Company NameViaduct Health Limited
Company StatusDissolved
Company Number08961417
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2014(10 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameStockport Gp's Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Johan Sven Taylor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 22 September 2020)
RoleGp Practice Manager
Country of ResidenceEngland
Correspondence Address5th Floor,Kingsgate House, Suites 1 And 2 Wellingt
Stockport
SK4 1LW
Director NameDr Elizabeth Margaret Elliot
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(2 years, 5 months after company formation)
Appointment Duration4 years (closed 22 September 2020)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address5th Floor,Kingsgate House, Suites 1 And 2 Wellingt
Stockport
SK4 1LW
Director NameDr Viren Mehta
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(2 years, 5 months after company formation)
Appointment Duration4 years (closed 22 September 2020)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address5th Floor,Kingsgate House, Suites 1 And 2 Wellingt
Stockport
SK4 1LW
Director NameDr Howard Michael Sunderland
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2017(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 22 September 2020)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address5th Floor,Kingsgate House, Suites 1 And 2 Wellingt
Stockport
SK4 1LW
Director NameDr Andrew Timothy Wright
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressInternational House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameDr Philip Allan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2015)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address226-232 Wellington Road South
Stockport
SK2 6NW
Director NameDr Stephen Craig Hastings
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 July 2015)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address226-232 Wellington Road South
Stockport
SK2 6NW
Director NameDr Javaid Ali
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2015)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressInternational House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameDr Michael Joseph Rooney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressInternational House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameDr David Dawson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2017)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressStopford House 4th Floor
Piccadilly
Stockport
SK1 3XE
Director NameDr Ashwin Patel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 12 June 2017)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressStopford House 4th Floor
Piccadilly
Stockport
SK1 3XE
Director NameMr Richard Warwick Downes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressInternational House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameDr Alexander Duncan Eaton
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 2018)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressStopford House 4th Floor
Piccadilly
Stockport
SK1 3XE
Director NameDr Sarah Helen Griffiths
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 2017)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressInternational House Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMrs Michaela Jane Buck
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressStopford House 4th Floor
Piccadilly
Stockport
SK1 3XE

Location

Registered Address5th Floor,Kingsgate House, Suites 1 And 2
Wellington Road North
Stockport
SK4 1LW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (3 pages)
1 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
1 May 2019Registered office address changed from Stopford House 4th Floor Piccadilly Stockport SK1 3XE England to 5th Floor,Kingsgate House, Suites 1 and 2 Wellington Road North Stockport SK4 1LW on 1 May 2019 (1 page)
22 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 April 2018Termination of appointment of Alexander Duncan Eaton as a director on 3 April 2018 (1 page)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Sarah Helen Griffiths as a director on 14 September 2017 (1 page)
7 February 2018Termination of appointment of Michaela Jane Buck as a director on 6 November 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 July 2017Termination of appointment of David Dawson as a director on 24 May 2017 (1 page)
8 July 2017Termination of appointment of Ashwin Patel as a director on 12 June 2017 (1 page)
8 July 2017Termination of appointment of David Dawson as a director on 24 May 2017 (1 page)
8 July 2017Registered office address changed from International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW England to Stopford House 4th Floor Piccadilly Stockport SK1 3XE on 8 July 2017 (1 page)
8 July 2017Termination of appointment of Ashwin Patel as a director on 12 June 2017 (1 page)
8 July 2017Registered office address changed from International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW England to Stopford House 4th Floor Piccadilly Stockport SK1 3XE on 8 July 2017 (1 page)
