Bulwell
Nottingham
NG6 9JQ
Director Name | Mr Nicholas George Cranham |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 St Albans Road Bulwell Nottingham NG6 9JQ |
Secretary Name | Alla Cranham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 109 St Albans Road Bulwell Nottingham NG6 9JQ |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | in-vivo-health.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4507316 |
Telephone region | Unknown |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alla Cranham 50.00% Ordinary |
---|---|
1 at £1 | Nicholas George Cranham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,112 |
Current Liabilities | £29,559 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2019 | Application to strike the company off the register (3 pages) |
29 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 August 2017 | Change of details for Alla Cranham as a person with significant control on 28 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Change of details for Alla Cranham as a person with significant control on 28 August 2017 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
29 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Nicholas George Cranham on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Alla Cranham on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Alla Cranham on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Nicholas George Cranham on 28 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Alla Cranham on 28 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Alla Cranham on 28 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
18 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
18 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
2 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
2 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
20 September 2006 | Company name changed best bovine colostrum LIMITED\certificate issued on 20/09/06 (2 pages) |
20 September 2006 | Company name changed best bovine colostrum LIMITED\certificate issued on 20/09/06 (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
15 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
15 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
10 November 2003 | Return made up to 28/08/03; full list of members (7 pages) |
10 November 2003 | Return made up to 28/08/03; full list of members (7 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
27 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
27 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
28 August 2001 | Incorporation (14 pages) |
28 August 2001 | Incorporation (14 pages) |