Company NameShield (GP) Limited
Company StatusDissolved
Company Number09418472
CategoryPrivate Limited Company
Incorporation Date3 February 2015(9 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Mary Clatworthy
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed20 February 2015(2 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (closed 24 August 2021)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSouth Milford Surgery 14 High Street
South Milford
Leeds
LS25 5AA
Director NameMrs Stephanie Anne Drury
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2015(2 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (closed 24 August 2021)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressSouth Milford Surgery 14 High Street
South Milford
Leeds
LS25 5AA
Director NameDr Nicholas Jackson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2015(2 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (closed 24 August 2021)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Milford Surgery 14 High Street
South Milford
Leeds
LS25 5AA
Director NameDr Jocelyn Patel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed20 February 2015(2 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (closed 24 August 2021)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSouth Milford Surgery 14 High Street
South Milford
Leeds
LS25 5AA
Director NameDr Wendy Reeves
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed20 February 2015(2 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (closed 24 August 2021)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSouth Milford Surgery 14 High Street
South Milford
Leeds
LS25 5AA
Director NameDr Richard Stockley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed20 February 2015(2 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (closed 24 August 2021)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSouth Milford Surgery 14 High Street
South Milford
Leeds
LS25 5AA
Director NameMr Ross Mackenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Station Parade
Harrogate
North Yorkshire
HG1 1DY

Location

Registered AddressSouth Milford Surgery 14 High Street
South Milford
Leeds
LS25 5AA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSouth Milford
WardSouth Milford
Built Up AreaSouth Milford

Shareholders

16k at £0.01Richard Stockley
23.01%
Ordinary B
15.7k at £0.01Nicholas Jackson
22.66%
Ordinary B
11k at £0.01Mary Clatworthy
15.85%
Ordinary B
9.7k at £0.01Stephanie Drury
14.01%
Ordinary B
8.6k at £0.01Jocelyn Patel
12.33%
Ordinary B
8.4k at £0.01Wendy Reeves
12.13%
Ordinary B
1 at £0.01Jocelyn Patel
0.00%
Ordinary A
1 at £0.01Mary Clatworthy
0.00%
Ordinary A
1 at £0.01Nicholas Jackson
0.00%
Ordinary A
1 at £0.01Richard Stockley
0.00%
Ordinary A
1 at £0.01Stephanie Drury
0.00%
Ordinary A
1 at £0.01Wendy Reeves
0.00%
Ordinary A

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
26 May 2021Application to strike the company off the register (3 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
14 June 2019Registered office address changed from The Exchange Station Parade Harrogate North Yorkshire HG1 1DY United Kingdom to South Milford Surgery 14 High Street South Milford Leeds LS25 5AA on 14 June 2019 (2 pages)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
14 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
30 June 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
15 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 693.92
(7 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 693.92
(7 pages)
16 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 November 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 693.92
(4 pages)
16 November 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 693.92
(4 pages)
16 November 2015Change of share class name or designation (2 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
16 November 2015Change of share class name or designation (2 pages)
20 February 2015Appointment of Dr Jocelyn Patel as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Dr Wendy Reeves as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Dr Mary Clatworthy as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Dr Jocelyn Patel as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Stephanie Anne Drury as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Dr Wendy Reeves as a director on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Ross Mackenzie Clark as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Dr Richard Stockley as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Dr Richard Stockley as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Dr Nicholas Jackson as a director on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Ross Mackenzie Clark as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Dr Mary Clatworthy as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Dr Nicholas Jackson as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Stephanie Anne Drury as a director on 20 February 2015 (2 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)