Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director Name | Ms Nicolette Leslie Pearson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Laundry Studio 3 Green Street, Green Road Longfield Kent DA2 8EB |
Website | www.picshealth.com/ |
---|---|
Email address | [email protected] |
Telephone | 01756 706080 |
Telephone region | Skipton |
Registered Address | C/O Deliver Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
70 at £1 | Healthcare House LTD 100.00% Ordinary A |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Register(s) moved to registered inspection location 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY (2 pages) |
28 August 2015 | Register(s) moved to registered inspection location 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY (2 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2015 | Register inspection address has been changed to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY (1 page) |
14 August 2015 | Register inspection address has been changed to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY (1 page) |
13 August 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Appointment of Ms Nicolette Leslie Pearson as a director (2 pages) |
7 May 2014 | Appointment of Ms Nicolette Leslie Pearson as a director (2 pages) |
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|