Company NameDermdoc Limited
Company StatusDissolved
Company Number08223540
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Dissolution Date7 February 2018 (6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameDr Susannah Baron
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House Nargate Street
Littlebourne
Canterbury
Kent
CT3 1QJ

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Susannah Baron
51.00%
Ordinary A
49 at £1Aaron Hudson-tyreman
49.00%
Ordinary B

Financials

Year2014
Net Worth£63,523
Cash£70,424
Current Liabilities£17,358

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 November 2017Return of final meeting in a members' voluntary winding up (9 pages)
29 March 2017Liquidators' statement of receipts and payments to 4 February 2017 (5 pages)
28 July 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 28 July 2016 (2 pages)
19 February 2016Registered office address changed from The Mill House Nargate Street Littlebourne Canterbury Kent CT3 1QJ to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 19 February 2016 (2 pages)
12 February 2016Declaration of solvency (3 pages)
12 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
(1 page)
12 February 2016Appointment of a voluntary liquidator (1 page)
16 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Registered office address changed from 29 High Street Bridge Canterbury Kent CT4 5JZ England to The Mill House Nargate Street Littlebourne Canterbury Kent CT3 1QJ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 29 High Street Bridge Canterbury Kent CT4 5JZ England to The Mill House Nargate Street Littlebourne Canterbury Kent CT3 1QJ on 2 October 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
(4 pages)
2 May 2013Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB United Kingdom on 2 May 2013 (1 page)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)