Warrington
WA4 6HL
Director Name | Assura Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2010(2 years, 11 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 | Serena Juliet Tremlett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Douaire Les Grandes Capelles GY2 4UT |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Andrew Philip Murray |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (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 | 01 June 2007(1 month, 1 week 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 |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(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 | 10 November 2008(1 year, 6 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 | Mr Tim Michael Davies |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(4 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 July 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 24 Out Lane Croston Leyland Lancashire PR26 9HJ |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | Assura Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(1 year 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) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
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) |
30 May 2012 | Appointment of Andrew Simon Darke as a director (2 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Appointment of Andrew Simon Darke as a director on 1 May 2011 (2 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 December 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) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Register inspection address has been changed (1 page) |
26 April 2011 | Register inspection address has been changed (1 page) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
21 April 2011 | Appointment of Tim Davies as a director (2 pages) |
21 April 2011 | Appointment of Tim Davies as a director (2 pages) |
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) |
15 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 15 March 2011 (1 page) |
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) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 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) |
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) |
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) |
15 September 2009 | Company name changed assura mobility LIMITED\certificate issued on 15/09/09 (2 pages) |
15 September 2009 | Company name changed assura mobility LIMITED\certificate issued on 15/09/09 (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) |
13 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
6 May 2009 | Appointment Terminated Secretary gregory mcmahon (1 page) |
6 May 2009 | Appointment Terminated Director andrew murray (1 page) |
6 May 2009 | Appointment terminated director andrew murray (1 page) |
6 May 2009 | Appointment Terminated Director mark tennant (1 page) |
6 May 2009 | Appointment terminated secretary gregory mcmahon (1 page) |
6 May 2009 | Appointment terminated director mark tennant (1 page) |
19 January 2009 | Accounts made up to 31 March 2008 (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (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 | Appointment terminated secretary nigel rawlings (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | Appointment Terminated Secretary nigel rawlings (1 page) |
11 December 2008 | Resolutions
|
10 November 2008 | Director's change of particulars / andrew murray / 24/10/2008 (1 page) |
10 November 2008 | Director's Change of Particulars / andrew murray / 24/10/2008 / HouseName/Number was: , now: 2 the paddock; Street was: encoche, now: little heath road; Area was: bailiffs cross road, st. Andrew, now: ; Post Town was: guernsey, now: christleton; Region was: , now: cheshire; Post Code was: GY6 8RT, now: CH3 7AJ (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) |
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) |
24 June 2008 | Return made up to 20/04/08; full list of members (7 pages) |
24 June 2008 | Return made up to 20/04/08; full list of members (7 pages) |
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) |
15 April 2008 | Secretary appointed gregory jospeh mcmahon (2 pages) |
15 April 2008 | Secretary appointed gregory jospeh mcmahon (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
27 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
20 April 2007 | Incorporation (13 pages) |
20 April 2007 | Incorporation (13 pages) |