Company NameThe Natural Fertility Clinic Ltd
Company StatusDissolved
Company Number06612133
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Tracey Jane Turton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 26 July 2011)
RoleClinic Manager
Country of ResidenceEngland
Correspondence AddressSinensis
Appleton Hall Gardens, Appleton
Warrington
Cheshire
WA4 5NE
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressSinensis Appleton Hall Gardens
Appleton
Warrington
WA4 5NE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
17 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(3 pages)
17 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(3 pages)
17 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(3 pages)
24 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 July 2009Director appointed mrs tracey turton (1 page)
31 July 2009Return made up to 05/06/09; full list of members (2 pages)
31 July 2009Return made up to 05/06/09; full list of members (2 pages)
31 July 2009Director appointed mrs tracey turton (1 page)
29 July 2009Registered office changed on 29/07/2009 from gf 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
29 July 2009Registered office changed on 29/07/2009 from gf 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
18 June 2009Registered office changed on 18/06/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
18 June 2009Registered office changed on 18/06/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
17 June 2009Appointment Terminated Director duport director LIMITED (1 page)
17 June 2009Appointment terminated director peter valaitis (1 page)
17 June 2009Appointment Terminated Director peter valaitis (1 page)
17 June 2009Appointment terminated director duport director LIMITED (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
5 June 2008Incorporation (13 pages)
5 June 2008Incorporation (13 pages)