Company NameCapsule Imaging Limited
Company StatusDissolved
Company Number06337355
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 7 months ago)
Dissolution Date19 October 2010 (13 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameCarolyn Davison
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleNurse Consultant
Correspondence Address65 Hillcrest
Sunderland
Tyne & Wear
SR3 3NN
Director NameMr Mark Edward McAlindon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address151 Chelsea Road
Brincliffe
Sheffield
S11 9BQ
Secretary NameMaria Luisa McAlindon
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address151 Chelsea Road
Brincliffe
Sheffield
S11 9BQ

Location

Registered Address151 Chelsea Road
Brincliffe
Sheffield
South Yorkshire
S11 9BQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (1 page)
23 June 2010Application to strike the company off the register (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Registered office changed on 20/08/2009 from 174 psalter lane sheffield yorkshire S11 8UR (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Return made up to 08/08/09; full list of members (4 pages)
20 August 2009Location of debenture register (1 page)
20 August 2009Registered office changed on 20/08/2009 from 151 chelsea road sheffield south yorkshire S11 9BQ united kingdom (1 page)
20 August 2009Registered office changed on 20/08/2009 from 151 chelsea road sheffield south yorkshire S11 9BQ united kingdom (1 page)
20 August 2009Location of debenture register (1 page)
20 August 2009Return made up to 08/08/09; full list of members (4 pages)
20 August 2009Registered office changed on 20/08/2009 from 174 psalter lane sheffield yorkshire S11 8UR (1 page)
14 May 2009Accounts made up to 31 August 2008 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 May 2009Secretary's change of particulars / maria mcalindon / 07/05/2009 (1 page)
8 May 2009Director's Change of Particulars / mark mcalindon / 07/05/2009 / HouseName/Number was: , now: 151; Street was: 174 psalter lane, now: chelsea road; Area was: , now: brincliffe; Post Code was: S11 8UR, now: S11 9BQ; Country was: , now: united kingdom (1 page)
8 May 2009Director's change of particulars / mark mcalindon / 07/05/2009 (1 page)
8 May 2009Secretary's Change of Particulars / maria mcalindon / 07/05/2009 / HouseName/Number was: , now: 151; Street was: 174 psalter lane, now: chelsea road; Area was: , now: brincliffe; Region was: south yorkshire, now: ; Post Code was: S11 8UR, now: S11 9BQ; Country was: , now: united kingdom (1 page)
8 September 2008Return made up to 08/08/08; full list of members (4 pages)
8 September 2008Return made up to 08/08/08; full list of members (4 pages)
8 August 2007Incorporation (19 pages)
8 August 2007Incorporation (19 pages)