Company NameCheshire Medical Recruitment Limited
Company StatusDissolved
Company Number04037230
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr John Alexander Fishwick
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressTownhouse 1 Litton Mill
Buxton
Derbyshire
SK17 8SW
Secretary NameMary Theresa Fishwick
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Townhouse Litton Mill
Millers Dale
Buxton
Derbyshire
SK17 8SW

Location

Registered AddressAlbion House
25 Bridge Street
Macclesfield
Cheshire
SK11 6EG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009Secretary's Change of Particulars / mary fishwick / 10/08/2009 / HouseName/Number was: , now: no 1; Street was: 55A sandbach road, now: townhouse litton mill; Area was: , now: millers dale; Post Town was: congleton, now: buxton; Region was: cheshire, now: derbyshire; Post Code was: CW12 4LH, now: SK17 8SW; Country was: , now: united kingdom (1 page)
15 September 2009Director's Change of Particulars / john fishwick / 10/08/2009 / HouseName/Number was: , now: no 1; Street was: 55A sandbach road, now: townhouse litton mill; Area was: , now: millers dale; Post Town was: congleton, now: buxton; Region was: cheshire, now: derbyshire; Post Code was: CW12 4LH, now: SK17 8SW; Country was: , now: united kingdom (1 page)
15 September 2009Secretary's change of particulars / mary fishwick / 10/08/2009 (1 page)
15 September 2009Director's change of particulars / john fishwick / 10/08/2009 (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Return made up to 30/06/08; full list of members (3 pages)
25 November 2008Location of debenture register (1 page)
25 November 2008Registered office changed on 25/11/2008 from 5 bridge street macclesfield cheshire SK11 6EG (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Registered office changed on 25/11/2008 from 5 bridge street macclesfield cheshire SK11 6EG (1 page)
25 November 2008Location of debenture register (1 page)
25 November 2008Return made up to 30/06/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 February 2008Ad 11/01/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
26 February 2008Ad 11/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2007Location of register of members (1 page)
3 October 2007Registered office changed on 03/10/07 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page)
3 October 2007Return made up to 30/06/07; full list of members (2 pages)
3 October 2007Return made up to 30/06/07; full list of members (2 pages)
3 October 2007Location of register of members (1 page)
3 October 2007Location of debenture register (1 page)
3 October 2007Registered office changed on 03/10/07 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page)
3 October 2007Location of debenture register (1 page)
13 February 2007Registered office changed on 13/02/07 from: the old bank house 93 main road goostrey CW4 8PD (1 page)
13 February 2007Registered office changed on 13/02/07 from: the old bank house 93 main road goostrey CW4 8PD (1 page)
3 August 2006Return made up to 30/06/06; full list of members (6 pages)
3 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
12 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
14 February 2006Particulars of mortgage/charge (4 pages)
14 February 2006Particulars of mortgage/charge (4 pages)
12 July 2005Return made up to 30/06/05; full list of members (6 pages)
12 July 2005Return made up to 30/06/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 August 2004Return made up to 30/06/04; full list of members (6 pages)
16 August 2004Return made up to 30/06/04; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2003Return made up to 30/06/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
23 July 2002Return made up to 30/06/02; full list of members (6 pages)
23 July 2002Return made up to 30/06/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 February 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
28 February 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
10 August 2001Return made up to 20/07/01; full list of members (6 pages)
10 August 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Incorporation (15 pages)