142 Caldy Road
Caldy
Wirral
CH48 1LN
Wales
Director Name | Dr Derek Eastwood |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 April 2008) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 154 Caldy Road Caldy Wirral CH48 1LN Wales |
Director Name | Ms Siobhan Leith |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 April 2008) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 288 Meols Parade Meols Wirral CH47 7AU Wales |
Director Name | Mr Michael William Smith |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 April 2008) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burlingham Avenue West Kirby Wirral CH48 8AP Wales |
Director Name | Dr Keith Douglas Stevens |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 April 2008) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Telegraph Road Caldy Wirral CH48 1NX Wales |
Director Name | Mr Jonathan Edmon Sweeney |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 April 2008) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Reservoir Road North Prenton Birkenhead Wirral CH42 8LU Wales |
Director Name | Dr Terence John Tarr |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2005) |
Role | Doctor |
Correspondence Address | Ashlea 37 Thurstaston Road Heswall Wirral CH60 6SB Wales |
Secretary Name | Dr Terence John Tarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2005) |
Role | Doctor |
Correspondence Address | Ashlea 37 Thurstaston Road Heswall Wirral CH60 6SB Wales |
Director Name | Dr John Patrick Gannon |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2005) |
Role | Doctor |
Correspondence Address | Deeside Cottage Old Quay Lane Neston Wirral CH64 6QR Wales |
Director Name | Dr Abbaraju Mohan Rao |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2005) |
Role | Anaesthetist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dibbins Green Bromborough Wirral Cheshire CH63 0QF Wales |
Secretary Name | Dr Keith Douglas Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years after company formation) |
Appointment Duration | 2 years (resigned 23 June 2007) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Telegraph Road Caldy Wirral CH48 1NX Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | The Pines Telegraph Road Caldy Wirral CH48 1NX Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | -£2,006 |
Cash | £10,038 |
Current Liabilities | £12,854 |
Latest Accounts | 31 May 2007 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2007 | Application for striking-off (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 October 2007 | Secretary resigned (1 page) |
27 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
26 July 2005 | £ ic 9/6 01/06/05 £ sr [email protected]=3 (1 page) |
26 July 2005 | Resolutions
|
28 June 2005 | New secretary appointed (1 page) |
28 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Return made up to 31/05/05; full list of members (5 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: east grange 154 caldy road caldy wirral CH48 1LN (1 page) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 June 2004 | Ad 27/05/04--------- £ si [email protected] (2 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (12 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o wirral anaesthetic group bupa murrayfield holmwood drive thingwall CH61 1AU (1 page) |
25 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 July 2003 | Director's particulars changed (2 pages) |
8 July 2003 | Director's particulars changed (2 pages) |
28 June 2003 | Return made up to 31/05/03; full list of members
|
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Ad 03/12/02--------- £ si [email protected]=7 £ ic 1/8 (3 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
31 May 2002 | Incorporation (9 pages) |