Warrington
Cheshire
WA4 4HS
Director Name | Assura Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2010(2 years, 8 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 | Timothy Andrew Meggitt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bank Hall Barn Barkisland Halifax West Yorkshire HX4 0DJ |
Director Name | Serena Juliet Tremlett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Douaire Les Grandes Capelles GY2 4UT |
Secretary Name | Serena Juliet Tremlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douaire Les Grandes Capelles GY2 4UT |
Director Name | Mrs Alexandra Rose |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 days after company formation) |
Appointment Duration | 2 years, 9 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(7 months, 3 weeks 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 | 07 November 2008(1 year, 4 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 | Assura Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(10 months, 2 weeks 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 | Full |
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 of capital on 28 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Solvency statement dated 22/03/13 (1 page) |
28 March 2013 | Solvency Statement dated 22/03/13 (1 page) |
28 March 2013 | Statement by Directors (1 page) |
28 March 2013 | Statement by directors (1 page) |
28 March 2013 | Statement of capital on 28 March 2013
|
28 March 2013 | Resolutions
|
2 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Auditor's resignation (1 page) |
20 February 2012 | Auditor's resignation (1 page) |
16 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 16 March 2011 (1 page) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
16 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 16 March 2011 (1 page) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 27 June 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) |
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) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
7 October 2009 | Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew Simon Darke 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) |
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
19 May 2009 | Full accounts made up to 31 March 2008 (15 pages) |
19 May 2009 | Full accounts made up to 31 March 2008 (15 pages) |
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) |
6 May 2009 | Appointment terminated secretary gregory mcmahon (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | Ad 31/03/09 gbp si 2500000@1=2500000 gbp ic 201000/2701000 (2 pages) |
21 April 2009 | Nc inc already adjusted 31/03/09 (1 page) |
21 April 2009 | Nc inc already adjusted 31/03/09 (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | Ad 31/03/09\gbp si 2500000@1=2500000\gbp ic 201000/2701000\ (2 pages) |
27 March 2009 | Appointment Terminated Director timothy meggitt (1 page) |
27 March 2009 | Appointment terminated director timothy meggitt (1 page) |
11 December 2008 | Director appointed mark david trenchard tennant (3 pages) |
11 December 2008 | Director appointed andrew simon darke (3 pages) |
11 December 2008 | Director appointed andrew simon darke (3 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Director appointed mark david trenchard tennant (3 pages) |
11 December 2008 | Resolutions
|
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) |
28 July 2008 | Return made up to 27/06/08; full list of members (6 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (6 pages) |
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) |
28 May 2008 | Director appointed assura corporate services LIMITED (2 pages) |
28 May 2008 | Director appointed assura corporate services LIMITED (2 pages) |
7 May 2008 | Appointment Terminated Director and Secretary serena tremlett (1 page) |
7 May 2008 | Appointment terminated director and secretary serena tremlett (1 page) |
15 April 2008 | Secretary appointed gregory joseph mcmahon (2 pages) |
15 April 2008 | Secretary appointed gregory joseph mcmahon (2 pages) |
14 December 2007 | Ad 14/12/07--------- £ si 200000@1=200000 £ ic 1000/201000 (1 page) |
14 December 2007 | Ad 14/12/07--------- £ si 200000@1=200000 £ ic 1000/201000 (1 page) |
1 December 2007 | Resolutions
|
1 December 2007 | £ nc 1000/1000000 29/11/07 (2 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | £ nc 1000/1000000 29/11/07 (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
26 July 2007 | Accounting reference date extended from 30/03/08 to 31/03/08 (1 page) |
26 July 2007 | Accounting reference date extended from 30/03/08 to 31/03/08 (1 page) |
4 July 2007 | Accounting reference date shortened from 30/06/08 to 30/03/08 (1 page) |
4 July 2007 | Accounting reference date shortened from 30/06/08 to 30/03/08 (1 page) |
27 June 2007 | Incorporation (13 pages) |
27 June 2007 | Incorporation (13 pages) |