Heckmondwike
Yorkshire
WF16 9EP
Director Name | Anthony John Browning |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blenheim Road Wakefield Yorkshire WF1 3JZ |
Director Name | Rohit Chahal |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 May 2007(same day as company formation) |
Role | Urologist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakwood Grange Leeds Yorkshire LS8 2QZ |
Director Name | Subramanian Kanaga Sundaram |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(same day as company formation) |
Role | Consultant Urologist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Seckar Lane Woolley Wakefield West Yorkshire WF4 2LE |
Director Name | Philip Mark Tempest Weston |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Lowfield Close Clifford Road Boston Spa West Yorkshire LS23 6BZ |
Secretary Name | Anthony John Browning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blenheim Road Wakefield Yorkshire WF1 3JZ |
Director Name | Simon Charles William Harrison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Urological Surgeon |
Correspondence Address | Rose Cottage Farm Ryhill Pits Lane Wakefield West Yorkshire WF4 2DR |
Registered Address | C/O Sandison Easson & Co Rex Buildings Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Anthony John Browning 20.00% Ordinary |
---|---|
1 at £1 | Mr Chandra Shekhar Biyani 20.00% Ordinary |
1 at £1 | Mr Philip Mark Tempest Weston 20.00% Ordinary |
1 at £1 | Mr Rohit Chahal 20.00% Ordinary |
1 at £1 | Mr Subramanian Kanaga Sundaram 20.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Application to strike the company off the register (3 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
11 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (9 pages) |
24 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (9 pages) |
24 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (9 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (9 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 June 2010 | Director's details changed for Anthony John Browning on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Philip Mark Tempest Weston on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Subramanian Kanaga Sundaram on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Anthony John Browning on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Rohit Chahal on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Chandra Shekhar Biyani on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Subramanian Kanaga Sundaram on 8 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Director's details changed for Subramanian Kanaga Sundaram on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Chandra Shekhar Biyani on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Philip Mark Tempest Weston on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Philip Mark Tempest Weston on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Rohit Chahal on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Rohit Chahal on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Chandra Shekhar Biyani on 8 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Director's details changed for Anthony John Browning on 8 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Purchase of own shares. (3 pages) |
14 January 2010 | Purchase of own shares. (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 January 2010 | Termination of appointment of Simon Harrison as a director (2 pages) |
14 January 2010 | Termination of appointment of Simon Harrison as a director (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 July 2009 | Return made up to 08/05/09; full list of members (6 pages) |
9 July 2009 | Return made up to 08/05/09; full list of members (6 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 June 2008 | Return made up to 08/05/08; full list of members (10 pages) |
26 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
26 June 2008 | Capitals not rolled up (2 pages) |
26 June 2008 | Capitals not rolled up (2 pages) |
26 June 2008 | Return made up to 08/05/08; full list of members (10 pages) |
26 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
8 May 2007 | Incorporation (11 pages) |
8 May 2007 | Incorporation (11 pages) |