full list of members
|
24 January 1999 | Return made up to 16/12/98; no change of members (6 pages) |
24 January 1999 | Return made up to 16/12/98; no change of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 February 1998 | Return made up to 16/12/97; full list of members
|
11 February 1998 | Ad 16/01/97--------- £ si 6@1=6 £ ic 8/14 (2 pages) |
11 February 1998 | Ad 16/01/97--------- £ si 6@1=6 £ ic 8/14 (2 pages) |
11 February 1998 | Return made up to 16/12/97; full list of members
|
13 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
13 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
5 February 1997 | Ad 22/01/97--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
5 February 1997 | Ad 22/01/97--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
24 January 1997 | Nc inc already adjusted 06/01/97 (1 page) |
24 January 1997 | Nc inc already adjusted 06/01/97 (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
16 December 1996 | Incorporation (20 pages) |
16 December 1996 | Incorporation (20 pages) |