Warrington
Cheshire
WA4 4HS
Director Name | Assura Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 December 2013) |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Dr Michael Gregori |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | General Medical Practioner |
Country of Residence | United Kingdom |
Correspondence Address | 96 London Road Cowplain Waterlooville Hampshire PO8 8EW |
Director Name | Dr Michael Johns |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Doctor |
Country of Residence | Petersfield |
Correspondence Address | "Spring Cottage" North Stroud Lane, Stroud Petersfield Hampshire GU32 3PP |
Director Name | Dr Nicola Jane Millen |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Sawyers Lodge Menslands Lane Hambledon Hampshire PO7 4SR |
Director Name | Dr Timothy Samuel Wright |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | "The Old Orchard" 13a Heath Road Petersfield Hampshire GU31 4JE |
Secretary Name | Mrs Kate Elizabeth Minion Centauro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Willow Place Falcons Croft Wooburn Moor Buckinghamshire HP10 0NP |
Director Name | Mr Stephen Gregory Minion |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Stomp Road Burnham Slough Buckinghamshire SL1 7LW |
Director Name | Mr Bruce Layland Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Stomp Road Burnham Slough Buckinghamshire SL1 7LW |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane 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 |
4 at £1 | Medical Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,571 |
Current Liabilities | £548,571 |
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) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
21 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
3 April 2012 | Termination of appointment of Nigel Keith Rawlings as a director on 28 March 2012 (1 page) |
3 April 2012 | Termination of appointment of Nigel Rawlings as a director (1 page) |
20 February 2012 | Auditor's resignation (1 page) |
20 February 2012 | Auditor's resignation (1 page) |
10 January 2012 | Amended full accounts made up to 31 March 2011 (13 pages) |
10 January 2012 | Amended full accounts made up to 31 March 2011 (13 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
20 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
20 July 2011 | Registered office address changed from the Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Registered office address changed from The Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
20 May 2011 | Appointment of Mr Nigel Keith Rawlings as a director (2 pages) |
20 May 2011 | Termination of appointment of Stephen Minion as a director (1 page) |
20 May 2011 | Termination of appointment of Bruce Walker as a director (1 page) |
20 May 2011 | Appointment of Andrew Simon Darke as a director (2 pages) |
20 May 2011 | Termination of appointment of Stephen Minion as a director (1 page) |
20 May 2011 | Appointment of Mr Nigel Keith Rawlings as a director (2 pages) |
20 May 2011 | Termination of appointment of Kate Centauro as a secretary (1 page) |
20 May 2011 | Termination of appointment of Kate Centauro as a secretary (1 page) |
20 May 2011 | Appointment of Assura Limited as a director (2 pages) |
20 May 2011 | Appointment of Andrew Simon Darke as a director (2 pages) |
20 May 2011 | Termination of appointment of Bruce Walker as a director (1 page) |
20 May 2011 | Appointment of Assura Limited as a director (2 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 December 2010 | Termination of appointment of Michael Johns as a director (2 pages) |
13 December 2010 | Termination of appointment of Michael Johns as a director (2 pages) |
13 December 2010 | Termination of appointment of Nicola Millen as a director (2 pages) |
13 December 2010 | Termination of appointment of Timothy Wright as a director (2 pages) |
13 December 2010 | Termination of appointment of Michael Gregori as a director (2 pages) |
13 December 2010 | Termination of appointment of Timothy Wright as a director (2 pages) |
13 December 2010 | Termination of appointment of Nicola Millen as a director (2 pages) |
13 December 2010 | Termination of appointment of Michael Gregori as a director (2 pages) |
22 November 2010 | Appointment of Stephen Gregory Minion as a director (3 pages) |
22 November 2010 | Appointment of Mr Bruce Layland Walker as a director (3 pages) |
22 November 2010 | Appointment of Stephen Gregory Minion as a director (3 pages) |
22 November 2010 | Appointment of Mr Bruce Layland Walker as a director (3 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2010 | Director's details changed for Dr Nicola Jane Millen on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Michael Gregori on 30 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Dr Michael Gregori on 30 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Dr Nicola Jane Millen on 30 June 2010 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
9 February 2009 | Secretary's Change of Particulars / kate minion / 27/12/2008 / Middle Name/s was: elizabeth, now: elizabeth minion; Surname was: minion, now: centauro (1 page) |
9 February 2009 | Secretary's change of particulars / kate minion / 27/12/2008 (1 page) |
15 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
15 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
14 July 2008 | Ad 01/07/08 gbp si 2@1=2 gbp ic 2/4 (2 pages) |
14 July 2008 | Ad 01/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
10 July 2008 | Director appointed dr nicola jane millen (2 pages) |
10 July 2008 | Director appointed dr michael gregori (2 pages) |
10 July 2008 | Director appointed dr nicola jane millen (2 pages) |
10 July 2008 | Director appointed dr michael gregori (2 pages) |
1 July 2008 | Incorporation (15 pages) |
1 July 2008 | Incorporation (15 pages) |