Penicuik
Midlothian
EH26 0RD
Scotland
Director Name | Dr Anne Fiona Williams |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2014(7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 March 2020) |
Role | Consultant Nurse |
Country of Residence | Scotland |
Correspondence Address | 24 Mitchell Street Dalkeith Midlothian EH22 1JQ Scotland |
Director Name | Miss Alison Cassidy |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2019(5 years after company formation) |
Appointment Duration | 11 months (closed 24 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Garbett Place Falkirk FK2 7US Scotland |
Director Name | Mrs Ronnaug Maude Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 31 May 2019(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 24 March 2020) |
Role | Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | 11 Angus Place Glasgow G52 3HF Scotland |
Director Name | Miss Karen Ann Windsor |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 24 March 2020) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 125 Holtye Road East Grinstead RH19 3ED |
Director Name | Mrs Joanne Lesley Bird |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 7 Knox Grave Lane Lichfield Staffordshire WS14 9QE |
Secretary Name | Cara Ashley Jones |
---|---|
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Orchard Gardens Wrexham North Wales LL11 2RS Wales |
Director Name | Denise Anne Donnelly |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2014(7 months after company formation) |
Appointment Duration | 4 months (resigned 21 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Knoxs Grave Lane Lichfield Staffordshire WS14 9QE |
Director Name | Cheryl Lynn Mathieu |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2014(7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 2017) |
Role | It Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Darlands Drive Barnet Hertfordshire EN5 2DF |
Director Name | Mrs Pamela Dawe |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2014(7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 2019) |
Role | Foster Carer |
Country of Residence | U.K |
Correspondence Address | The Willows Station Road Ten Mile Bank Downham Market Norfolk PE38 0ES |
Director Name | Michaela Jayne Dawe |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2014(7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Small Lode Upwell Cambs PE14 9BG |
Director Name | Mrs Elaine Gladys Macnicol |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 December 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 03 September 2015) |
Role | Rgn-Business Account Manager |
Country of Residence | Scotland |
Correspondence Address | Head Gardeners Cottage Brechin Castle Brechin Angus DD9 6SG Scotland |
Secretary Name | Mrs Denise Anne Donnelly |
---|---|
Status | Resigned |
Appointed | 21 March 2015(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2017) |
Role | Company Director |
Correspondence Address | 112 Kingscourt Lane Stroud Gloucestershire GL5 3PX Wales |
Director Name | Ms Angela Maria McCarroll |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 May 2019) |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | 66 Dunkirk Road Waringstown Craigavon County Armagh BT66 7SW Northern Ireland |
Website | www.talklipoedema.org/ |
---|
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | Voluntary strike-off action has been suspended (1 page) |
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2019 | Application to strike the company off the register (3 pages) |
13 August 2019 | Resolutions
|
3 July 2019 | Statement of company's objects (2 pages) |
31 May 2019 | Appointment of Miss Karen Ann Windsor as a director on 31 May 2019 (2 pages) |
31 May 2019 | Appointment of Mrs Ronnaug Maude Smith as a director on 31 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of Angela Maria Mccarroll as a director on 31 May 2019 (1 page) |
31 May 2019 | Termination of appointment of Michaela Jayne Dawe as a director on 31 May 2019 (1 page) |
12 May 2019 | Appointment of Miss Alison Cassidy as a director on 29 April 2019 (2 pages) |
2 May 2019 | Registered office address changed from 99 Small Lode Small Lode Upwell Wisbech PE14 9BG England to International House 61 Mosley Street Manchester M2 3HZ on 2 May 2019 (1 page) |
1 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Termination of appointment of Pamela Dawe as a director on 4 February 2019 (1 page) |
27 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 August 2017 | Termination of appointment of a director (1 page) |
1 August 2017 | Termination of appointment of a director (1 page) |
