Stafford
Staffordshire
ST16 1BD
Secretary Name | Dr Bhupinder Singh Cooner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 April 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 4 Beechcroft Grange Stafford Staffordshire ST16 1BD |
Director Name | Louise Phillips |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 46 Post Office Lane Newport Salop TF10 9DR |
Secretary Name | Vivenne Jane Sellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Gobions Brook Lane Stafford Staffordshire ST18 9JY |
Secretary Name | Perminder Kaur Cooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 2 Willow Brook Derrington Stafford ST18 9NN |
Director Name | Perminder Kaur Cooner |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 2 Willow Brook Derrington Stafford ST18 9NN |
Director Name | Patricia Rosemary Henderson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 March 2004) |
Role | Personal Manager |
Correspondence Address | 2 North Road Gardens Hertford Hertfordshire SG14 1NH |
Director Name | William Leslie Westwood |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 March 2004) |
Role | Carer Full Time |
Correspondence Address | Brinwood 1 Grosvenor Close Penkridge Stafford Staffordshire ST19 5BS |
Director Name | Barrie Williams |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2003) |
Role | Retired |
Correspondence Address | 8 The Flashes Gnosall Stafford Staffordshire ST20 0HJ |
Director Name | Tina Louise Westwood |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 August 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 12a Grosvenor Close Penkridge Stafford Staffordshire ST19 5BS |
Director Name | Dr Michael John Mulligan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baswich Crest Stafford Staffordshire ST17 0HJ |
Director Name | Dr Ian Charles Greaves |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 August 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Shushions Manor Church Eaton Stafford Staffordshire ST20 0AB |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Gnosall Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 February 2002 | Delivered on: 20 February 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 3 hamilton lea brownhills road norton canes cannock straffordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
18 June 2000 | Delivered on: 24 June 2000 Persons entitled: Aah Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture. Particulars: 9 brownlow rd,london and 312 high rd,wood green,london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 February 2000 | Delivered on: 4 March 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 24 high street gnosall staffordshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 February 2000 | Delivered on: 4 March 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 60 brownhills road norton canes cannock staffordshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 November 1998 | Delivered on: 6 November 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2018 | Application to strike the company off the register (3 pages) |
24 August 2017 | Termination of appointment of Ian Charles Greaves as a director on 1 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Ian Charles Greaves as a director on 1 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Tina Louise Westwood as a director on 1 August 2017 (1 page) |
24 August 2017 | Notification of Bhupinder Singh Cooner as a person with significant control on 1 August 2017 (2 pages) |
24 August 2017 | Cessation of Gnosall Health Care Limited as a person with significant control on 1 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Tina Louise Westwood as a director on 1 August 2017 (1 page) |
24 August 2017 | Cessation of Gnosall Health Care Limited as a person with significant control on 1 August 2017 (1 page) |
24 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
24 August 2017 | Notification of Bhupinder Singh Cooner as a person with significant control on 1 August 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
14 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
13 May 2015 | Termination of appointment of Michael John Mulligan as a director on 31 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Michael John Mulligan as a director on 31 March 2015 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Doctor Michael John Mulligan on 31 May 2013 (2 pages) |
11 April 2014 | Director's details changed for Doctor Michael John Mulligan on 31 May 2013 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 April 2010 | Director's details changed for Doctor Michael John Mulligan on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Bhupinder Singh Cooner on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Bhupinder Singh Cooner on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Doctor Michael John Mulligan on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Tina Louise Westwood on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Tina Louise Westwood on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Tina Louise Westwood on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Doctor Michael John Mulligan on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Bhupinder Singh Cooner on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 April 2008 | Return made up to 07/04/08; full list of members (6 pages) |
14 April 2008 | Return made up to 07/04/08; full list of members (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 May 2007 | Return made up to 07/04/07; no change of members (8 pages) |
8 May 2007 | Return made up to 07/04/07; no change of members (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 May 2006 | Return made up to 07/04/06; full list of members (9 pages) |
4 May 2006 | Return made up to 07/04/06; full list of members (9 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 April 2005 | Return made up to 07/04/05; full list of members (9 pages) |
25 April 2005 | Return made up to 07/04/05; full list of members (9 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 May 2004 | Return made up to 07/04/04; full list of members (9 pages) |
25 May 2004 | Return made up to 07/04/04; full list of members (9 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Secretary resigned;director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Secretary resigned;director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
6 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
1 May 2003 | Return made up to 07/04/03; full list of members (9 pages) |
1 May 2003 | Return made up to 07/04/03; full list of members (9 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
15 May 2002 | Return made up to 07/04/02; full list of members (8 pages) |
15 May 2002 | Return made up to 07/04/02; full list of members (8 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
18 December 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
24 April 2001 | Return made up to 07/04/01; full list of members
|
24 April 2001 | Return made up to 07/04/01; full list of members
|
20 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Return made up to 07/04/00; full list of members (8 pages) |
25 April 2000 | Return made up to 07/04/00; full list of members (8 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 26 eastgate street stafford staffordshire ST16 2LZ (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 26 eastgate street stafford staffordshire ST16 2LZ (1 page) |
15 October 1999 | Return made up to 07/04/99; full list of members (6 pages) |
15 October 1999 | Return made up to 07/04/99; full list of members (6 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
19 August 1998 | Ad 12/08/98--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
19 August 1998 | Ad 12/08/98--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Return made up to 07/04/98; full list of members (6 pages) |
5 June 1998 | Return made up to 07/04/98; full list of members (6 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
7 April 1997 | Incorporation (14 pages) |
7 April 1997 | Incorporation (14 pages) |