Warrington
Cheshire
WA4 4HS
Director Name | Assura Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2010(1 year, 3 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 Mark Calvert-Jones |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Park Road Whitchurch Shropshire SY13 1HR Wales |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Secretary Name | Mr Conor Daly |
---|---|
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 St Ann's Road Barnes London SW13 9LJ |
Director Name | Mrs Alexandra Rose |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
Director Name | Assura Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 March 2010) |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
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 |
1000 at £1 | Assura Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month 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) |
28 March 2013 | Resolutions
|
28 March 2013 | Statement by Directors (1 page) |
28 March 2013 | Solvency Statement dated 22/03/13 (1 page) |
28 March 2013 | Solvency statement dated 22/03/13 (1 page) |
28 March 2013 | Statement of capital on 28 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Statement of capital on 28 March 2013
|
28 March 2013 | Statement by directors (1 page) |
28 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 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) |
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 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 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) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
1 April 2011 | Termination of appointment of Conor Daly as a secretary (1 page) |
1 April 2011 | Termination of appointment of Conor Daly as a secretary (1 page) |
16 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 16 March 2011 (1 page) |
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) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register inspection address has been changed (1 page) |
6 December 2010 | Register inspection address has been changed (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
31 March 2010 | Termination of appointment of Alexandra Rose as a director (1 page) |
31 March 2010 | Termination of appointment of Alexandra Rose as a director (1 page) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
1 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
1 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
21 March 2009 | Director appointed andrew simon darke (4 pages) |
21 March 2009 | Director appointed assura corporate services LIMITED (4 pages) |
21 March 2009 | Director appointed andrew simon darke (4 pages) |
21 March 2009 | Director appointed assura corporate services LIMITED (4 pages) |
21 March 2009 | Director appointed alexandra rose (4 pages) |
21 March 2009 | Director appointed alexandra rose (4 pages) |
21 March 2009 | Appointment terminated director mark calvert-jones (1 page) |
21 March 2009 | Appointment Terminated Director mark calvert-jones (1 page) |
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
9 March 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
9 March 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
18 December 2008 | Incorporation (13 pages) |
18 December 2008 | Incorporation (13 pages) |