Company NameSpring Vale Medical Services Limited
Company StatusDissolved
Company Number06264481
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kenneth John Black
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 21 October 2014)
RolePharmacist
Country of ResidenceWales
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed01 December 2010(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Christopher David Bakes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressRegency House 3 Albion Place
Northampton
Northamptonshire
NN1 1UD
Director NameMr David James Holdsworth
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 3 Albion Place
Northampton
Northamptonshire
NN1 1UD
Director NameMartin John Henry Linton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressSmoothmans Cottage
Lamplands, Egton
Whitby
North Yorkshire
YO21 1UG
Director NameMr Nigel Vincent Morley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RolePharmacy
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 3 Albion Place
Northampton
Northamptonshire
NN1 1UD
Director NameDr Antoni Naczk
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressRegency House 3 Albion Place
Northampton
Northamptonshire
NN1 1UD
Director NameDr Alastair Sutcliffe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleGeneral Medical Practioner
Correspondence AddressRegency House 3 Albion Place
Northampton
Northamptonshire
NN1 1UD
Director NameDr Napa Srinivasulu Gopikrishnan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2010)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 3 Albion Place
Northampton
Northamptonshire
NN1 1UD
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameCottons Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address338 Stratford Road
Shirley
Solihull
West Midlands
B90 3DN

