Company NamePractitioner Plus Limited
Company StatusDissolved
Company Number07357304
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Michael Akeredolu
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Princes Avenue
Hull
East Riding Of Yorkshire
HU5 3RX
Director NameMr Dale Christopher James Potter
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hymers Avenue
Spring Bank West
Hull
East Riding Of Yorkshire
HU3 1LJ
Director NameMiss Akua Wendy Shaw
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hymers Avenue
Spring Bank West
Hull
East Riding Of Yorkshire
HU3 1LJ
Secretary NameMr Dale Christopher James Potter
StatusResigned
Appointed18 January 2011(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 25 August 2011)
RoleCompany Director
Correspondence Address29 Princes Avenue
Hull
East Riding Of Yorkshire
HU5 3RX

Location

Registered Address29 Princes Avenue
Hull
East Riding Of Yorkshire
HU5 3RX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Termination of appointment of Dale Potter as a secretary (1 page)
30 August 2011Termination of appointment of Dale Potter as a secretary (1 page)
26 August 2011Termination of appointment of Dale Potter as a director (1 page)
26 August 2011Termination of appointment of Dale Potter as a director (1 page)
26 August 2011Termination of appointment of Dale Potter as a secretary (1 page)
26 August 2011Termination of appointment of Dale Potter as a secretary (1 page)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(3 pages)
8 April 2011Registered office address changed from 13 Hymers Avenue Spring Bank West Hull East Riding of Yorkshire HU3 1LJ England on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 13 Hymers Avenue Spring Bank West Hull East Riding of Yorkshire HU3 1LJ England on 8 April 2011 (1 page)
8 April 2011Director's details changed for Mr Michael Akeredolu on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Michael Akeredolu on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Dale Christopher James Potter on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Mr Dale Christopher James Potter on 8 April 2011 (1 page)
8 April 2011Director's details changed for Mr Dale Christopher James Potter on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Michael Akeredolu on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Mr Dale Christopher James Potter on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 13 Hymers Avenue Spring Bank West Hull East Riding of Yorkshire HU3 1LJ England on 8 April 2011 (1 page)
8 April 2011Director's details changed for Mr Dale Christopher James Potter on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Mr Dale Christopher James Potter on 8 April 2011 (1 page)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 3
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 3
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 3
(3 pages)
28 January 2011Termination of appointment of Akua Shaw as a director (1 page)
28 January 2011Termination of appointment of Akua Shaw as a director (1 page)
18 January 2011Appointment of Mr Dale Christopher James Potter as a secretary (2 pages)
18 January 2011Appointment of Mr Dale Christopher James Potter as a secretary (2 pages)
17 January 2011Appointment of Mr Michael Akeredolu as a director (2 pages)
17 January 2011Appointment of Mr Michael Akeredolu as a director (2 pages)
11 November 2010Director's details changed for Mr Dale Christopher James Trever on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Dale Christopher James Trever on 11 November 2010 (2 pages)
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)