Warrington
WA1 1NN
Director Name | Mr Gary Leslie Ross |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2013(same day as company formation) |
Role | Plastic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Outset Sankey Street Warrington WA1 1NN |
Director Name | Mr Suku Mathew George |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 02 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor The Outset Sankey Street Warrington WA1 1NN |
Director Name | Mr Gary Leslie Ross |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Registered Address | 1st Floor The Outset Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
50 at £1 | Balashanmugam Rajashanker 50.00% Ordinary |
---|---|
50 at £1 | Gary Ross 50.00% Ordinary |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
2 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 April 2022 | Registered office address changed from 8 Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to 1st Floor the Outset Sankey Street Warrington WA1 1NN on 1 April 2022 (2 pages) |
31 March 2022 | Resolutions
|
31 March 2022 | Declaration of solvency (5 pages) |
31 March 2022 | Appointment of a voluntary liquidator (3 pages) |
21 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (4 pages) |
11 June 2021 | Unaudited abridged accounts made up to 31 May 2020 (4 pages) |
14 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
2 November 2020 | Director's details changed for Dr Balashanmugam Rajashanker on 1 November 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
19 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (4 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
10 May 2019 | Notification of Suku Mathew George as a person with significant control on 16 January 2019 (2 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
30 January 2019 | Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to 8 Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 30 January 2019 (1 page) |
29 January 2019 | Appointment of Mr Suku Mathew George as a director on 16 January 2019 (2 pages) |
18 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 May 2013 | Appointment of Mr Gary Ross as a director (2 pages) |
31 May 2013 | Appointment of Mr Gary Ross as a director (2 pages) |
30 May 2013 | Termination of appointment of Gary Ross as a director (1 page) |
30 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
30 May 2013 | Termination of appointment of Gary Ross as a director (1 page) |
30 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
10 May 2013 | Incorporation (23 pages) |
10 May 2013 | Incorporation (23 pages) |