Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director Name | Dr Grahame Keith Goode |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2013(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Dr Michael John Brack |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
700 at £0.1 | Anoop Chauhan 70.00% Ordinary |
---|---|
300 at £0.1 | Grahame Goode 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 11 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 25 June 2021 (overdue) |
13 April 2023 | Liquidators' statement of receipts and payments to 25 February 2023 (19 pages) |
---|---|
10 April 2022 | Liquidators' statement of receipts and payments to 25 February 2022 (19 pages) |
20 March 2021 | Resolutions
|
20 March 2021 | Registered 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 2021 | Declaration of solvency (5 pages) |
20 March 2021 | Appointment of a voluntary liquidator (3 pages) |
5 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
31 March 2015 | Termination of appointment of Michael Brack as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Michael Brack as a director on 31 March 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
21 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
21 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
10 March 2014 | Director's details changed for Dr Anoop Chauhan on 11 June 2013 (2 pages) |
10 March 2014 | Director's details changed for Dr Anoop Chauhan on 11 June 2013 (2 pages) |
11 June 2013 | Incorporation (30 pages) |
11 June 2013 | Incorporation (30 pages) |