London Road South Poynton
Stockport
Cheshire
SK12 1LQ
Secretary Name | Mr Ralph John Ellerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Goodwood Avenue Manchester Lancashire M23 9JQ |
Website | familyhealthcare.org.uk |
---|---|
Telephone | 01625 441630 |
Telephone region | Macclesfield |
Registered Address | Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sarah Jennifer Grantham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,295 |
Cash | £1,378 |
Current Liabilities | £24,431 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
26 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
31 May 2013 | Director's details changed for Sarah Jennifer Grantham on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Sarah Jennifer Grantham on 31 May 2013 (2 pages) |
31 May 2013 | Registered office address changed from 1 Edgehill Chase Wilmslow Cheshire SK9 2DJ United Kingdom on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 1 Edgehill Chase Wilmslow Cheshire SK9 2DJ United Kingdom on 31 May 2013 (1 page) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Sarah Jennifer Grantham on 22 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sarah Jennifer Grantham on 22 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
12 June 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
12 June 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
4 December 2008 | Company name changed desumo healthcare LIMITED\certificate issued on 04/12/08 (2 pages) |
4 December 2008 | Company name changed desumo healthcare LIMITED\certificate issued on 04/12/08 (2 pages) |
22 July 2008 | Incorporation (12 pages) |
22 July 2008 | Incorporation (12 pages) |