Warrington
WA4 6HL
Director Name | Assura Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2010(1 year, 9 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 | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Tim Michael Davies |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 24 Out Lane Croston Leyland Lancashire PR26 9HJ |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Close Styal Cheshire SK9 4JH |
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 |
1 at £1 | Assura Health & Wellness Centres LTD 50.00% Ordinary |
---|---|
1 at £1 | Assura Pharmacy LTD 50.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
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) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Appointment of Andrew Simon Darke as a director (2 pages) |
21 August 2012 | Appointment of Andrew Simon Darke as a director on 1 July 2012 (2 pages) |
3 April 2012 | Termination of appointment of Nigel Keith Rawlings as a secretary on 28 March 2012 (1 page) |
3 April 2012 | Termination of appointment of Nigel Rawlings as a secretary (1 page) |
3 April 2012 | Termination of appointment of Nigel Rawlings as a director (1 page) |
3 April 2012 | Termination of appointment of Nigel Keith Rawlings as a director on 28 March 2012 (1 page) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
18 July 2011 | Termination of appointment of Tim Davies as a director (1 page) |
18 July 2011 | Termination of appointment of Tim Davies as a director (1 page) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from 330 Daresbury Business Park Warrington Cheshire Wa4 Ahs on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 330 Daresbury Business Park Warrington Cheshire Wa4 Ahs on 14 March 2011 (1 page) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
27 July 2009 | Accounts made up to 31 March 2009 (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
6 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
24 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
24 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from regus house herons way chester business park chester CH4 9QR (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from regus house herons way chester business park chester CH4 9QR (1 page) |
28 May 2008 | Incorporation (28 pages) |
28 May 2008 | Incorporation (28 pages) |