Gatley
Cheadle
Cheshire
SK8 4LR
Director Name | Mrs Michaela Jane Buck |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(same day as company formation) |
Role | Manager Primary Care |
Country of Residence | England |
Correspondence Address | 26 Oakland Avenue Offerton Stockport Cheshire SK2 6AY |
Director Name | Dr Michael Joseph Rooney |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Oaktree Cottage 3a Flowery Fields Wodsmoor Stockport Cheshire SK2 7DR |
Secretary Name | Mrs Michaela Jane Buck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(same day as company formation) |
Role | Manager Primary Care |
Country of Residence | England |
Correspondence Address | 26 Oakland Avenue Offerton Stockport Cheshire SK2 6AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clarke Nicklin Grove House 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £27,486 |
Gross Profit | £9,521 |
Net Worth | £13,328 |
Cash | £6,460 |
Current Liabilities | £9,346 |
Latest Accounts | 28 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Voluntary strike-off action has been suspended (1 page) |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2006 | Application for striking-off (1 page) |
21 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
31 October 2004 | Return made up to 29/09/04; full list of members
|
18 October 2004 | Total exemption full accounts made up to 28 March 2004 (9 pages) |
11 December 2003 | Total exemption full accounts made up to 28 March 2003 (9 pages) |
15 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
15 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
25 October 2002 | Total exemption full accounts made up to 28 March 2002 (10 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
28 July 2001 | Total exemption full accounts made up to 28 March 2001 (8 pages) |
12 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2001 | Return made up to 29/09/00; full list of members (7 pages) |
1 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Accounting reference date extended from 31/03/00 to 28/03/01 (1 page) |
2 August 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: 6TH floor hilton house, lord street stockport cheshire SK1 3NA (1 page) |
29 September 1999 | Incorporation (17 pages) |