Preston
Lancashire
PR1 6AS
Director Name | Dr Edmund Michael Rhys Critchley |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 1996) |
Role | Consultant |
Correspondence Address | 18 Merlin Road Blackburn Lancashire BB2 7BA |
Director Name | Mr Andrew John Howcroft |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 19 May 2008) |
Role | Consultant Plastic Surgeon |
Correspondence Address | Primrose Cottage Garstang Road Barton Preston Lancashire PR3 5AD |
Director Name | Mr Roger Battersby Smith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 13 November 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Rose Grove Judd Holmes Lane Chipping Preston PR3 2TJ |
Director Name | Mr Douglas James Stewart |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 1996) |
Role | Consultant Surgeon |
Correspondence Address | 8 Watling St Road Fulwood Preston Lancashire PR2 4DY |
Director Name | Mr Douglas Arthur Lawrence Watt |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 1998) |
Role | Consultant Physician |
Correspondence Address | Heathfield Whittingham Lane Grimsargh Preston Lancashire PR2 5LH |
Secretary Name | Mr Andrew John Howcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | Primrose Cottage Garstang Road Barton Preston Lancashire PR3 5AD |
Director Name | Stephen Andrew Cairns |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(17 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 19 May 2008) |
Role | Consultant Physician |
Correspondence Address | Derby Farm House Treales Road Treales Preston Lancashire PR4 3SR |
Director Name | Alan Raymond Hearn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 June 2010) |
Role | Consultant Surgeon |
Correspondence Address | 370 Garstang Road Broughton Preston Lancashire PR3 5JE |
Director Name | Mr Michael Small |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Status | Resigned |
Appointed | 02 May 1996(17 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 13 November 2012) |
Role | Ent Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Higher Alston Preston Road Ribchester Preston Lancashire PR3 3XL |
Director Name | Patrick John Keating |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 June 2009) |
Role | Doctor Medicine |
Correspondence Address | Ash Field 223 Garstang Road Fulwood Preston Lancashire PR2 8XE |
Director Name | Mr Anthony McEvoy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 November 2012) |
Role | Orth Surgeon |
Country of Residence | England |
Correspondence Address | Talbot House Lower Bank Road Fulwood Preston Lancashire PR2 8NU |
Secretary Name | Mr Michael Small |
---|---|
Status | Resigned |
Appointed | 19 May 2008(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Alston Preston Road Ribchester Preston Lancashire PR3 3XL |
Director Name | Mr George James McLauchlan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(32 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2012) |
Role | Consultant Orthopaedic Surgeon |
Country of Residence | England |
Correspondence Address | 11 Moor Park Avenue Preston Lancashire PR1 6AS |
Registered Address | Fulford Lodge 1 Heslington Lane York YO10 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £325,894 |
Cash | £2,332 |
Current Liabilities | £60,332 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 July 1978 | Delivered on: 27 July 1978 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land known as 11 moor park ave. Preston, lancashire with buildings erected thereon title no la 188838 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2018 | Application to strike the company off the register (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Sean Holly as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Sean Holly as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Sean Holly as a person with significant control on 6 April 2016 (2 pages) |
12 January 2017 | Satisfaction of charge 1 in full (4 pages) |
12 January 2017 | Satisfaction of charge 1 in full (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
25 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
12 December 2012 | Registered office address changed from 11 Moor Park Avenue Preston Lancashire PR1 6AS on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 11 Moor Park Avenue Preston Lancashire PR1 6AS on 12 December 2012 (1 page) |
29 November 2012 | Termination of appointment of Michael Small as a secretary (2 pages) |
29 November 2012 | Termination of appointment of Michael Small as a secretary (2 pages) |
20 November 2012 | Termination of appointment of Roger Smith as a director (2 pages) |
20 November 2012 | Termination of appointment of Michael Small as a director (2 pages) |
20 November 2012 | Termination of appointment of Anthony Mcevoy as a director (2 pages) |
20 November 2012 | Termination of appointment of Anthony Mcevoy as a director (2 pages) |
20 November 2012 | Termination of appointment of Michael Small as a director (2 pages) |
20 November 2012 | Termination of appointment of George Mclauchlan as a director (2 pages) |
