Stockport
SK4 1LW
Director Name | Dr Elizabeth Margaret Elliot |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 22 September 2020) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 5th Floor,Kingsgate House, Suites 1 And 2 Wellingt Stockport SK4 1LW |
Director Name | Dr Viren Mehta |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 22 September 2020) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 5th Floor,Kingsgate House, Suites 1 And 2 Wellingt Stockport SK4 1LW |
Director Name | Dr Howard Michael Sunderland |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2017(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 September 2020) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 5th Floor,Kingsgate House, Suites 1 And 2 Wellingt Stockport SK4 1LW |
Director Name | Dr Andrew Timothy Wright |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Dr Philip Allan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2015) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 226-232 Wellington Road South Stockport SK2 6NW |
Director Name | Dr Stephen Craig Hastings |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 July 2015) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 226-232 Wellington Road South Stockport SK2 6NW |
Director Name | Dr Javaid Ali |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2015) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Dr Michael Joseph Rooney |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2016) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Dr David Dawson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2017) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Stopford House 4th Floor Piccadilly Stockport SK1 3XE |
Director Name | Dr Ashwin Patel |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 June 2017) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Stopford House 4th Floor Piccadilly Stockport SK1 3XE |
Director Name | Mr Richard Warwick Downes |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Dr Alexander Duncan Eaton |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 2018) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Stopford House 4th Floor Piccadilly Stockport SK1 3XE |
Director Name | Dr Sarah Helen Griffiths |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 2017) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mrs Michaela Jane Buck |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Stopford House 4th Floor Piccadilly Stockport SK1 3XE |
Registered Address | 5th Floor,Kingsgate House, Suites 1 And 2 Wellington Road North Stockport SK4 1LW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the company off the register (3 pages) |
1 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
1 May 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 April 2018 | Termination of appointment of Alexander Duncan Eaton as a director on 3 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Sarah Helen Griffiths as a director on 14 September 2017 (1 page) |
7 February 2018 | Termination of appointment of Michaela Jane Buck as a director on 6 November 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
8 July 2017 | Termination of appointment of David Dawson as a director on 24 May 2017 (1 page) |
8 July 2017 | Termination of appointment of Ashwin Patel as a director on 12 June 2017 (1 page) |
8 July 2017 | Termination of appointment of David Dawson as a director on 24 May 2017 (1 page) |
8 July 2017 | Registered 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 2017 | Termination of appointment of Ashwin Patel as a director on 12 June 2017 (1 page) |
8 July 2017 | Registered 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 2017 | Termination of appointment of Richard Downes as a director on 5 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Richard Downes as a director on 5 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
28 February 2017 | Appointment of Dr Howard Michael Sunderland as a director on 2 February 2017 (2 pages) |
28 February 2017 | Appointment of Dr Howard Michael Sunderland as a director on 2 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Dr Sarah Helen Andrews on 1 April 2016 (2 pages) |
3 February 2017 | Director's details changed for Dr Sarah Helen Andrews on 1 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Termination of appointment of Michael Joseph Rooney as a director on 19 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Michael Joseph Rooney as a director on 19 October 2016 (1 page) |
7 October 2016 | Appointment of Dr Viren Mehta as a director on 1 September 2016 (2 pages) |
7 October 2016 | Appointment of Dr Viren Mehta as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Dr Elizabeth Margaret Elliot as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Andrew Timothy Wright as a director on 11 May 2016 (1 page) |
7 September 2016 | Termination of appointment of Andrew Timothy Wright as a director on 11 May 2016 (1 page) |
7 September 2016 | Appointment of Dr Elizabeth Margaret Elliot as a director on 1 September 2016 (2 pages) |
25 April 2016 | Annual return made up to 26 March 2016 no member list (6 pages) |
25 April 2016 | Annual return made up to 26 March 2016 no member list (6 pages) |
1 February 2016 | Appointment of Mr Johan Sven Taylor as a director on 20 November 2015 (2 pages) |
1 February 2016 | Appointment of Mr Johan Sven Taylor as a director on 20 November 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 October 2015 | Registered 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 2015 | Termination of appointment of Javaid Ali as a director on 13 October 2015 (1 page) |
26 October 2015 | Registered 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 2015 | Termination of appointment of Javaid Ali as a director on 13 October 2015 (1 page) |
15 October 2015 | Appointment of Mrs Michaela Jane Buck as a director on 15 July 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Michaela Jane Buck as a director on 15 July 2015 (2 pages) |
25 August 2015 | Termination of appointment of Stephen Craig Hastings as a director on 15 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Stephen Craig Hastings as a director on 15 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Philip Allan as a director on 1 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Philip Allan as a director on 1 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Philip Allan as a director on 1 June 2015 (1 page) |
5 May 2015 | Appointment of Dr Philip Allan as a director on 17 June 2014 (2 pages) |
5 May 2015 | Annual return made up to 26 March 2015 no member list (6 pages) |
5 May 2015 | Appointment of Dr Philip Allan as a director on 17 June 2014 (2 pages) |
5 May 2015 | Annual return made up to 26 March 2015 no member list (6 pages) |
1 May 2015 | Appointment of Dr Javaid Ali as a director on 17 June 2014 (2 pages) |
1 May 2015 | Appointment of Dr Javaid Ali as a director on 17 June 2014 (2 pages) |
15 April 2015 | Appointment of Dr David Dawson as a director on 17 June 2014 (2 pages) |
15 April 2015 | Appointment of Mr Richard Downes as a director on 17 June 2014 (2 pages) |
15 April 2015 | Appointment of Dr David Dawson as a director on 17 June 2014 (2 pages) |
15 April 2015 | Appointment of Dr Sarah Helen Andrews as a director on 17 June 2014 (2 pages) |
15 April 2015 | Appointment of Dr Sarah Helen Andrews as a director on 17 June 2014 (2 pages) |
15 April 2015 | Appointment of Dr Michael Joseph Rooney as a director on 17 June 2014 (2 pages) |
15 April 2015 | Appointment of Dr Ashwin Patel as a director on 17 June 2014 (2 pages) |
15 April 2015 | Appointment of Dr Alexander Duncan Eaton as a director on 17 June 2014 (2 pages) |
15 April 2015 | Appointment of Dr Ashwin Patel as a director on 17 June 2014 (2 pages) |
15 April 2015 | Appointment of Dr Michael Joseph Rooney as a director on 17 June 2014 (2 pages) |
15 April 2015 | Appointment of Dr Stephen Craig Hastings as a director on 17 June 2014 (2 pages) |
15 April 2015 | Appointment of Dr Stephen Craig Hastings as a director on 17 June 2014 (2 pages) |
15 April 2015 | Appointment of Mr Richard Downes as a director on 17 June 2014 (2 pages) |
15 April 2015 | Appointment of Dr Alexander Duncan Eaton as a director on 17 June 2014 (2 pages) |
31 March 2014 | Change of name notice (2 pages) |
31 March 2014 | Company name changed stockport gp's LIMITED\certificate issued on 31/03/14
|
31 March 2014 | Change of name notice (2 pages) |
31 March 2014 | Company name changed stockport gp's LIMITED\certificate issued on 31/03/14
|
26 March 2014 | Incorporation
|
26 March 2014 | Incorporation
|