Company NameSolent Medical Partnership Ltd
Company StatusDissolved
Company Number07804251
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Alan Thomas Walton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleSole Trader
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Alan Walton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 October 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
13 October 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
22 January 2014Appointment of a voluntary liquidator (1 page)
22 January 2014Appointment of a voluntary liquidator (1 page)
22 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2014Statement of affairs with form 4.19 (7 pages)
22 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2014Statement of affairs with form 4.19 (7 pages)
7 January 2014Registered office address changed from The Coach House Headland Road Ossett West Yorkshire WF5 8HY on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from The Coach House Headland Road Ossett West Yorkshire WF5 8HY on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from The Coach House Headland Road Ossett West Yorkshire WF5 8HY on 7 January 2014 (2 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
9 September 2013Registration of charge 078042510001, created on 9 September 2013 (29 pages)
9 September 2013Registration of charge 078042510001, created on 9 September 2013 (29 pages)
9 September 2013Registration of charge 078042510001, created on 9 September 2013 (29 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
19 April 2012Accounts made up to 31 March 2012 (1 page)
19 April 2012Accounts made up to 31 March 2012 (1 page)
6 March 2012Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
6 March 2012Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)