Wilmslow
Cheshire
SK9 1HY
Director Name | Mr Martin Tonbridge Norton Knight |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2012(same day as company formation) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Mr Robert Wallace Shanks |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2012(same day as company formation) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Registered Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Christopher Arthur Jenner 25.00% Ordinary |
---|---|
25 at £1 | Darren Chandler 25.00% Ordinary |
25 at £1 | Martin Tonbridge Norton Knight 25.00% Ordinary |
25 at £1 | Robert Wallace Shanks 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,499 |
Cash | £14,757 |
Current Liabilities | £13,258 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
12 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
5 March 2014 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 August 2012 (1 page) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 August 2012 (1 page) |
26 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
23 November 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
9 November 2012 | Company name changed city spine LIMITED\certificate issued on 09/11/12
|
9 November 2012 | Company name changed city spine LIMITED\certificate issued on 09/11/12
|
17 August 2012 | Company name changed the harley street integrated spine clinic LIMITED\certificate issued on 17/08/12
|
17 August 2012 | Company name changed the harley street integrated spine clinic LIMITED\certificate issued on 17/08/12
|
6 July 2012 | Appointment of Mr Robert Wallace Shanks as a director (2 pages) |
6 July 2012 | Appointment of Mr Robert Wallace Shanks as a director (2 pages) |
25 June 2012 | Incorporation (22 pages) |
25 June 2012 | Incorporation (22 pages) |