Chevin Avenue The Homestead
Menston
LS29 6PE
Secretary Name | Mr Ian Lomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Copper Beech House Chevin Avenue The Homestead Menston LS29 6PE |
Director Name | Mr Paul Ronald Edwards |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Norton House Chester Road Bridge Trafford Chester CH2 4JR Wales |
Director Name | Mr Michael John Gough |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Cottage Gilstead Lane Bingley West Yorkshire BD16 3LN |
Website | nationwidesurgical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6344696 |
Telephone region | Freephone |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Michael John Gough 33.33% Ordinary B |
---|---|
1 at £1 | Mr Ian Lomas 33.33% Ordinary A |
1 at £1 | Mr Ian Lomas 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £43,830 |
Cash | £59,159 |
Current Liabilities | £15,329 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (3 pages) |
21 January 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
26 October 2018 | Previous accounting period shortened from 30 November 2018 to 30 September 2018 (1 page) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
20 May 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
24 March 2016 | Purchase of own shares. (3 pages) |
24 March 2016 | Cancellation of shares. Statement of capital on 23 February 2016
|
24 March 2016 | Purchase of own shares. (3 pages) |
24 March 2016 | Cancellation of shares. Statement of capital on 23 February 2016
|
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
25 February 2016 | Termination of appointment of Michael John Gough as a director on 23 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Michael John Gough as a director on 23 February 2016 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 July 2015 | Resolutions
|
22 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders (7 pages) |
22 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders (7 pages) |
22 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders (7 pages) |
21 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
15 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 December 2014 | Termination of appointment of Paul Ronald Edwards as a director on 28 October 2014 (1 page) |
8 December 2014 | Termination of appointment of Paul Ronald Edwards as a director on 28 October 2014 (1 page) |
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Change of share class name or designation (2 pages) |
29 October 2010 | Change of share class name or designation (2 pages) |
29 October 2010 | Resolutions
|
19 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
13 August 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
13 August 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
6 July 2007 | Location of register of members (1 page) |
6 July 2007 | Location of register of members (1 page) |
6 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: copper beech house, chevin avenue, the homestead menston west yorkshire LS29 6PE (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: copper beech house, chevin avenue, the homestead menston west yorkshire LS29 6PE (1 page) |
6 June 2006 | Incorporation (16 pages) |
6 June 2006 | Incorporation (16 pages) |