Company NameAssura Birkenhead Limited
Company StatusDissolved
Company Number06776649
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(2 months, 1 week after company formation)
Appointment Duration4 years, 9 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
Appointed19 March 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 03 December 2013)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Mark Calvert-Jones
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleAccountant
Correspondence Address6 Park Road
Whitchurch
Shropshire
SY13 1HR
Wales
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Secretary NameMr Conor Daly
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 St Ann's Road
Barnes
London
SW13 9LJ
Director NameMrs Alexandra Rose
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Director NameAssura Corporate Services Limited (Corporation)
StatusResigned
Appointed26 February 2009(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 March 2010)
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS

Location

Registered AddressThe Brew House
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

1000 at £1Assura Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
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)
28 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2013Statement by Directors (1 page)
28 March 2013Solvency Statement dated 22/03/13 (1 page)
28 March 2013Solvency statement dated 22/03/13 (1 page)
28 March 2013Statement of capital on 28 March 2013
  • GBP 1
(4 pages)
28 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2013Statement of capital on 28 March 2013
  • GBP 1
(4 pages)
28 March 2013Statement by directors (1 page)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
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 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 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)
31 May 2011Register(s) moved to registered office address (1 page)
31 May 2011Register(s) moved to registered office address (1 page)
1 April 2011Termination of appointment of Conor Daly as a secretary (1 page)
1 April 2011Termination of appointment of Conor Daly as a secretary (1 page)
16 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 16 March 2011 (1 page)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register inspection address has been changed (1 page)
6 December 2010Register inspection address has been changed (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
31 March 2010Termination of appointment of Alexandra Rose as a director (1 page)
31 March 2010Termination of appointment of Alexandra Rose as a director (1 page)
22 March 2010Appointment of Assura Limited as a director (2 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages)
10 November 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
10 November 2009Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages)
10 November 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
21 March 2009Director appointed andrew simon darke (4 pages)
21 March 2009Director appointed assura corporate services LIMITED (4 pages)
21 March 2009Director appointed andrew simon darke (4 pages)
21 March 2009Director appointed assura corporate services LIMITED (4 pages)
21 March 2009Director appointed alexandra rose (4 pages)
21 March 2009Director appointed alexandra rose (4 pages)
21 March 2009Appointment terminated director mark calvert-jones (1 page)
21 March 2009Appointment Terminated Director mark calvert-jones (1 page)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
9 March 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
9 March 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
18 December 2008Incorporation (13 pages)
18 December 2008Incorporation (13 pages)