Company NameBlackpool Cardiology Services Ltd
DirectorsAnoop Chauhan and Grahame Keith Goode
Company StatusLiquidation
Company Number08564292
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Anoop Chauhan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameDr Grahame Keith Goode
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameDr Michael John Brack
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

700 at £0.1Anoop Chauhan
70.00%
Ordinary
300 at £0.1Grahame Goode
30.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due30 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return11 June 2020 (3 years, 10 months ago)
Next Return Due25 June 2021 (overdue)

Filing History

13 April 2023Liquidators' statement of receipts and payments to 25 February 2023 (19 pages)
10 April 2022Liquidators' statement of receipts and payments to 25 February 2022 (19 pages)
20 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
(1 page)
20 March 2021Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 20 March 2021 (2 pages)
20 March 2021Declaration of solvency (5 pages)
20 March 2021Appointment of a voluntary liquidator (3 pages)
5 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
31 March 2015Termination of appointment of Michael Brack as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Michael Brack as a director on 31 March 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 October 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
21 October 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
10 March 2014Director's details changed for Dr Anoop Chauhan on 11 June 2013 (2 pages)
10 March 2014Director's details changed for Dr Anoop Chauhan on 11 June 2013 (2 pages)
11 June 2013Incorporation (30 pages)
11 June 2013Incorporation (30 pages)