Greenalls Avenue
Warrington
WA4 6HL
Director Name | Assura Cs Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2011(4 years, 3 months after company formation) |
Appointment Duration | 10 years (closed 16 March 2021) |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(1 week, 1 day after company formation) |
Appointment Duration | 4 months (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Janet Ruth Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | C/O Wendy Hall Sapphire Court Walsgrave Coventry CV2 2TX |
Director Name | Mr Antony John Walters |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree House 18 Langton Road Great Bowden Leicestershire LE16 7EZ |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 65 Ophelia Drive, Heathcote Warwick Warwickshire CV34 6XJ |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Stephen Gregory Minion |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Stomp Road Burnham Berkshire SL1 7LW |
Director Name | Mr Bruce Layland Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Stomp Road Burnham Berkshire SL1 7LW |
Secretary Name | Kate Elizabeth Centauro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2011) |
Role | Company Director |
Correspondence Address | The Priory Stomp Road Burnham Berkshire SL1 7LW |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Andrew Simon Darke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | ashleyhouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01392 202320 |
Telephone region | Exeter |
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 |
1 at £1 | Medical Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 December 2009 | Delivered on: 30 December 2009 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as land on the north west side of new street sutton in ashfield t/no NT432048 and 1-9 (odd) king street sutton in ashfield t/no NT410716 and f/h property being unregistered land at king street sutton in ashfield see image for full details. Outstanding |
---|---|
23 December 2009 | Delivered on: 30 December 2009 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as land on the north west side of new street sutton in ashfield t/no NT432048 and 1-9 (odd) king street sutton in ashfield t/no NT410716 and f/h property being unregistered land at king street sutton in ashfield see image for full details. Outstanding |
20 November 2009 | Delivered on: 30 November 2009 Persons entitled: Admenta Holdings Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pay the secured obligations to the chargee all security created inclusive of the charge full title guarantee see image for full details. Outstanding |
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 December 2020 | Application to strike the company off the register (1 page) |
28 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
25 January 2018 | Cessation of Medical Properties Limited as a person with significant control on 11 January 2018 (1 page) |
25 January 2018 | Notification of Assura Management Services Limited as a person with significant control on 11 January 2018 (2 pages) |
25 January 2018 | Satisfaction of charge 1 in full (1 page) |
24 January 2018 | Satisfaction of charge 2 in full (4 pages) |
24 January 2018 | Satisfaction of charge 3 in full (4 pages) |
10 January 2018 | Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page) |
9 January 2018 | Appointment of Mrs Orla Ball as a director on 8 January 2018 (2 pages) |
9 January 2018 | Appointment of Mrs Orla Ball as a director on 8 January 2018 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
15 December 2015 | Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
2 September 2015 | Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
8 January 2015 | Director's details changed for Assura Limited on 16 December 2014 (1 page) |
8 January 2015 | Director's details changed for Assura Limited on 16 December 2014 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
18 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 April 2012 | Termination of appointment of Nigel Rawlings as a director (1 page) |
3 April 2012 | Termination of appointment of Nigel Rawlings as a director (1 page) |
20 February 2012 | Auditor's resignation (1 page) |
20 February 2012 | Auditor's resignation (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Auditor's resignation (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
20 May 2011 | Termination of appointment of Bruce Walker as a director (1 page) |
20 May 2011 | Termination of appointment of Bruce Walker as a director (1 page) |
4 May 2011 | Amended full accounts made up to 30 April 2010 (14 pages) |
4 May 2011 | Amended full accounts made up to 30 April 2010 (14 pages) |
11 April 2011 | Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 11 April 2011 (2 pages) |
11 April 2011 | Appointment of Mr Nigel Keith Rawlings as a director (3 pages) |
11 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
11 April 2011 | Appointment of Assura Limited as a director (3 pages) |
11 April 2011 | Termination of appointment of Stephen Minion as a director (2 pages) |
11 April 2011 | Appointment of Mr Nigel Keith Rawlings as a director (3 pages) |
11 April 2011 | Appointment of Assura Limited as a director (3 pages) |
11 April 2011 | Termination of appointment of Stephen Minion as a director (2 pages) |
11 April 2011 | Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 11 April 2011 (2 pages) |
11 April 2011 | Appointment of Andrew Simon Darke as a director (3 pages) |
11 April 2011 | Appointment of Andrew Simon Darke as a director (3 pages) |
11 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
7 April 2011 | Termination of appointment of Kate Centauro as a secretary (1 page) |
7 April 2011 | Termination of appointment of Kate Centauro as a secretary (1 page) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Full accounts made up to 30 April 2010 (12 pages) |
12 August 2010 | Full accounts made up to 30 April 2010 (12 pages) |
1 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 December 2009 | Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 21 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 18 December 2009 (1 page) |
18 December 2009 | Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages) |
18 December 2009 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 18 December 2009 (1 page) |
18 December 2009 | Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages) |
10 December 2009 | Termination of appointment of Antony Walters as a director (2 pages) |
10 December 2009 | Termination of appointment of Peter Smerdon as a director (2 pages) |
10 December 2009 | Termination of appointment of Jennifer Brierley as a secretary (2 pages) |
10 December 2009 | Appointment of Kate Elizabeth Centauro as a secretary (3 pages) |
10 December 2009 | Termination of appointment of Jennifer Brierley as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Antony Walters as a director (2 pages) |
10 December 2009 | Appointment of Mr Stephen Gregory Minion as a director (3 pages) |
10 December 2009 | Appointment of Mr Stephen Gregory Minion as a director (3 pages) |
10 December 2009 | Termination of appointment of Andrew Willetts as a director (2 pages) |
10 December 2009 | Appointment of Mr Bruce Layland Walker as a director (3 pages) |
10 December 2009 | Termination of appointment of Andrew Willetts as a director (2 pages) |
10 December 2009 | Appointment of Kate Elizabeth Centauro as a secretary (3 pages) |
10 December 2009 | Appointment of Mr Bruce Layland Walker as a director (3 pages) |
10 December 2009 | Termination of appointment of Peter Smerdon as a director (2 pages) |
30 November 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 November 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 November 2009 | Annual return made up to 20 November 2008 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 20 November 2008 with a full list of shareholders (6 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 July 2008 | Company name changed spcd (kirkintilloch) LIMITED\certificate issued on 29/07/08 (2 pages) |
26 July 2008 | Company name changed spcd (kirkintilloch) LIMITED\certificate issued on 29/07/08 (2 pages) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
3 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 December 2006 | New director appointed (2 pages) |
22 November 2006 | Incorporation (18 pages) |
22 November 2006 | Incorporation (18 pages) |