Company NameCPR Locums And Medical Services Limited
Company StatusDissolved
Company Number07085657
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDr Chukwudi Philip Anadebe
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNigerian
StatusClosed
Appointed24 November 2009(same day as company formation)
RoleDr
Country of ResidenceCanada
Correspondence AddressOffice 11b Capital Business Centre
22 Carlton Road South Croydon
Croydon
Surrey
CR2 0BS
Director NameDr Raymond Oritsegbubemi Uku
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 11b Capital Business Centre
22 Carlton Road South Croydon
Croydon
Surrey
CR2 0BS
Director NameMr Preston James Henser
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 22 April 2014)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address133a Higher Bridge Street
Bolton
BL1 2HN
Director NameMr Preston James Henser
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RolePublic Relations Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Stone Mill Approach
Meanwood
Leeds
West Yorkshire
LS6 4RF

Location

Registered Address133a Higher Bridge Street
Bolton
BL1 2HN
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
1 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
1 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
17 January 2012Registered office address changed from Office 11B Capital Business Centre 22 Carlton Road South Croydon Croydon Surrey CR2 0BS on 17 January 2012 (1 page)
17 January 2012Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 3
(5 pages)
17 January 2012Registered office address changed from Office 11B Capital Business Centre 22 Carlton Road South Croydon Croydon Surrey CR2 0BS on 17 January 2012 (1 page)
17 January 2012Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 3
(5 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2010
  • GBP 6
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2010
  • GBP 6
(3 pages)
21 February 2011Appointment of Mr Preston Henser as a director (2 pages)
21 February 2011Appointment of Mr Preston Henser as a director (2 pages)
13 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
1 December 2010Director's details changed for Dr Raymond Oritsegbubemi Uku on 20 November 2010 (2 pages)
1 December 2010Director's details changed for Dr Chukwudi Philip Anadebe on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Dr Raymond Oritsegbubemi Uku on 20 November 2010 (2 pages)
1 December 2010Director's details changed for Dr Chukwudi Philip Anadebe on 20 November 2010 (3 pages)
1 December 2010Director's details changed for Dr Chukwudi Philip Anadebe on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Dr Chukwudi Philip Anadebe on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Dr Chukwudi Philip Anadebe on 20 November 2010 (3 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2010Termination of appointment of Preston Henser as a director (2 pages)
6 July 2010Termination of appointment of Preston Henser as a director (2 pages)
10 June 2010Registered office address changed from 6 Stone Mill Approach Meanwood Leeds West Yorkshire LS64RF United Kingdom on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from 6 Stone Mill Approach Meanwood Leeds West Yorkshire LS64RF United Kingdom on 10 June 2010 (2 pages)
24 November 2009Incorporation (25 pages)
24 November 2009Incorporation (25 pages)