Leeds
West Yorkshire
LS10 2LF
Director Name | Mr Francis Ian Quinn |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Devoke Road Windermere Park Wythenshawe M22 1TY |
Secretary Name | Amanda Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Devoke Road Windermere Park Wythenshawe M22 1TY |
Director Name | Mr Brendan John Fatchett |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr John Paul Johnston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2012(12 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr Robert John Guice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2019) |
Role | Evp International |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | ersmedical.co.uk |
---|---|
Telephone | 0161 2862992 |
Telephone region | Manchester |
Registered Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Srcl LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2019 | Application to strike the company off the register (3 pages) |
5 April 2019 | Solvency Statement dated 14/02/19 (1 page) |
5 April 2019 | Statement by Directors (1 page) |
5 April 2019 | Statement of capital on 5 April 2019
|
5 April 2019 | Resolutions
|
14 March 2019 | Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages) |
14 March 2019 | Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page) |
14 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 November 2014 | Termination of appointment of Brendan John Fatchett as a director on 13 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Brendan John Fatchett as a director on 13 November 2014 (1 page) |
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 April 2014 | Full accounts made up to 31 December 2012 (14 pages) |
1 April 2014 | Full accounts made up to 31 December 2012 (14 pages) |
16 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
4 September 2013 | Previous accounting period shortened from 5 September 2013 to 31 December 2012 (1 page) |
4 September 2013 | Previous accounting period shortened from 5 September 2013 to 31 December 2012 (1 page) |
4 September 2013 | Previous accounting period shortened from 5 September 2013 to 31 December 2012 (1 page) |
22 May 2013 | Total exemption small company accounts made up to 5 September 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 5 September 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 5 September 2012 (4 pages) |
29 April 2013 | Previous accounting period extended from 31 July 2012 to 5 September 2012 (1 page) |
29 April 2013 | Previous accounting period extended from 31 July 2012 to 5 September 2012 (1 page) |
29 April 2013 | Previous accounting period extended from 31 July 2012 to 5 September 2012 (1 page) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Appointment of Mr John Paul Johnston as a director (2 pages) |
18 September 2012 | Termination of appointment of Francis Quinn as a director (1 page) |
18 September 2012 | Appointment of Mr John Paul Johnston as a director (2 pages) |
18 September 2012 | Appointment of Mr Brendan John Fatchett as a director (2 pages) |
18 September 2012 | Termination of appointment of Francis Quinn as a director (1 page) |
18 September 2012 | Appointment of Mr Brendan John Fatchett as a director (2 pages) |
17 September 2012 | Termination of appointment of Amanda Quinn as a secretary (1 page) |
17 September 2012 | Registered office address changed from 10 Devoke Road Windermere Park Wythenshawe Manchester M22 1TY on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 10 Devoke Road Windermere Park Wythenshawe Manchester M22 1TY on 17 September 2012 (1 page) |
17 September 2012 | Termination of appointment of Amanda Quinn as a secretary (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 December 2009 | Director's details changed for Frank Quinn on 1 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Frank Quinn on 1 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Frank Quinn on 1 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 127 calve croft road manchester lancashire M22 5EY (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 127 calve croft road manchester lancashire M22 5EY (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
15 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (6 pages) |
7 January 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
7 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
7 January 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
7 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
4 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
27 August 2001 | Company name changed north west ambulance service lim ited\certificate issued on 24/08/01 (2 pages) |
27 August 2001 | Company name changed north west ambulance service lim ited\certificate issued on 24/08/01 (2 pages) |
21 August 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
21 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
21 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
21 August 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
18 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 229 nether street london N3 1NT (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 229 nether street london N3 1NT (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
15 December 1999 | Incorporation (12 pages) |
15 December 1999 | Incorporation (12 pages) |