Goldsborough, Knaresborough
North Yorkshire
HG5 8AP
Director Name | Dr Lisa Margaret King |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree House 6 Goldsboorough Court Goldsborough Knaresborough North Yorkshire HG5 8AP |
Director Name | Dr Stefano Lovisetto |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Church Street Church Fenton, Tadcaster North Yorkshire LS24 9RD |
Director Name | Dr Anne Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Rowardennan Well Lane, Lumby South Milford, Leeds North Yorkshire LS25 5JA |
Director Name | Dr Arthur Denis Mone |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Rowardennan Well Farm Lumby South Milford LS25 5JA |
Director Name | Neal Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(same day as company formation) |
Role | Lead Consultant |
Country of Residence | England |
Correspondence Address | Prebandal House 4 Prebandal Close, Church Street Monk Fryston, Leeds North Yorkshire LS25 5ES |
Director Name | Dr Susan Stuttard |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Prebendal House 4 Prebendal Close, Church Street Monk Fryston, Leeds North Yorskshire LS25 5ES |
Secretary Name | Mrs Stephanie Anne Drury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 September 2017) |
Role | Practice Manager |
Correspondence Address | 28 Hopefield Way Leeds West Yorkshire LS26 0XR |
Director Name | Mr William Stjohn Hirst |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Low Park House Chantry Lane Hazlewood Tadcaster Yorkshire LS24 9NH |
Website | cosmetic-consulting.co.uk |
---|
Registered Address | South Milford Surgery High Street South Milford Leeds North Yorkshire LS25 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | South Milford |
Ward | South Milford |
Built Up Area | South Milford |
18 at £1 | Stefano Lovisetto 23.68% Ordinary |
---|---|
16 at £1 | Lisa King 21.05% Ordinary |
16 at £1 | Susan Stuttard 21.05% Ordinary |
13 at £1 | Anne Mackenzie 17.11% Ordinary |
13 at £1 | William Hirst 17.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,154 |
Cash | £80 |
Current Liabilities | £16,234 |
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
28 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
18 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 January 2013 | Termination of appointment of William Hirst as a director (1 page) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (12 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (12 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (12 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Director's details changed for Lisa Hildore on 9 May 2009 (2 pages) |
2 September 2010 | Director's details changed for Lisa Hildore on 9 May 2009 (2 pages) |
29 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (9 pages) |
26 January 2010 | Director's details changed for Neal Smith on 26 January 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Lisa Hildore on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Dr Arthur Denis Mone on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jonathan King on 26 January 2010 (2 pages) |
30 March 2009 | Secretary appointed mrs stephanie anne drury (1 page) |
24 March 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
20 January 2009 | Incorporation (18 pages) |