Goole
North Humberside
DN14 5AD
Director Name | Dr Sarah Ruth Coope |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2014(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 64 Riplingham Road Kirk Ella Hull HU10 7TR |
Director Name | Dr Andrew David Noble |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2014(same day as company formation) |
Role | Gp Partner |
Country of Residence | England |
Correspondence Address | 30 Ropery Walk Pocklington York YO42 2BF |
Registered Address | 30 Ropery Walk Pocklington York YO42 2BF |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2018 | Application to strike the company off the register (3 pages) |
19 December 2017 | Registered office address changed from 41 Lord Drive Pocklington York YO42 2PB to 30 Ropery Walk Pocklington York YO42 2BF on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 41 Lord Drive Pocklington York YO42 2PB to 30 Ropery Walk Pocklington York YO42 2BF on 19 December 2017 (1 page) |
19 December 2017 | Change of details for Dr Andrew David Noble as a person with significant control on 6 November 2017 (2 pages) |
19 December 2017 | Change of details for Dr Andrew David Noble as a person with significant control on 6 November 2017 (2 pages) |
19 December 2017 | Director's details changed for Dr Andrew David Noble on 6 November 2017 (2 pages) |
19 December 2017 | Director's details changed for Dr Andrew David Noble on 6 November 2017 (2 pages) |
13 April 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
13 April 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 March 2015 | Director's details changed for Dr Sarah Coope on 9 October 2014 (2 pages) |
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Dr Sarah Coope on 9 October 2014 (2 pages) |
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Dr Sarah Coope on 9 October 2014 (2 pages) |
15 October 2014 | Registered office address changed from 32 Ropery Walk Pocklington York YO42 2BF England to 41 Lord Drive Pocklington York YO42 2PB on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 32 Ropery Walk Pocklington York YO42 2BF England to 41 Lord Drive Pocklington York YO42 2PB on 15 October 2014 (1 page) |
27 June 2014 | Director's details changed for Mr Steve Shaw on 26 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Steve Shaw on 26 June 2014 (2 pages) |
20 April 2014 | Registered office address changed from C/O Dr Andrew Noble 15 the Mile Pocklington York YO42 2HQ United Kingdom on 20 April 2014 (1 page) |
20 April 2014 | Registered office address changed from C/O Dr Andrew Noble 15 the Mile Pocklington York YO42 2HQ United Kingdom on 20 April 2014 (1 page) |
6 February 2014 | Incorporation
|
6 February 2014 | Incorporation
|