Warrington
WA4 6HL
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 28 March 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Tim Michael Davies |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 July 2011) |
Role | Pharmacy |
Country of Residence | England |
Correspondence Address | 24 Out Lane Croston Leyland Lancashire PR26 9HJ |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(2 years, 1 month 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 | Andrew Philip Murray |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 April 2009) |
Role | Managing Director |
Correspondence Address | 2 The Paddock Little Heath Road Christleton Chester CH3 7AJ Wales |
Director Name | Mrs Alexandra Rose |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 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 | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | Assura Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(2 years, 3 months 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 |
710 at £1 | Assura Property LTD 92.21% Ordinary A |
---|---|
60 at £1 | Assura Pharminvest LTD 7.79% Ordinary B |
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) |
28 March 2013 | Statement by directors (1 page) |
28 March 2013 | Solvency statement dated 22/03/13 (1 page) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
28 March 2013 | Solvency Statement dated 22/03/13 (1 page) |
28 March 2013 | Statement by Directors (1 page) |
28 March 2013 | Statement of capital on 28 March 2013
|
28 March 2013 | Statement of capital on 28 March 2013
|
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 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) |
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) |
28 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
18 July 2011 | Termination of appointment of Tim Davies as a director (1 page) |
18 July 2011 | Termination of appointment of Tim Davies as a director (1 page) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
31 May 2011 | Register(s) moved to registered office address (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) |
14 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page) |
21 January 2011 | Register inspection address has been changed (1 page) |
21 January 2011 | Register inspection address has been changed (1 page) |
21 January 2011 | Register(s) moved to registered inspection location (1 page) |
21 January 2011 | Register(s) moved to registered inspection location (1 page) |
21 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
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) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
1 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
1 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
29 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 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) |
27 July 2009 | Accounts made up to 31 March 2009 (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 May 2009 | Appointment Terminated Director andrew murray (1 page) |
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 andrew murray (1 page) |
15 April 2009 | Return made up to 13/01/09; full list of members (5 pages) |
15 April 2009 | Return made up to 13/01/09; full list of members (5 pages) |
14 April 2009 | Secretary's Change of Particulars / gregory mcmahon / 01/01/2009 / HouseName/Number was: , now: hollin grove; Street was: 11 mayfield road, now: 5 holly grove; Area was: timperley, now: dobcross; Post Town was: altrincham, now: oldham; Region was: cheshire, now: lancashire; Post Code was: WA15 7TB, now: OL3 5JW; Country was: , now: united kingdom (1 page) |
14 April 2009 | Secretary's change of particulars / gregory mcmahon / 01/01/2009 (1 page) |
12 December 2008 | Director appointed andrew philip murray (3 pages) |
12 December 2008 | Appointment Terminated Secretary nigel rawlings (1 page) |
12 December 2008 | Director appointed andrew philip murray (3 pages) |
12 December 2008 | Director appointed alexandra rose (4 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Director appointed alexandra rose (4 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Appointment terminated secretary nigel rawlings (1 page) |
29 July 2008 | Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page) |
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) |
25 July 2008 | Accounts made up to 31 March 2008 (1 page) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from regus house herons way chester business park chester CH4 9QR (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from regus house herons way chester business park chester CH4 9QR (1 page) |
25 June 2008 | Accounts made up to 31 March 2007 (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 June 2008 | Return made up to 13/01/08; full list of members (5 pages) |
18 June 2008 | Director's Change of Particulars / tim davies / 10/06/2008 / (1 page) |
18 June 2008 | Director's change of particulars / tim davies / 10/06/2008 (1 page) |
18 June 2008 | Return made up to 13/01/08; full list of members (5 pages) |
20 May 2008 | Director's change of particulars / tim davies / 14/05/2008 (1 page) |
20 May 2008 | Director's Change of Particulars / tim davies / 14/05/2008 / HouseName/Number was: , now: 24; Street was: 9 jubilee way, now: out lane; Post Code was: PR26 9HD, now: PR26 9HJ (1 page) |
14 May 2008 | Director appointed assura corporate services LIMITED (2 pages) |
14 May 2008 | Director appointed assura corporate services LIMITED (2 pages) |
26 March 2008 | Secretary appointed greg mcmahon (2 pages) |
26 March 2008 | Secretary appointed greg mcmahon (2 pages) |
30 August 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
30 August 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
26 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | Nc inc already adjusted 11/05/06 (2 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Ad 11/05/06--------- £ si 770@1=770 £ ic 1/771 (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Ad 11/05/06--------- £ si 770@1=770 £ ic 1/771 (2 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | Nc inc already adjusted 11/05/06 (2 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
10 March 2006 | Memorandum and Articles of Association (13 pages) |
10 March 2006 | Memorandum and Articles of Association (13 pages) |
2 March 2006 | Company name changed charco 1148 LIMITED\certificate issued on 02/03/06 (2 pages) |
2 March 2006 | Company name changed charco 1148 LIMITED\certificate issued on 02/03/06 (2 pages) |
13 January 2006 | Incorporation (18 pages) |