Leeds
LS6 3DS
Director Name | Dr Philip Mark Dyer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 60 Craven Road Leeds LS6 2RX |
Director Name | Dr Shi Ming Liu |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Medical Centre Norman Street Leeds LS5 3JN |
Director Name | Dr Kirsten Jane Manock |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Ireland Wood Medical Centre Iveson Approach Leeds LS16 6FR |
Director Name | Dr Jonathan Nigel David Mayers |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 273 Burley Road Leeds LS4 2EL |
Director Name | Mr Keith Miller |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 216 Kirkstall Lane Leeds LS6 3DS |
Director Name | Dr James William David Moxon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1 Shire Oak Street Leeds LS6 2AF |
Director Name | Mr John David Shaw |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Highfield Surgery Holtdale Approach Leeds LS16 7RX |
Director Name | Dr David Lyndon Watson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Park Surgery Woodsley Road Leeds LS6 1SG |
Director Name | Dr Antonia Welch |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Moor Grange View Leeds LS16 5BJ |
Director Name | Dr Patrick Gerard Geraghty |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 December 2014(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Vesper Road Surgery 43 Vesper Road Leeds LS5 3QT |
Secretary Name | Mrs Beverley Ann Leckenby |
---|---|
Status | Resigned |
Appointed | 15 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Vesper Road Surgery 43 Vesper Road Leeds LS5 3QT |
Registered Address | Vesper Road Surgery 43 Vesper Road Leeds LS5 3QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
1 at £1 | Antonia Welch 9.09% Ordinary |
---|---|
1 at £1 | David Lyndon Watson 9.09% Ordinary |
1 at £1 | James William David Moxon 9.09% Ordinary |
1 at £1 | John David Shaw 9.09% Ordinary |
1 at £1 | Jonathan Nigel David Mayers 9.09% Ordinary |
1 at £1 | Keith Miller 9.09% Ordinary |
1 at £1 | Kirsten Jane Manock 9.09% Ordinary |
1 at £1 | Naweed Bukhari 9.09% Ordinary |
1 at £1 | Patrick Geraghty 9.09% Ordinary |
1 at £1 | Philip Mark Dyer 9.09% Ordinary |
1 at £1 | Shi Ming Liu 9.09% Ordinary |
Latest Accounts | 29 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2020 | Application to strike the company off the register (4 pages) |
18 December 2019 | Register inspection address has been changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Vesper Road Surgery 43 Vesper Road Leeds LS5 3QT (1 page) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 29 March 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 29 March 2017 (5 pages) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Register inspection address has been changed from C/O Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
22 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
23 January 2017 | Termination of appointment of Beverley Ann Leckenby as a secretary on 2 March 2015 (1 page) |
23 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
23 January 2017 | Termination of appointment of Beverley Ann Leckenby as a secretary on 2 March 2015 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
5 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
5 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
2 September 2016 | Current accounting period shortened from 31 December 2015 to 31 January 2015 (1 page) |
2 September 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 September 2016 | Current accounting period shortened from 31 December 2015 to 31 January 2015 (1 page) |
13 January 2016 | Register(s) moved to registered inspection location C/O Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Register inspection address has been changed to C/O Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
13 January 2016 | Register(s) moved to registered inspection location C/O Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
13 January 2016 | Register inspection address has been changed to C/O Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|