Dronfield
Derbyshire
S18 1PY
Director Name | Stuart Hamilton Saunders |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | Dronfield Medical Centre High Street Dronfield Derbyshire S18 1PY |
Secretary Name | Stuart Hamilton Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | Hady House 75 Hady Hill Chesterfield Derbyshire S41 0EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £284,570 |
Cash | £164,629 |
Current Liabilities | £210,598 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
1 April 2016 | Return of final meeting in a members' voluntary winding up (28 pages) |
1 April 2016 | Return of final meeting in a members' voluntary winding up (28 pages) |
27 March 2015 | Registered office address changed from Dronfield Medical Centre High Street Dronfield Derbyshire S18 1PY to C/O Barber Harrison & Platt 2 Rutland Park Sheffield S10 2PD on 27 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from Dronfield Medical Centre High Street Dronfield Derbyshire S18 1PY to C/O Barber Harrison & Platt 2 Rutland Park Sheffield S10 2PD on 27 March 2015 (2 pages) |
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 March 2015 | Resolutions
|
26 March 2015 | Declaration of solvency (3 pages) |
26 March 2015 | Declaration of solvency (3 pages) |
19 December 2014 | Satisfaction of charge 1 in full (4 pages) |
19 December 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
9 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (14 pages) |
21 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (14 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 September 2011 | Annual return made up to 31 August 2011 (14 pages) |
14 September 2011 | Annual return made up to 31 August 2011 (14 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 October 2010 | Director's details changed for Stuart Hamilton Saunders on 1 February 2010 (3 pages) |
1 October 2010 | Director's details changed for Stuart Hamilton Saunders on 1 February 2010 (3 pages) |
1 October 2010 | Director's details changed for Stuart Hamilton Saunders on 1 February 2010 (3 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Director's details changed for Dr Gillian Harvey on 10 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Dr Gillian Harvey on 10 September 2010 (3 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 September 2009 | Return made up to 31/08/09; no change of members (8 pages) |
14 September 2009 | Return made up to 31/08/09; no change of members (8 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 October 2008 | Return made up to 31/08/08; no change of members
|
16 October 2008 | Return made up to 31/08/08; no change of members
|
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 February 2008 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
11 February 2008 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
27 October 2007 | Return made up to 31/08/07; full list of members (7 pages) |
27 October 2007 | Return made up to 31/08/07; full list of members (7 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
29 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
24 October 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
31 August 2006 | Incorporation (16 pages) |
31 August 2006 | Incorporation (16 pages) |