Company NameCirrus Medical Ltd
Company StatusDissolved
Company Number08523985
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Richard David Berman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address10 Castleway
Hale Barns
Altrincham
Cheshire
WA15 0AD
Secretary NameRichard David Berman
StatusClosed
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Castleway
Hale Barns
Altrincham
Cheshire
WA15 0AD
Director NameMr Andrew Neil Tipping Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3000 Avaitor Way
Manchester
M22 5TG
Director NameFeargal Twomey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleMedical Doctor
Country of ResidenceIreland
Correspondence AddressManchester Business Park 3000 Aviator Way
Manchester
M22 5TG

Location

Registered AddressSuite 7 Southgate 2 319 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

8 at £1Andrew Neil Tippings Davies
8.08%
Ordinary D
8 at £1Feargal Twomey
8.08%
Ordinary F
8 at £1Richard David Berman
8.08%
Ordinary B
25 at £1Andrew Neil Tippings Davies
25.25%
Ordinary C
25 at £1Feargal Twomey
25.25%
Ordinary E
25 at £1Richard David Berman
25.25%
Ordinary A

Financials

Year2014
Net Worth-£217,955
Cash£17,200
Current Liabilities£162,148

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
15 June 2018Application to strike the company off the register (3 pages)
9 November 2017Micro company accounts made up to 31 May 2017 (4 pages)
9 November 2017Micro company accounts made up to 31 May 2017 (4 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
14 March 2017Registered office address changed from 10 Castleway Castleway Hale Barns Altrincham Cheshire WA15 0AD England to Suite 7 Southgate 2 319 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 14 March 2017 (2 pages)
14 March 2017Registered office address changed from 10 Castleway Castleway Hale Barns Altrincham Cheshire WA15 0AD England to Suite 7 Southgate 2 319 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 14 March 2017 (2 pages)
2 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 June 2016Secretary's details changed for Richard David Berman on 1 March 2015 (1 page)
29 June 2016Registered office address changed from PO Box 885 10 Castleway Altrincham Cheshire WA15 5NF to 10 Castleway Castleway Hale Barns Altrincham Cheshire WA15 0AD on 29 June 2016 (1 page)
29 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 99
(6 pages)
29 June 2016Registered office address changed from PO Box 885 10 Castleway Altrincham Cheshire WA15 5NF to 10 Castleway Castleway Hale Barns Altrincham Cheshire WA15 0AD on 29 June 2016 (1 page)
29 June 2016Secretary's details changed for Richard David Berman on 1 March 2015 (1 page)
29 June 2016Director's details changed for Mr Richard David Berman on 1 March 2015 (2 pages)
29 June 2016Director's details changed for Mr Richard David Berman on 1 March 2015 (2 pages)
29 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 99
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 November 2015Termination of appointment of Andrew Neil Tipping Davies as a director on 31 March 2015 (1 page)
14 November 2015Termination of appointment of Feargal Twomey as a director on 31 March 2015 (1 page)
14 November 2015Termination of appointment of Andrew Neil Tipping Davies as a director on 31 March 2015 (1 page)
14 November 2015Termination of appointment of Feargal Twomey as a director on 31 March 2015 (1 page)
6 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 99
(8 pages)
6 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 99
(8 pages)
20 January 2015Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG to Po Box 885 10 Castleway Altrincham Cheshire WA15 5NF on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG to Po Box 885 10 Castleway Altrincham Cheshire WA15 5NF on 20 January 2015 (2 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 99
(8 pages)
4 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 99
(8 pages)
10 May 2013Incorporation (40 pages)
10 May 2013Incorporation (40 pages)