Location

Registered AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

1 at £1Nacad LTD
50.00%
Ordinary
1 at £1Whitby Medical Services LTD
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Application to strike the company off the register (3 pages)
26 June 2014Application to strike the company off the register (3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 April 2014Director's details changed for Mr Kenneth John Black on 1 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Kenneth John Black on 1 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Kenneth John Black on 1 April 2014 (2 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
15 November 2012Auditor's resignation (3 pages)
15 November 2012Auditor's resignation (3 pages)
14 November 2012Section 519 (2 pages)
14 November 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
10 October 2012Full accounts made up to 31 January 2012 (15 pages)
10 October 2012Full accounts made up to 31 January 2012 (15 pages)
18 September 2012Auditor's resignation (1 page)
18 September 2012Auditor's resignation (1 page)
6 September 2012Auditor's resignation (1 page)
6 September 2012Auditor's resignation (1 page)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 May 2012Previous accounting period extended from 30 November 2011 to 31 January 2012 (2 pages)
29 May 2012Previous accounting period extended from 30 November 2011 to 31 January 2012 (2 pages)
25 May 2012Current accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
25 May 2012Current accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
22 May 2012Previous accounting period shortened from 30 November 2012 to 31 January 2012 (1 page)
22 May 2012Previous accounting period shortened from 30 November 2012 to 31 January 2012 (1 page)
4 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
4 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
9 March 2011Termination of appointment of Joseph Penn as a director (1 page)
9 March 2011Termination of appointment of Joseph Penn as a director (1 page)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Appointment of Michael Peter Blakeman as a secretary (3 pages)
30 December 2010Appointment of Kenneth John Black as a director (3 pages)
30 December 2010Appointment of Michael Peter Blakeman as a secretary (3 pages)
30 December 2010Appointment of Mr Paul Jonathan Smith as a director (3 pages)
30 December 2010Appointment of Mr Paul Jonathan Smith as a director (3 pages)
30 December 2010Appointment of Joseph Jonathan Penn as a director (3 pages)
30 December 2010Appointment of Joseph Jonathan Penn as a director (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Appointment of Kenneth John Black as a director (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2010Termination of appointment of Christopher Bakes as a director (2 pages)
14 December 2010Registered office address changed from , Regency House 3 Albion Place, Northampton, Northamptonshire, NN1 1UD on 14 December 2010 (2 pages)
14 December 2010Termination of appointment of David Holdsworth as a director (2 pages)
14 December 2010Registered office address changed from , Regency House 3 Albion Place, Northampton, Northamptonshire, NN1 1UD on 14 December 2010 (2 pages)
14 December 2010Termination of appointment of Cottons Ltd as a secretary (2 pages)
14 December 2010Termination of appointment of Cottons Ltd as a secretary (2 pages)
14 December 2010Termination of appointment of Napa Gopikrishnan as a director (2 pages)
14 December 2010Previous accounting period shortened from 31 January 2011 to 30 November 2010 (3 pages)
14 December 2010Termination of appointment of Alastair Sutcliffe as a director (2 pages)
14 December 2010Termination of appointment of Alastair Sutcliffe as a director (2 pages)
14 December 2010Previous accounting period shortened from 31 January 2011 to 30 November 2010 (3 pages)
14 December 2010Termination of appointment of Napa Gopikrishnan as a director (2 pages)
14 December 2010Termination of appointment of Nigel Morley as a director (2 pages)
14 December 2010Termination of appointment of Christopher Bakes as a director (2 pages)
14 December 2010Termination of appointment of Nigel Morley as a director (2 pages)
14 December 2010Termination of appointment of Antoni Naczk as a director (2 pages)
14 December 2010Termination of appointment of David Holdsworth as a director (2 pages)
14 December 2010Termination of appointment of Antoni Naczk as a director (2 pages)
13 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 June 2010Director's details changed for Dr Alastair Sutcliffe on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Dr Napa Srinivasulu Gopikrishnan on 30 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Mr David James Holdsworth on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Mr David James Holdsworth on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Nigel Vincent Morley on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Nigel Vincent Morley on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Dr Napa Srinivasulu Gopikrishnan on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Dr Antoni Naczk on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Christopher David Bakes on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Christopher David Bakes on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Dr Antoni Naczk on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Dr Alastair Sutcliffe on 30 May 2010 (2 pages)
4 June 2010Secretary's details changed for Cottons Ltd on 30 May 2010 (1 page)
4 June 2010Secretary's details changed for Cottons Ltd on 30 May 2010 (1 page)
2 December 2009Appointment of Dr Napa Srinivasulu Gopikrishnan as a director (2 pages)
2 December 2009Appointment of Dr Napa Srinivasulu Gopikrishnan as a director (2 pages)
1 December 2009Termination of appointment of Martin Linton as a director (1 page)
1 December 2009Termination of appointment of Martin Linton as a director (1 page)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 June 2009Return made up to 31/05/09; full list of members (5 pages)
15 June 2009Return made up to 31/05/09; full list of members (5 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 August 2008Return made up to 31/05/08; full list of members (5 pages)
1 August 2008Director's change of particulars / christopher banes / 31/05/2007 (1 page)
1 August 2008Director's change of particulars / christopher banes / 31/05/2007 (1 page)
1 August 2008Return made up to 31/05/08; full list of members (5 pages)
31 July 2008Director's change of particulars / alistar sutcliffe / 31/05/2007 (1 page)
31 July 2008Director's change of particulars / alistar sutcliffe / 31/05/2007 (1 page)
30 July 2008Registered office changed on 30/07/2008 from, regency house 3 albion place, northampton, northamptonshire, NN1 1UD, united kingdom (1 page)
30 July 2008Registered office changed on 30/07/2008 from, regency house 3 albion place, northampton, northamptonshire, NN1 1UD, united kingdom (1 page)
29 July 2008Registered office changed on 29/07/2008 from, regency house, 17 albion place, northampton, NN1 1UD (1 page)
29 July 2008Registered office changed on 29/07/2008 from, regency house, 17 albion place, northampton, NN1 1UD (1 page)
28 July 2008Director's change of particulars / antoni naczk / 17/04/2008 (1 page)
28 July 2008Director's change of particulars / antoni naczk / 17/04/2008 (1 page)
7 March 2008Director's change of particulars / alistar sutcliffe / 31/05/2007 (1 page)
7 March 2008Director's change of particulars / alistar sutcliffe / 31/05/2007 (1 page)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
13 November 2007Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
13 November 2007Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
31 May 2007Incorporation (12 pages)
31 May 2007Incorporation (12 pages)