Company NameSocks Anaesthesia Limited
Company StatusDissolved
Company Number07012549
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Dissolution Date4 June 2021 (2 years, 10 months ago)
Previous NameDJH Financial Planning Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Sivalingam Sockalingam
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityMalaysian
StatusClosed
Appointed09 March 2015(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 04 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mackenize Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NameMr Richard Eric Johnston
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleFinancial Planner/Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthill Lodge High Street
Wolstanton
Newcastle
Staffordshire
ST5 0EZ
Director NameMr Gary Neil Chadwick
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDjh Accountants Limited Porthill Lodge
High Street Wolstanton
Newcastle
Staffordshire
ST5 0EZ

Contact

Websitedjh.co.uk
Telephone01409 251858
Telephone regionHolsworthy

Location

Registered AddressC/O Mackenize Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1Sivalingam Sockalingam
100.00%
Ordinary

Financials

Year2014
Net Worth£39,628
Current Liabilities£11,060

Accounts

Latest Accounts1 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 March

Filing History

4 June 2021Final Gazette dissolved following liquidation (1 page)
4 March 2021Return of final meeting in a members' voluntary winding up (16 pages)
10 March 2020Registered office address changed from 14 Symphony Court Birmingham B16 8AD United Kingdom to C/O Mackenize Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 10 March 2020 (2 pages)
9 March 2020Declaration of solvency (5 pages)
9 March 2020Appointment of a voluntary liquidator (3 pages)
9 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-02
(1 page)
2 March 2020Total exemption full accounts made up to 1 March 2020 (9 pages)
27 February 2020Current accounting period shortened from 31 March 2020 to 1 March 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 October 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Change of details for Dr Sivalingam Sockalingam as a person with significant control on 1 September 2017 (2 pages)
2 October 2017Registered office address changed from 7 the Grange Hyde Lea Stafford Staffordshire ST18 9BF to 14 Symphony Court Birmingham B16 8AD on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 7 the Grange Hyde Lea Stafford Staffordshire ST18 9BF to 14 Symphony Court Birmingham B16 8AD on 2 October 2017 (1 page)
2 October 2017Director's details changed for Dr Sivalingam Sockalingam on 1 September 2017 (2 pages)
2 October 2017Change of details for Dr Sivalingam Sockalingam as a person with significant control on 1 September 2017 (2 pages)
2 October 2017Director's details changed for Dr Sivalingam Sockalingam on 1 September 2017 (2 pages)
14 September 2017Director's details changed for Dr Sivalingam Sockalingam on 1 July 2017 (2 pages)
14 September 2017Director's details changed for Dr Sivalingam Sockalingam on 1 July 2017 (2 pages)
14 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
18 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
18 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
9 March 2015Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to 7 the Grange Hyde Lea Stafford Staffordshire ST18 9BF on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to 7 the Grange Hyde Lea Stafford Staffordshire ST18 9BF on 9 March 2015 (1 page)
9 March 2015Appointment of Dr Sivalingam Sockalingam as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Dr Sivalingam Sockalingam as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Dr Sivalingam Sockalingam as a director on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of Gary Neil Chadwick as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Gary Neil Chadwick as a director on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to 7 the Grange Hyde Lea Stafford Staffordshire ST18 9BF on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Gary Neil Chadwick as a director on 9 March 2015 (1 page)
6 March 2015Company name changed djh financial planning LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
6 March 2015Company name changed djh financial planning LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
28 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Appointment of Mr Gary Neil Chadwick as a director on 1 September 2014 (2 pages)
28 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Termination of appointment of Richard Eric Johnston as a director on 1 September 2014 (1 page)
28 October 2014Appointment of Mr Gary Neil Chadwick as a director on 1 September 2014 (2 pages)
28 October 2014Appointment of Mr Gary Neil Chadwick as a director on 1 September 2014 (2 pages)
28 October 2014Termination of appointment of Richard Eric Johnston as a director on 1 September 2014 (1 page)
28 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Termination of appointment of Richard Eric Johnston as a director on 1 September 2014 (1 page)
15 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
10 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
10 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
22 September 2010Director's details changed for Mr Richard Eric Johnston on 8 September 2010 (2 pages)
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Mr Richard Eric Johnston on 8 September 2010 (2 pages)
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Mr Richard Eric Johnston on 8 September 2010 (2 pages)
8 September 2009Incorporation (14 pages)
8 September 2009Incorporation (14 pages)