Alderley Edge
SK9 7UU
Director Name | Mr Kevin William Tomlinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2015(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 January 2023) |
Role | Financial Controller/Director |
Country of Residence | England |
Correspondence Address | Queens Court Wilmslow Road Alderley Edge SK9 7QD |
Director Name | Mr Charles Mackinnon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 2017) |
Role | Healthcare Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Court Wilmslow Road Alderley Edge SK9 7QD |
Director Name | Mr Simon Clark Williams |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR |
Registered Address | Queens Court Wilmslow Road Alderley Edge SK9 7QD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Tomlinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,090 |
Current Liabilities | £42,357 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 November 2021 | Delivered on: 29 November 2021 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
---|
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2022 | Application to strike the company off the register (1 page) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
24 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
21 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
15 December 2021 | Memorandum and Articles of Association (9 pages) |
15 December 2021 | Resolutions
|
29 November 2021 | Registration of charge 088329760001, created on 24 November 2021 (52 pages) |
13 May 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
14 November 2017 | Termination of appointment of Simon Clark Williams as a director on 6 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Charles Mackinnon as a director on 6 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Charles Mackinnon as a director on 6 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Simon Clark Williams as a director on 6 November 2017 (1 page) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (9 pages) |
10 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (9 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
5 October 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
5 October 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
16 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
16 July 2015 | Sub-division of shares on 10 July 2015 (5 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
16 July 2015 | Change of share class name or designation (2 pages) |
16 July 2015 | Sub-division of shares on 10 July 2015 (5 pages) |
16 July 2015 | Change of share class name or designation (2 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
29 May 2015 | Appointment of Mr Kevin William Tomlinson as a director on 10 March 2015 (2 pages) |
29 May 2015 | Appointment of Mr Kevin William Tomlinson as a director on 10 March 2015 (2 pages) |
6 May 2015 | Appointment of Mr Simon Clark Williams as a director on 10 March 2015 (2 pages) |
6 May 2015 | Appointment of Mr Simon Clark Williams as a director on 10 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Grizedale Helm Road Bowness-on-Windermere Windermere LA23 3AY to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Grizedale Helm Road Bowness-on-Windermere Windermere LA23 3AY to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Grizedale Helm Road Bowness-on-Windermere Windermere LA23 3AY to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 2 March 2015 (1 page) |
27 February 2015 | Company name changed integro health solutions LIMITED\certificate issued on 27/02/15
|
27 February 2015 | Company name changed integro health solutions LIMITED\certificate issued on 27/02/15
|
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
20 March 2014 | Appointment of Mr Charles Mackinnon as a director (2 pages) |
20 March 2014 | Appointment of Mr Charles Mackinnon as a director (2 pages) |
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|