Company NameAssura Health And Wellness Centres Limited
Company StatusDissolved
Company Number06294408
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2008(1 year, 4 months after company formation)
Appointment Duration5 years (closed 03 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Director NameAssura Limited (Corporation)
StatusClosed
Appointed19 March 2010(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 03 December 2013)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameTimothy Andrew Meggitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBank Hall Barn
Barkisland
Halifax
West Yorkshire
HX4 0DJ
Director NameSerena Juliet Tremlett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouaire
Les Grandes Capelles
GY2 4UT
Secretary NameSerena Juliet Tremlett
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouaire
Les Grandes Capelles
GY2 4UT
Director NameMrs Alexandra Rose
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed15 February 2008(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameMark David Trenchard Tennant
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThreapwood House Sarn Road
Threapwood
Cheshire
SY14 7AW
Wales
Director NameAssura Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2008(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2010)
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS

Location

Registered AddressThe Brew House
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Application to strike the company off the register (3 pages)
12 August 2013Application to strike the company off the register (3 pages)
28 March 2013Statement of capital on 28 March 2013
  • GBP 1
(4 pages)
28 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2013Solvency statement dated 22/03/13 (1 page)
28 March 2013Solvency Statement dated 22/03/13 (1 page)
28 March 2013Statement by Directors (1 page)
28 March 2013Statement by directors (1 page)
28 March 2013Statement of capital on 28 March 2013
  • GBP 1
(4 pages)
28 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
20 February 2012Auditor's resignation (1 page)
20 February 2012Auditor's resignation (1 page)
16 November 2011Full accounts made up to 31 March 2011 (15 pages)
16 November 2011Full accounts made up to 31 March 2011 (15 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 16 March 2011 (1 page)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
16 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 16 March 2011 (1 page)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (16 pages)
6 January 2011Full accounts made up to 31 March 2010 (16 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
31 March 2010Termination of appointment of Alexandra Rose as a director (1 page)
31 March 2010Termination of appointment of Alexandra Rose as a director (1 page)
22 March 2010Appointment of Assura Limited as a director (2 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
7 October 2009Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
19 May 2009Full accounts made up to 31 March 2008 (15 pages)
19 May 2009Full accounts made up to 31 March 2008 (15 pages)
6 May 2009Appointment Terminated Director mark tennant (1 page)
6 May 2009Appointment Terminated Secretary gregory mcmahon (1 page)
6 May 2009Appointment terminated director mark tennant (1 page)
6 May 2009Appointment terminated secretary gregory mcmahon (1 page)
21 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
(1 page)
21 April 2009Ad 31/03/09 gbp si 2500000@1=2500000 gbp ic 201000/2701000 (2 pages)
21 April 2009Nc inc already adjusted 31/03/09 (1 page)
21 April 2009Nc inc already adjusted 31/03/09 (1 page)
21 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
(1 page)
21 April 2009Ad 31/03/09\gbp si 2500000@1=2500000\gbp ic 201000/2701000\ (2 pages)
27 March 2009Appointment Terminated Director timothy meggitt (1 page)
27 March 2009Appointment terminated director timothy meggitt (1 page)
11 December 2008Director appointed mark david trenchard tennant (3 pages)
11 December 2008Director appointed andrew simon darke (3 pages)
11 December 2008Director appointed andrew simon darke (3 pages)
11 December 2008Resolutions
  • RES13 ‐ Shareholder correspondence section 175(5) a 07/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2008Director appointed mark david trenchard tennant (3 pages)
11 December 2008Resolutions
  • RES13 ‐ Shareholder correspondence section 175(5) a 07/11/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
29 July 2008Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page)
29 July 2008Director'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 2008Return made up to 27/06/08; full list of members (6 pages)
28 July 2008Return made up to 27/06/08; full list of members (6 pages)
21 July 2008Registered office changed on 21/07/2008 from regus house chester business park chester CH4 9QR (1 page)
21 July 2008Registered office changed on 21/07/2008 from regus house chester business park chester CH4 9QR (1 page)
28 May 2008Director appointed assura corporate services LIMITED (2 pages)
28 May 2008Director appointed assura corporate services LIMITED (2 pages)
7 May 2008Appointment Terminated Director and Secretary serena tremlett (1 page)
7 May 2008Appointment terminated director and secretary serena tremlett (1 page)
15 April 2008Secretary appointed gregory joseph mcmahon (2 pages)
15 April 2008Secretary appointed gregory joseph mcmahon (2 pages)
14 December 2007Ad 14/12/07--------- £ si 200000@1=200000 £ ic 1000/201000 (1 page)
14 December 2007Ad 14/12/07--------- £ si 200000@1=200000 £ ic 1000/201000 (1 page)
1 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2007£ nc 1000/1000000 29/11/07 (2 pages)
1 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2007£ nc 1000/1000000 29/11/07 (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
26 July 2007Accounting reference date extended from 30/03/08 to 31/03/08 (1 page)
26 July 2007Accounting reference date extended from 30/03/08 to 31/03/08 (1 page)
4 July 2007Accounting reference date shortened from 30/06/08 to 30/03/08 (1 page)
4 July 2007Accounting reference date shortened from 30/06/08 to 30/03/08 (1 page)
27 June 2007Incorporation (13 pages)
27 June 2007Incorporation (13 pages)