Company NameTM Surgeries Limited
Company StatusDissolved
Company Number06634496
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Director NameAssura Limited (Corporation)
StatusClosed
Appointed16 March 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2013)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameDr Michael Gregori
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleGeneral Medical Practioner
Country of ResidenceUnited Kingdom
Correspondence Address96 London Road
Cowplain
Waterlooville
Hampshire
PO8 8EW
Director NameDr Michael Johns
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleDoctor
Country of ResidencePetersfield
Correspondence Address"Spring Cottage"
North Stroud Lane, Stroud
Petersfield
Hampshire
GU32 3PP
Director NameDr Nicola Jane Millen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSawyers Lodge Menslands Lane
Hambledon
Hampshire
PO7 4SR
Director NameDr Timothy Samuel Wright
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address"The Old Orchard"
13a Heath Road
Petersfield
Hampshire
GU31 4JE
Secretary NameMrs Kate Elizabeth Minion Centauro
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressWillow Place
Falcons Croft
Wooburn Moor
Buckinghamshire
HP10 0NP
Director NameMr Stephen Gregory Minion
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory Stomp Road
Burnham
Slough
Buckinghamshire
SL1 7LW
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory Stomp Road
Burnham
Slough
Buckinghamshire
SL1 7LW
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
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

4 at £1Medical Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,571
Current Liabilities£548,571

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)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
21 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 4
(4 pages)
21 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 4
(4 pages)
21 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 4
(4 pages)
3 April 2012Termination of appointment of Nigel Keith Rawlings as a director on 28 March 2012 (1 page)
3 April 2012Termination of appointment of Nigel Rawlings as a director (1 page)
20 February 2012Auditor's resignation (1 page)
20 February 2012Auditor's resignation (1 page)
10 January 2012Amended full accounts made up to 31 March 2011 (13 pages)
10 January 2012Amended full accounts made up to 31 March 2011 (13 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 July 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
20 July 2011Registered office address changed from the Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom on 20 July 2011 (1 page)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
20 July 2011Registered office address changed from The Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom on 20 July 2011 (1 page)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
20 July 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
20 May 2011Appointment of Mr Nigel Keith Rawlings as a director (2 pages)
20 May 2011Termination of appointment of Stephen Minion as a director (1 page)
20 May 2011Termination of appointment of Bruce Walker as a director (1 page)
20 May 2011Appointment of Andrew Simon Darke as a director (2 pages)
20 May 2011Termination of appointment of Stephen Minion as a director (1 page)
20 May 2011Appointment of Mr Nigel Keith Rawlings as a director (2 pages)
20 May 2011Termination of appointment of Kate Centauro as a secretary (1 page)
20 May 2011Termination of appointment of Kate Centauro as a secretary (1 page)
20 May 2011Appointment of Assura Limited as a director (2 pages)
20 May 2011Appointment of Andrew Simon Darke as a director (2 pages)
20 May 2011Termination of appointment of Bruce Walker as a director (1 page)
20 May 2011Appointment of Assura Limited as a director (2 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 December 2010Termination of appointment of Michael Johns as a director (2 pages)
13 December 2010Termination of appointment of Michael Johns as a director (2 pages)
13 December 2010Termination of appointment of Nicola Millen as a director (2 pages)
13 December 2010Termination of appointment of Timothy Wright as a director (2 pages)
13 December 2010Termination of appointment of Michael Gregori as a director (2 pages)
13 December 2010Termination of appointment of Timothy Wright as a director (2 pages)
13 December 2010Termination of appointment of Nicola Millen as a director (2 pages)
13 December 2010Termination of appointment of Michael Gregori as a director (2 pages)
22 November 2010Appointment of Stephen Gregory Minion as a director (3 pages)
22 November 2010Appointment of Mr Bruce Layland Walker as a director (3 pages)
22 November 2010Appointment of Stephen Gregory Minion as a director (3 pages)
22 November 2010Appointment of Mr Bruce Layland Walker as a director (3 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2010Director's details changed for Dr Nicola Jane Millen on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Dr Michael Gregori on 30 June 2010 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Dr Michael Gregori on 30 June 2010 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Dr Nicola Jane Millen on 30 June 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 July 2009Return made up to 01/07/09; full list of members (5 pages)
15 July 2009Return made up to 01/07/09; full list of members (5 pages)
9 February 2009Secretary'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 2009Secretary's change of particulars / kate minion / 27/12/2008 (1 page)
15 August 2008Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
15 August 2008Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
14 July 2008Ad 01/07/08 gbp si 2@1=2 gbp ic 2/4 (2 pages)
14 July 2008Ad 01/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
10 July 2008Director appointed dr nicola jane millen (2 pages)
10 July 2008Director appointed dr michael gregori (2 pages)
10 July 2008Director appointed dr nicola jane millen (2 pages)
10 July 2008Director appointed dr michael gregori (2 pages)
1 July 2008Incorporation (15 pages)
1 July 2008Incorporation (15 pages)