Warrington
Cheshire
WA4 4HS
Director Name | Assura Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 December 2013) |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Jonathan Holmes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Joint Chief Executive |
Country of Residence | England |
Correspondence Address | 9 Holly Close Farnham Common Slough SL2 3QT |
Director Name | Mr Stephen Gregory Minion |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Joint Chief Executive |
Country of Residence | England |
Correspondence Address | Linkswood Cottage 2 Linkswood Road Burnham Slough Berkshire SL1 8AT |
Secretary Name | David Charles Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Cemlyn Ton Road, Llangybi Usk Monmouthshire NP15 1PA Wales |
Director Name | Anthony David Burton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Halls Hole Road Tunbridge Wells Kent TN2 4RD |
Director Name | Mr John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 2007) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 23 Edwardes Square London W8 6HE |
Director Name | Mr Bruce Layland Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Chiswick Staithe Hartington Road London W4 3TP |
Secretary Name | Mrs Kate Elizabeth Minion Centauro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 March 2011) |
Role | HR Manager |
Country of Residence | GBR |
Correspondence Address | Willow Place Falcons Croft Wooburn Moor Buckinghamshire HP10 0NP |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
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 |
200 at £1 | Ah Medical Properties PLC 100.00% Ordinary |
---|
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) |
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) |
1 November 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
1 November 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
3 April 2012 | Termination of appointment of a director (1 page) |
3 April 2012 | Termination of appointment of a director (1 page) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
19 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Termination of appointment of Bruce Walker as a director (1 page) |
18 May 2011 | Termination of appointment of Bruce Walker as a director (1 page) |
21 April 2011 | Appointment of Andrew Simon Darke as a director (2 pages) |
21 April 2011 | Appointment of Andrew Simon Darke as a director (2 pages) |
20 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
20 April 2011 | Termination of appointment of Stephen Minion as a director (1 page) |
20 April 2011 | Termination of appointment of Kate Centauro as a secretary (1 page) |
20 April 2011 | Registered office address changed from the Priory Stomp Road Burnham Bucks SL1 7LW on 20 April 2011 (1 page) |
20 April 2011 | Appointment of Assura Limited as a director (2 pages) |
20 April 2011 | Registered office address changed from The Priory Stomp Road Burnham Bucks SL1 7LW on 20 April 2011 (1 page) |
20 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
20 April 2011 | Termination of appointment of Kate Centauro as a secretary (1 page) |
20 April 2011 | Appointment of Assura Limited as a director (2 pages) |
20 April 2011 | Termination of appointment of Stephen Minion as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
12 February 2009 | Accounts made up to 30 April 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
31 January 2009 | Secretary's change of particulars / kate minion / 27/12/2008 (1 page) |
31 January 2009 | Secretary's Change of Particulars / kate minion / 27/12/2008 / Middle Name/s was: elizabeth, now: elizabeth minion; Surname was: minion, now: centauro (1 page) |
19 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 February 2008 | Accounts made up to 30 April 2007 (1 page) |
20 August 2007 | Company name changed ashley medical properties limi ted\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed ashley medical properties limi ted\certificate issued on 20/08/07 (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: chalfont hall gravel hill chalfont st peter SL9 0NP (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: chalfont hall gravel hill chalfont st peter SL9 0NP (1 page) |
23 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
23 February 2007 | Accounts made up to 30 April 2006 (1 page) |
16 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Ad 19/10/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | Ad 19/10/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
20 September 2005 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
20 September 2005 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (12 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (12 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New secretary appointed (1 page) |
15 August 2005 | Incorporation (16 pages) |
15 August 2005 | Incorporation (16 pages) |