Handforth
Cheshire
SK9 3HP
Director Name | Dr Siobhan Nora Bunstone |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 October 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years (closed 19 October 2021) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Website | www.whitefriarsmedical.com |
---|---|
Telephone | 07 888679660 |
Telephone region | Mobile |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | Dan Bunstone 50.00% Ordinary |
---|---|
1 at £1 | Siobhan Bunstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,602 |
Cash | £103,335 |
Current Liabilities | £33,126 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 06 March |
19 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 April 2021 | Removal of liquidator by court order (13 pages) |
14 April 2021 | Appointment of a voluntary liquidator (3 pages) |
6 April 2021 | Liquidators' statement of receipts and payments to 8 March 2021 (10 pages) |
29 January 2021 | Removal of liquidator by court order (21 pages) |
17 March 2020 | Registered office address changed from C/O M C Accountants 19 Market Square Sandbach Cheshire CW11 1AT England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 17 March 2020 (2 pages) |
14 March 2020 | Declaration of solvency (5 pages) |
14 March 2020 | Resolutions
|
14 March 2020 | Appointment of a voluntary liquidator (3 pages) |
5 March 2020 | Current accounting period shortened from 30 June 2020 to 6 March 2020 (1 page) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
30 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
19 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Siobhan Bunstone as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Daniel Bunstone as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Siobhan Bunstone as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Daniel Bunstone as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Daniel Bunstone as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Siobhan Bunstone as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 January 2017 | Previous accounting period extended from 14 June 2016 to 30 June 2016 (1 page) |
20 January 2017 | Previous accounting period extended from 14 June 2016 to 30 June 2016 (1 page) |
28 July 2016 | Registered office address changed from C/O Reynolds Smullen Ltd 132 North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool L33 7UY to C/O M C Accountants 19 Market Square Sandbach Cheshire CW11 1AT on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from C/O Reynolds Smullen Ltd 132 North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool L33 7UY to C/O M C Accountants 19 Market Square Sandbach Cheshire CW11 1AT on 28 July 2016 (1 page) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 April 2016 | Total exemption small company accounts made up to 14 June 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 14 June 2015 (3 pages) |
8 July 2015 | Director's details changed for Dr Daniel Bunstone on 1 April 2015 (2 pages) |
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Dr Daniel Bunstone on 1 April 2015 (2 pages) |
8 July 2015 | Director's details changed for Dr Daniel Bunstone on 1 April 2015 (2 pages) |
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
26 February 2015 | Total exemption small company accounts made up to 14 June 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 14 June 2014 (3 pages) |
17 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
13 February 2014 | Total exemption small company accounts made up to 14 June 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 14 June 2013 (3 pages) |
10 July 2013 | Registered office address changed from 11 Petersfield Gardens Culcheth Cheshire WA3 4BQ United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
10 July 2013 | Registered office address changed from 11 Petersfield Gardens Culcheth Cheshire WA3 4BQ United Kingdom on 10 July 2013 (1 page) |
10 February 2013 | Total exemption small company accounts made up to 14 June 2012 (3 pages) |
10 February 2013 | Total exemption small company accounts made up to 14 June 2012 (3 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2012 | Total exemption small company accounts made up to 14 June 2011 (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 14 June 2011 (3 pages) |
5 December 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 14 June 2010 (3 pages) |
22 February 2011 | Previous accounting period shortened from 30 June 2010 to 14 June 2010 (3 pages) |
22 February 2011 | Previous accounting period shortened from 30 June 2010 to 14 June 2010 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 14 June 2010 (3 pages) |
24 June 2010 | Director's details changed for Daniel Bunstone on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Daniel Bunstone on 1 October 2009 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Director's details changed for Daniel Bunstone on 1 October 2009 (2 pages) |
24 June 2010 | Appointment of Dr Siobhan Bunstone as a director (2 pages) |
24 June 2010 | Appointment of Dr Siobhan Bunstone as a director (2 pages) |
15 June 2009 | Incorporation (12 pages) |
15 June 2009 | Incorporation (12 pages) |