20 November 2012 | Termination of appointment of Roger Smith as a director (2 pages) |
20 November 2012 | Termination of appointment of George Mclauchlan as a director (2 pages) |
19 November 2012 | Appointment of Sean Holly as a director (3 pages) |
19 November 2012 | Appointment of Sean Holly as a director (3 pages) |
21 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
6 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
3 December 2010 | Purchase of own shares. (3 pages) |
3 December 2010 | Purchase of own shares. (3 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Appointment of Mr George James Mclauchlan as a director (2 pages) |
1 September 2010 | Appointment of Mr George James Mclauchlan as a director (2 pages) |
1 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Director's details changed for Mr Michael Small on 22 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Michael Small on 22 June 2010 (2 pages) |
31 August 2010 | Termination of appointment of Alan Hearn as a director (1 page) |
31 August 2010 | Termination of appointment of Alan Hearn as a director (1 page) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 August 2009 | Return made up to 22/06/09; full list of members (10 pages) |
4 August 2009 | Return made up to 22/06/09; full list of members (10 pages) |
3 August 2009 | Appointment terminated director andrew howcroft (1 page) |
3 August 2009 | Appointment terminated director patrick keating (1 page) |
3 August 2009 | Appointment terminated director andrew howcroft (1 page) |
3 August 2009 | Appointment terminated director patrick keating (1 page) |
4 December 2008 | Return made up to 22/06/08; full list of members (10 pages) |
4 December 2008 | Return made up to 22/06/08; full list of members (10 pages) |
3 December 2008 | Secretary appointed mr michael small (1 page) |
3 December 2008 | Appointment terminated director stephen cairns (1 page) |
3 December 2008 | Appointment terminated director stephen cairns (1 page) |
3 December 2008 | Secretary appointed mr michael small (1 page) |
8 October 2008 | Appointment terminated secretary andrew howcroft (1 page) |
8 October 2008 | Appointment terminated secretary andrew howcroft (1 page) |
8 October 2008 | Director appointed anthony mcevoy (1 page) |
8 October 2008 | Director appointed anthony mcevoy (1 page) |
3 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 October 2007 | Return made up to 22/06/07; change of members (9 pages) |
12 October 2007 | Return made up to 22/06/07; change of members (9 pages) |
24 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 August 2006 | Return made up to 22/06/06; full list of members (14 pages) |
2 August 2006 | Return made up to 22/06/06; full list of members (14 pages) |
10 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
27 July 2005 | Return made up to 22/06/05; full list of members (13 pages) |
27 July 2005 | Return made up to 22/06/05; full list of members (13 pages) |
13 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 July 2004 | Return made up to 22/06/04; full list of members
|
28 July 2004 | Return made up to 22/06/04; full list of members
|
16 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members (12 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members (12 pages) |
27 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 September 2002 | Return made up to 22/06/02; full list of members
|
20 September 2002 | Return made up to 22/06/02; full list of members
|
25 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 July 2001 | Return made up to 22/06/01; full list of members (12 pages) |
27 July 2001 | Return made up to 22/06/01; full list of members (12 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 July 2000 | Return made up to 22/06/00; full list of members (12 pages) |
14 July 2000 | Return made up to 22/06/00; full list of members (12 pages) |
20 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
20 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
30 July 1998 | Return made up to 22/06/98; no change of members (6 pages) |
30 July 1998 | Return made up to 22/06/98; no change of members (6 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 August 1997 | Return made up to 22/06/97; full list of members (8 pages) |
20 August 1997 | Return made up to 22/06/97; full list of members (8 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
6 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (1 page) |
12 September 1996 | New director appointed (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Return made up to 22/06/96; change of members
|
12 September 1996 | Return made up to 22/06/96; change of members
|
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (2 pages) |
12 September 1996 | New director appointed (2 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 August 1995 | Return made up to 22/06/95; no change of members (6 pages) |
7 August 1995 | Return made up to 22/06/95; no change of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |