Hale
Cheshire
WA15 8PD
Secretary Name | Dr Saudabi Vadakke Vayante Valappil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Ash Lane Hale Cheshire WA15 8PD |
Registered Address | 64 Ash Lane Hale Altrincham Cheshire WA15 8PD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
10 at £1 | Dr Kanakkande K.z Aabideen 50.00% Ordinary |
---|---|
10 at £1 | Dr Saudabi V. Valappil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,031 |
Current Liabilities | £13,328 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2015 | Application to strike the company off the register (3 pages) |
24 August 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
17 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
17 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Director's details changed for Doctor Kanakkande Kandy Zainul Aabideen on 27 July 2010 (2 pages) |
14 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
28 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 September 2007 | Return made up to 24/09/07; full list of members (6 pages) |
27 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
7 August 2006 | Amended accounts made up to 30 September 2005 (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
12 June 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
17 October 2005 | Return made up to 24/09/05; full list of members
|
15 September 2005 | Company name changed western health care and training LIMITED\certificate issued on 15/09/05 (2 pages) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 182 dorchester way coventry CV2 2LU (1 page) |
24 September 2004 | Incorporation (19 pages) |