Company NameAbbey Court Health Consortium Limited
Company StatusDissolved
Company Number06604838
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 03 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameAssura Limited (Corporation)
StatusClosed
Appointed19 March 2010(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 03 December 2013)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Tim Michael Davies
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address24 Out Lane
Croston
Leyland
Lancashire
PR26 9HJ
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Close
Styal
Cheshire
SK9 4JH

Location

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

Shareholders

1 at £1Assura Health & Wellness Centres LTD
50.00%
Ordinary
1 at £1Assura Pharmacy LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
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)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 2
(4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 2
(4 pages)
21 August 2012Appointment of Andrew Simon Darke as a director (2 pages)
21 August 2012Appointment of Andrew Simon Darke as a director on 1 July 2012 (2 pages)
3 April 2012Termination of appointment of Nigel Keith Rawlings as a secretary on 28 March 2012 (1 page)
3 April 2012Termination of appointment of Nigel Rawlings as a secretary (1 page)
3 April 2012Termination of appointment of Nigel Rawlings as a director (1 page)
3 April 2012Termination of appointment of Nigel Keith Rawlings as a director on 28 March 2012 (1 page)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
18 July 2011Termination of appointment of Tim Davies as a director (1 page)
18 July 2011Termination of appointment of Tim Davies as a director (1 page)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from 330 Daresbury Business Park Warrington Cheshire Wa4 Ahs on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 330 Daresbury Business Park Warrington Cheshire Wa4 Ahs on 14 March 2011 (1 page)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
27 July 2009Accounts made up to 31 March 2009 (1 page)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 June 2009Return made up to 28/05/09; full list of members (4 pages)
6 June 2009Return made up to 28/05/09; full list of members (4 pages)
24 October 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
24 October 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
25 July 2008Registered office changed on 25/07/2008 from regus house herons way chester business park chester CH4 9QR (1 page)
25 July 2008Registered office changed on 25/07/2008 from regus house herons way chester business park chester CH4 9QR (1 page)
28 May 2008Incorporation (28 pages)
28 May 2008Incorporation (28 pages)