Keckwick Lane
Daresbury
Cheshire
WA4 4FS
Director Name | Dr Clare Joanne Nolan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre Daresbury Sci-Tech Keckwick Lane Daresbury Cheshire WA4 4FS |
Secretary Name | Dr Clare Joanne Nolan |
---|---|
Status | Closed |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Innovation Centre Daresbury Sci-Tech Keckwick Lane Daresbury Cheshire WA4 4FS |
Director Name | Nwf4B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2016) |
Correspondence Address | Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF |
Website | yourtreatmentchoices.com |
---|
Registered Address | The Innovation Centre Daresbury Sci-Tech Keckwick Lane Daresbury Cheshire WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
670 at £0.01 | Stephen Ross 4.05% Ordinary |
---|---|
670 at £0.01 | Steve Watmough 4.05% Ordinary |
6.2k at £0.01 | Clare Joanne Nolan 37.47% Ordinary A |
534 at £0.01 | John Mcandrew 3.23% Ordinary |
4.7k at £0.01 | North West Fund For Biomedical 28.24% Ordinary A |
3.8k at £0.01 | Christopher John Nolan 22.96% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,882 |
Cash | £24,350 |
Current Liabilities | £35,921 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2018 | Application to strike the company off the register (3 pages) |
22 March 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
14 March 2018 | Previous accounting period extended from 31 December 2017 to 28 February 2018 (1 page) |
27 December 2017 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
27 December 2017 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Termination of appointment of Nwf4B Directors Limited as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Nwf4B Directors Limited as a director on 13 September 2016 (1 page) |
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Resolutions
|
27 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 December 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
15 December 2014 | Resolutions
|
15 December 2014 | Resolutions
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Appointment of Nwf4B Directors Limited as a director (3 pages) |
19 August 2013 | Appointment of Nwf4B Directors Limited as a director (3 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
15 August 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
1 July 2013 | Sub-division of shares on 15 May 2013 (8 pages) |
1 July 2013 | Sub-division of shares on 15 May 2013 (8 pages) |
1 July 2013 | Change of share class name or designation (4 pages) |
1 July 2013 | Change of share class name or designation (4 pages) |
13 February 2013 | Secretary's details changed for Dr Clare Joanne Nolan on 1 January 2013 (1 page) |
13 February 2013 | Director's details changed for Mr Christopher John Nolan on 1 January 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Dr Clare Joanne Nolan on 1 January 2013 (1 page) |
13 February 2013 | Registered office address changed from Daresbury Science and Innovation Campus Keckwick Lane Daresbury Cheshire WA4 4FS on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Registered office address changed from Daresbury Science and Innovation Campus Keckwick Lane Daresbury Cheshire WA4 4FS on 13 February 2013 (1 page) |
13 February 2013 | Director's details changed for Dr Clare Joanne Nolan on 1 January 2013 (2 pages) |
13 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Director's details changed for Mr Christopher John Nolan on 1 January 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Dr Clare Joanne Nolan on 1 January 2013 (1 page) |
13 February 2013 | Director's details changed for Dr Clare Joanne Nolan on 1 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Dr Clare Joanne Nolan on 1 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Christopher John Nolan on 1 January 2013 (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Christopher John Nolan on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Christopher John Nolan on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Christopher John Nolan on 7 February 2012 (2 pages) |
22 December 2010 | Incorporation
|
22 December 2010 | Incorporation
|