31 July 2017 | Registered office address changed from 59 Blithfield Road Walsall WS8 7NH England to 99 Small Lode Small Lode Upwell Wisbech PE14 9BG on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Joanne Lesley Bird as a director on 27 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Denise Anne Donnelly as a secretary on 20 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Denise Anne Donnelly as a secretary on 20 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Joanne Lesley Bird as a director on 27 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 59 Blithfield Road Walsall WS8 7NH England to 99 Small Lode Small Lode Upwell Wisbech PE14 9BG on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Cheryl Lynn Mathieu as a director on 23 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Cheryl Lynn Mathieu as a director on 23 July 2017 (1 page) |
25 May 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
25 May 2017 | Director's details changed for Joanne Lesley Bird on 21 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Joanne Lesley Bird on 21 May 2017 (2 pages) |
15 November 2016 | Micro company accounts made up to 30 April 2016 (6 pages) |
15 November 2016 | Micro company accounts made up to 30 April 2016 (6 pages) |
19 August 2016 | Registered office address changed from 7 Knoxs Grave Lane Lichfield Staffordshire WS14 9QE to 59 Blithfield Road Walsall WS8 7NH on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 7 Knoxs Grave Lane Lichfield Staffordshire WS14 9QE to 59 Blithfield Road Walsall WS8 7NH on 19 August 2016 (1 page) |
19 May 2016 | Appointment of Ms Angela Maria Mccarroll as a director on 19 May 2016 (2 pages) |
19 May 2016 | Appointment of Ms Angela Maria Mccarroll as a director on 19 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 14 April 2016 no member list (8 pages) |
19 May 2016 | Annual return made up to 14 April 2016 no member list (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 October 2015 | Director's details changed for Joanne Lesley Bird on 4 January 2015 (2 pages) |
26 October 2015 | Termination of appointment of Denise Anne Donnelly as a director on 21 March 2015 (1 page) |
26 October 2015 | Secretary's details changed for Mrs Denise Anne Donnelly on 21 March 2015 (1 page) |
26 October 2015 | Termination of appointment of Elaine Macnicol as a director on 3 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Denise Anne Donnelly as a director on 21 March 2015 (1 page) |
26 October 2015 | Termination of appointment of Elaine Macnicol as a director on 3 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Mrs Denise Anne Donnelly on 21 March 2015 (1 page) |
26 October 2015 | Director's details changed for Joanne Lesley Bird on 4 January 2015 (2 pages) |
13 May 2015 | Termination of appointment of Cara Ashley Jones as a secretary on 21 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Cara Ashley Jones as a secretary on 21 March 2015 (1 page) |
13 May 2015 | Annual return made up to 14 April 2015 no member list (9 pages) |
13 May 2015 | Annual return made up to 14 April 2015 no member list (9 pages) |
13 May 2015 | Appointment of Mrs Denise Anne Donnelly as a secretary on 21 March 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Denise Anne Donnelly as a secretary on 21 March 2015 (2 pages) |
6 May 2015 | Registered office address changed from 19 Ryknild Close Four Oaks Sutton Coldfield West Midlands B74 4UP to 7 Knoxs Grave Lane Lichfield Staffordshire WS14 9QE on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 19 Ryknild Close Four Oaks Sutton Coldfield West Midlands B74 4UP to 7 Knoxs Grave Lane Lichfield Staffordshire WS14 9QE on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 19 Ryknild Close Four Oaks Sutton Coldfield West Midlands B74 4UP to 7 Knoxs Grave Lane Lichfield Staffordshire WS14 9QE on 6 May 2015 (2 pages) |
16 March 2015 | Appointment of Elaine Macnicol as a director on 2 December 2014 (3 pages) |
16 March 2015 | Appointment of Mrs Pamela Dawe as a director on 16 November 2014 (3 pages) |
16 March 2015 | Appointment of Cheryl Lynn Mathieu as a director on 16 November 2014 (3 pages) |
16 March 2015 | Appointment of Cheryl Lynn Mathieu as a director on 16 November 2014 (3 pages) |
16 March 2015 | Appointment of Michaela Jayne Dawe as a director on 16 November 2014 (3 pages) |
16 March 2015 | Appointment of Dr Anne Fiona Williams as a director on 16 November 2014 (3 pages) |
16 March 2015 | Appointment of Elaine Macnicol as a director on 2 December 2014 (3 pages) |
16 March 2015 | Appointment of Elaine Macnicol as a director on 2 December 2014 (3 pages) |
16 March 2015 | Appointment of Denise Anne Donnelly as a director on 16 November 2014 (3 pages) |
16 March 2015 | Appointment of Mrs Pamela Dawe as a director on 16 November 2014 (3 pages) |
16 March 2015 | Appointment of Michaela Jayne Dawe as a director on 16 November 2014 (3 pages) |
16 March 2015 | Appointment of Denise Anne Donnelly as a director on 16 November 2014 (3 pages) |
16 March 2015 | Appointment of Dr Anne Fiona Williams as a director on 16 November 2014 (3 pages) |
14 April 2014 | Incorporation (39 pages) |
14 April 2014 | Incorporation (39 pages) |