Bury St Edmunds
Suffolk
IP33 1QG
Director Name | Dr Claire Elizabeth Giles |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | West Mill Horringer Road Bury St Edmunds Suffolk IP33 2EE |
Director Name | Peter James Scott Knights |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cobbold Close Battisford Stowmarket Suffolk IP14 2QE |
Secretary Name | Peter James Scott Knights |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cobbold Close Battisford Stowmarket Suffolk IP14 2QE |
Director Name | Dr Graeme Kelvin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Glencorse 11 Birkdale Court Fornham St Martin Bury St Edmunds Suffolk IP28 6XF |
Director Name | Dr Eugene Richard Lewis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 9 Alicia Court Southgate Street Bury St Edmunds Suffolk IP33 2BB |
Director Name | Dr John Bruce Thompson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | General Practitioner |
Correspondence Address | Park Lane Cottages Hawstead Bury St Edmunds Suffolk IP29 5NX |
Director Name | Dr Christopher Charles Hodgson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Teacosy Cottage The Green Fornham All Saints Bury St Edmunds Suffolk IP28 6JX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
1 at £1 | Peter James Scott Knights 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2014 | Application to strike the company off the register (3 pages) |
17 December 2014 | Application to strike the company off the register (3 pages) |
5 November 2014 | Accounts made up to 30 June 2014 (2 pages) |
5 November 2014 | Accounts made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Termination of appointment of Christopher Charles Hodgson as a director on 1 February 2014 (1 page) |
30 June 2014 | Termination of appointment of Christopher Charles Hodgson as a director on 1 February 2014 (1 page) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Termination of appointment of Christopher Charles Hodgson as a director on 1 February 2014 (1 page) |
18 December 2013 | Accounts made up to 30 June 2013 (3 pages) |
18 December 2013 | Accounts made up to 30 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Accounts made up to 30 June 2012 (3 pages) |
30 January 2013 | Accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Accounts made up to 30 June 2011 (3 pages) |
9 February 2012 | Accounts made up to 30 June 2011 (3 pages) |
10 June 2011 | Termination of appointment of Graeme Kelvin as a director (1 page) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Termination of appointment of Graeme Kelvin as a director (1 page) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page) |
22 July 2010 | Accounts made up to 30 June 2010 (3 pages) |
22 July 2010 | Accounts made up to 30 June 2010 (3 pages) |
8 July 2010 | Director's details changed for Doctor Claire Elizabeth Giles on 7 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Doctor Susan Mary Brown on 7 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Doctor Claire Elizabeth Giles on 7 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Doctor Claire Elizabeth Giles on 7 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Doctor Christopher Charles Hodgson on 7 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Doctor Susan Mary Brown on 7 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Doctor Christopher Charles Hodgson on 7 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Doctor Susan Mary Brown on 7 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Doctor Christopher Charles Hodgson on 7 June 2010 (2 pages) |
4 September 2009 | Accounts made up to 30 June 2009 (3 pages) |
4 September 2009 | Accounts made up to 30 June 2009 (3 pages) |
24 August 2009 | Return made up to 07/06/09; full list of members (5 pages) |
24 August 2009 | Return made up to 07/06/09; full list of members (5 pages) |
21 August 2009 | Appointment terminated director john thompson (1 page) |
21 August 2009 | Appointment terminated director john thompson (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 102 prince of wales road norwich norfolk NR1 1NY (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 102 prince of wales road norwich norfolk NR1 1NY (1 page) |
22 October 2008 | Accounts made up to 30 June 2008 (1 page) |
22 October 2008 | Accounts made up to 30 June 2008 (1 page) |
16 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
11 March 2008 | Accounts made up to 30 June 2007 (2 pages) |
11 March 2008 | Accounts made up to 30 June 2007 (2 pages) |
21 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
26 October 2006 | Accounts made up to 30 June 2006 (1 page) |
26 October 2006 | Accounts made up to 30 June 2006 (1 page) |
25 August 2006 | Return made up to 07/06/06; full list of members (3 pages) |
25 August 2006 | Return made up to 07/06/06; full list of members (3 pages) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | Secretary resigned (1 page) |
7 June 2005 | Incorporation (19 pages) |
7 June 2005 | Incorporation (19 pages) |