Roberttown Lane
Liversedge
West Yorkshire
WF15 7NR
Secretary Name | Mr Zaheer Younis Butt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years (closed 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Roberttown Lane Liversedge West Yorkshire WF15 7NR |
Director Name | Dr Ross Alan Baverstock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 February 2012) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Farm House Ledgers Farm Ledger Road Warlingham Surrey CR6 9QA |
Director Name | Mr Rajesh Thakorbham Patel |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 February 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Church Road Warlingham Surrey CR6 9NU |
Director Name | Dr Alexander Trompetas |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 February 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Marlowes Tandridge Road Warlingham Surrey CR6 9LS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Taylor House 55-57 Bradford Road Dewsbury Wakefield West Yorkshire WF13 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Application to strike the company off the register (3 pages) |
13 February 2012 | Termination of appointment of Alexander Trompetas as a director on 13 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Rajesh Thakorbham Patel as a director on 13 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Alexander Trompetas as a director (1 page) |
13 February 2012 | Termination of appointment of Rajesh Thakorbham Patel as a director on 13 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Ross Baverstock as a director (1 page) |
13 February 2012 | Termination of appointment of Ross Alan Baverstock as a director on 13 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Rajesh Patel as a director (1 page) |
13 February 2012 | Termination of appointment of Rajesh Patel as a director (1 page) |
30 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Doctor Ross Alan Baverstock on 24 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Doctor Ross Alan Baverstock on 24 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
20 July 2009 | Accounts made up to 31 May 2009 (2 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
19 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 March 2008 | Accounts made up to 31 May 2007 (1 page) |
24 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
24 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 280 grays inn road london WC1X 8EB (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 280 grays inn road london WC1X 8EB (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
24 May 2006 | Incorporation (11 pages) |