Warrington
WA4 6HL
Director Name | Assura Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2010(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 December 2013) |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr John Miller |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Street Marshfield Chippenham Wiltshire SN14 8LP |
Director Name | Mr Huw David Morgan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Technical Software Director |
Country of Residence | Wales |
Correspondence Address | Llygad Yr Haul Maesybont Llanelli Carmarthenshire SA14 7HD Wales |
Director Name | Mr Stuart James Tebbutt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Healthcare Slaes |
Country of Residence | United Kingdom |
Correspondence Address | 34 Frederick Street Waddesdon Aylesbury Buckinghamshire HP18 0LU |
Secretary Name | Mr John Miller |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Street Marshfield Chippenham Wiltshire SN14 8LP |
Director Name | Mr Edward Bartholomew Johnson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Letcombe Regis Wantage Oxfordshire OX12 9JP |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 May 2007) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 May 2007) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Ian Derek Wiles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Twinhoe Cottage Midford, Lower Twinhoe Bath Avon BA2 8QY |
Secretary Name | Mr Andrew Craig Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Springbank Gardens Lymm Cheshire WA13 9GR |
Director Name | Mrs Alexandra Rose |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
Director Name | Serena Juliet Tremlett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Douaire Les Grandes Capelles GY2 4UT |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Mark David Trenchard Tennant |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Threapwood House Sarn Road Threapwood Cheshire SY14 7AW Wales |
Director Name | Assura Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2010) |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
Registered Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2013 | Application to strike the company off the register (3 pages) |
12 August 2013 | Application to strike the company off the register (3 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 August 2012 | Appointment of Andrew Simon Darke as a director (2 pages) |
3 August 2012 | Appointment of Andrew Simon Darke as a director on 3 August 2012 (2 pages) |
3 April 2012 | Termination of appointment of Nigel Keith Rawlings as a director on 28 March 2012 (1 page) |
3 April 2012 | Termination of appointment of Nigel Rawlings as a director (1 page) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Auditor's resignation (1 page) |
20 February 2012 | Auditor's resignation (1 page) |
16 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
11 April 2011 | Register inspection address has been changed (1 page) |
11 April 2011 | Register inspection address has been changed (1 page) |
16 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 16 March 2011 (1 page) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
16 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 16 March 2011 (1 page) |
8 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
4 October 2010 | Appointment of Chief Executive Officer Nigel Keith Rawlings as a director (2 pages) |
4 October 2010 | Appointment of Chief Executive Officer Nigel Keith Rawlings as a director (2 pages) |
31 March 2010 | Termination of appointment of Alexandra Rose as a director (1 page) |
31 March 2010 | Termination of appointment of Alexandra Rose as a director (1 page) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
2 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
2 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (15 pages) |
6 May 2009 | Appointment terminated director mark tennant (1 page) |
6 May 2009 | Full accounts made up to 31 March 2008 (15 pages) |
6 May 2009 | Appointment terminated secretary gregory mcmahon (1 page) |
6 May 2009 | Appointment Terminated Secretary gregory mcmahon (1 page) |
6 May 2009 | Appointment Terminated Director mark tennant (1 page) |
16 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
18 December 2008 | Appointment terminated secretary andrew butterworth (1 page) |
18 December 2008 | Appointment Terminated Secretary andrew butterworth (1 page) |
11 December 2008 | Director appointed mark david trenchard tennant (3 pages) |
11 December 2008 | Director appointed mark david trenchard tennant (3 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
29 July 2008 | Director's Change of Particulars / assura corporate services LIMITED / 21/07/2008 / HouseName/Number was: regus house, now: 3300; Street was: chester business park, now: daresbury business park; Post Town was: chester, now: warrington; Region was: , now: cheshire; Post Code was: CH4 9QR, now: WA4 4HS (1 page) |
29 July 2008 | Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from regus house chester business park chester CH4 9QR (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from regus house chester business park chester CH4 9QR (1 page) |
13 May 2008 | Director appointed assura corporate services LIMITED (2 pages) |
13 May 2008 | Director appointed assura corporate services LIMITED (2 pages) |
7 May 2008 | Appointment Terminated Director serena tremlett (1 page) |
7 May 2008 | Appointment terminated director serena tremlett (1 page) |
17 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
15 April 2008 | Secretary appointed gregory joseph mcmahon (2 pages) |
15 April 2008 | Secretary appointed gregory joseph mcmahon (2 pages) |
12 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
2 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
27 June 2007 | Memorandum and Articles of Association (10 pages) |
27 June 2007 | Memorandum and Articles of Association (10 pages) |
22 June 2007 | Company name changed stream partners LIMITED\certificate issued on 22/06/07 (2 pages) |
22 June 2007 | Company name changed stream partners LIMITED\certificate issued on 22/06/07 (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Return made up to 23/03/07; full list of members (3 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Return made up to 23/03/07; full list of members (3 pages) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | S-div 05/10/06 (1 page) |
17 April 2007 | S-div 05/10/06 (1 page) |
17 April 2007 | Resolutions
|
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned;director resigned (1 page) |
26 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 18 high street marshfield chippenham wiltshire SN14 8LP (1 page) |
22 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
22 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 18 high street marshfield chippenham wiltshire SN14 8LP (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
21 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
23 March 2004 | Incorporation (20 pages) |
23 March 2004 | Incorporation (20 pages) |