Bolton
BL2 5EN
Director Name | Ms Victoria Anne Riding |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bailey Lane Bolton BL2 5EN |
Director Name | Dr Zahir Mohammed |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(1 week after company formation) |
Appointment Duration | 3 weeks (resigned 02 September 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadowcroft Close Rawtenstall Bury Lancs BB4 8DF |
Website | www.365health.org.uk |
---|---|
Telephone | 01234 456789 |
Telephone region | Bedford |
Registered Address | 22 Derby Way Bury BL9 0NJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Bardoc LTD 11.11% Ordinary |
---|---|
1 at £1 | Chorley Medics 11.11% Ordinary |
1 at £1 | Cumbria Health On Call 11.11% Ordinary |
1 at £1 | Fylde Coast Medical Services 11.11% Ordinary |
1 at £1 | Mastercall Healthcare 11.11% Ordinary |
1 at £1 | Out Of Hours West Lancashire LTD 11.11% Ordinary |
1 at £1 | Preston Primary Care 11.11% Ordinary |
1 at £1 | St Helens Rota 11.11% Ordinary |
1 at £1 | Urgent Care24 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,263 |
Cash | £22,589 |
Current Liabilities | £574 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
18 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
9 September 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
8 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
8 September 2020 | Registered office address changed from 39 Thorpe Lane Austerlands Oldham OL4 3QW England to 22 Derby Way Bury BL9 0NJ on 8 September 2020 (1 page) |
30 September 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
21 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 September 2016 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 39 Thorpe Lane Austerlands Oldham OL4 3QW on 3 September 2016 (1 page) |
3 September 2016 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 39 Thorpe Lane Austerlands Oldham OL4 3QW on 3 September 2016 (1 page) |
30 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
20 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
28 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
2 September 2011 | Appointment of Ms Victoria Anne Riding as a director (2 pages) |
2 September 2011 | Termination of appointment of Zahir Mohammed as a director (1 page) |
2 September 2011 | Termination of appointment of Zahir Mohammed as a director (1 page) |
2 September 2011 | Appointment of Ms Victoria Anne Riding as a director (2 pages) |
13 August 2011 | Appointment of Zahir Mohammed as a director (2 pages) |
13 August 2011 | Appointment of Zahir Mohammed as a director (2 pages) |
13 August 2011 | Termination of appointment of Victoria Riding as a director (1 page) |
13 August 2011 | Termination of appointment of Victoria Riding as a director (1 page) |
5 August 2011 | Company name changed north west urgent care LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Company name changed north west urgent care LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Incorporation (22 pages) |
5 August 2011 | Incorporation (22 pages) |