Company NameChildren's Immunisation Centre Limited
Company StatusDissolved
Company Number04370972
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr John Dickson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressKirkley Mount
Oak Road, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameFiona Dickson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood 151 Hale Road
Hale
WA15 8RU
Secretary NameFiona Dickson
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood 151 Hale Road
Hale
WA15 8RU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.travelvax.co.uk

Location

Registered Address65a London Road
Alderley Edge
Cheshire
SK9 7DY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1A. Wheating
99.01%
Ordinary
40 at £1F. Dickson
0.40%
Ordinary
40 at £1Mrs A. Tork
0.40%
Ordinary
10 at £1Dr J.p. Dickson
0.10%
Ordinary
10 at £1Mrs C. Dickson
0.10%
Ordinary

Financials

Year2014
Net Worth-£16,544
Current Liabilities£31,024

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2017Compulsory strike-off action has been suspended (1 page)
12 January 2017Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10,100
(4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10,100
(4 pages)
17 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Termination of appointment of Fiona Dickson as a director (1 page)
25 October 2012Termination of appointment of Fiona Dickson as a secretary (1 page)
25 October 2012Termination of appointment of Fiona Dickson as a director (1 page)
25 October 2012Termination of appointment of Fiona Dickson as a secretary (1 page)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Dr John Dickson on 11 February 2010 (2 pages)
10 May 2010Director's details changed for Fiona Dickson on 11 February 2010 (2 pages)
10 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Fiona Dickson on 11 February 2010 (2 pages)
10 May 2010Director's details changed for Dr John Dickson on 11 February 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 May 2009Return made up to 11/02/09; full list of members (4 pages)
8 May 2009Return made up to 11/02/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 June 2008Registered office changed on 24/06/2008 from 12 george street alderley edge cheshire SK9 7EJ (1 page)
24 June 2008Return made up to 11/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
24 June 2008Registered office changed on 24/06/2008 from 12 george street alderley edge cheshire SK9 7EJ (1 page)
24 June 2008Return made up to 11/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
25 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 November 2006Registered office changed on 27/11/06 from: 76A chapel lane wilmslow cheshire SK9 5JH (1 page)
27 November 2006Registered office changed on 27/11/06 from: 76A chapel lane wilmslow cheshire SK9 5JH (1 page)
8 March 2006Return made up to 11/02/06; full list of members (7 pages)
8 March 2006Return made up to 11/02/06; full list of members (7 pages)
20 February 2006Nc inc already adjusted 08/12/05 (1 page)
20 February 2006Nc inc already adjusted 08/12/05 (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 March 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
18 June 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
17 May 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
17 May 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
15 May 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 May 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 March 2002Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2002Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Incorporation (16 pages)
11 February 2002Incorporation (16 pages)