6 June 2017Termination of appointment of Richard Downes as a director on 5 May 2017 (1 page)
6 June 2017Termination of appointment of Richard Downes as a director on 5 May 2017 (1 page)
2 May 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
28 February 2017Appointment of Dr Howard Michael Sunderland as a director on 2 February 2017 (2 pages)
28 February 2017Appointment of Dr Howard Michael Sunderland as a director on 2 February 2017 (2 pages)
3 February 2017Director's details changed for Dr Sarah Helen Andrews on 1 April 2016 (2 pages)
3 February 2017Director's details changed for Dr Sarah Helen Andrews on 1 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Termination of appointment of Michael Joseph Rooney as a director on 19 October 2016 (1 page)
7 November 2016Termination of appointment of Michael Joseph Rooney as a director on 19 October 2016 (1 page)
7 October 2016Appointment of Dr Viren Mehta as a director on 1 September 2016 (2 pages)
7 October 2016Appointment of Dr Viren Mehta as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Dr Elizabeth Margaret Elliot as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Andrew Timothy Wright as a director on 11 May 2016 (1 page)
7 September 2016Termination of appointment of Andrew Timothy Wright as a director on 11 May 2016 (1 page)
7 September 2016Appointment of Dr Elizabeth Margaret Elliot as a director on 1 September 2016 (2 pages)
25 April 2016Annual return made up to 26 March 2016 no member list (6 pages)
25 April 2016Annual return made up to 26 March 2016 no member list (6 pages)
1 February 2016Appointment of Mr Johan Sven Taylor as a director on 20 November 2015 (2 pages)
1 February 2016Appointment of Mr Johan Sven Taylor as a director on 20 November 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Registered office address changed from 226-232 Wellington Road South Stockport SK2 6NW to International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Javaid Ali as a director on 13 October 2015 (1 page)
26 October 2015Registered office address changed from 226-232 Wellington Road South Stockport SK2 6NW to International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Javaid Ali as a director on 13 October 2015 (1 page)
15 October 2015Appointment of Mrs Michaela Jane Buck as a director on 15 July 2015 (2 pages)
15 October 2015Appointment of Mrs Michaela Jane Buck as a director on 15 July 2015 (2 pages)
25 August 2015Termination of appointment of Stephen Craig Hastings as a director on 15 July 2015 (1 page)
25 August 2015Termination of appointment of Stephen Craig Hastings as a director on 15 July 2015 (1 page)
8 July 2015Termination of appointment of Philip Allan as a director on 1 June 2015 (1 page)
8 July 2015Termination of appointment of Philip Allan as a director on 1 June 2015 (1 page)
8 July 2015Termination of appointment of Philip Allan as a director on 1 June 2015 (1 page)
5 May 2015Appointment of Dr Philip Allan as a director on 17 June 2014 (2 pages)
5 May 2015Annual return made up to 26 March 2015 no member list (6 pages)
5 May 2015Appointment of Dr Philip Allan as a director on 17 June 2014 (2 pages)
5 May 2015Annual return made up to 26 March 2015 no member list (6 pages)
1 May 2015Appointment of Dr Javaid Ali as a director on 17 June 2014 (2 pages)
1 May 2015Appointment of Dr Javaid Ali as a director on 17 June 2014 (2 pages)
15 April 2015Appointment of Dr David Dawson as a director on 17 June 2014 (2 pages)
15 April 2015Appointment of Mr Richard Downes as a director on 17 June 2014 (2 pages)
15 April 2015Appointment of Dr David Dawson as a director on 17 June 2014 (2 pages)
15 April 2015Appointment of Dr Sarah Helen Andrews as a director on 17 June 2014 (2 pages)
15 April 2015Appointment of Dr Sarah Helen Andrews as a director on 17 June 2014 (2 pages)
15 April 2015Appointment of Dr Michael Joseph Rooney as a director on 17 June 2014 (2 pages)
15 April 2015Appointment of Dr Ashwin Patel as a director on 17 June 2014 (2 pages)
15 April 2015Appointment of Dr Alexander Duncan Eaton as a director on 17 June 2014 (2 pages)
15 April 2015Appointment of Dr Ashwin Patel as a director on 17 June 2014 (2 pages)
15 April 2015Appointment of Dr Michael Joseph Rooney as a director on 17 June 2014 (2 pages)
15 April 2015Appointment of Dr Stephen Craig Hastings as a director on 17 June 2014 (2 pages)
15 April 2015Appointment of Dr Stephen Craig Hastings as a director on 17 June 2014 (2 pages)
15 April 2015Appointment of Mr Richard Downes as a director on 17 June 2014 (2 pages)
15 April 2015Appointment of Dr Alexander Duncan Eaton as a director on 17 June 2014 (2 pages)
31 March 2014Change of name notice (2 pages)
31 March 2014Company name changed stockport gp's LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(2 pages)
31 March 2014Change of name notice (2 pages)
31 March 2014Company name changed stockport gp's LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(2 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)