Company NameWest Suffolk Commissioning Federation Limited
Company StatusDissolved
Company Number07112939
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 December 2009(14 years, 4 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Christopher John Browning
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameDr Emma Victoria Derbyshire
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NamePeter James Scott Knights
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2009(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameDr Jonathan Paul Ferdinand
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 25 March 2014)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameDr Rakesh Raja
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 25 March 2014)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMrs Denise Elizabeth Chittenden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleBusiness Partner, Gp Surgery
Country of ResidenceUnited Kingdom
Correspondence AddressBrandon Medical Practice 31 High Street
Brandon
IP27 0AQ
Director NameDavid William Cripps
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHardwicke House Stour Street
Sudbury
Suffolk
CO10 2AY
Director NameGodfrey Alexander Reynolds
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Market Cross Surgery 7 Market Place
Mildenhall
Suffolk
IP28 7EG
Director NameWilliam Patrick Ridsdill Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWoolpit Health Centre Heath Road
Woolpit
Bury St Edmunds
IP30 9QU
Director NameMr Scott Ian Burley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 April 2012)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameDr Charles Andrew Cornish
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 April 2012)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director NameMrs Ann Elizabeth Sisson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 December 2011)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE

Location

Registered Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013Application to strike the company off the register (3 pages)
29 November 2013Application to strike the company off the register (3 pages)
18 January 2013Annual return made up to 24 December 2012 no member list (4 pages)
18 January 2013Termination of appointment of Charles Cornish as a director (1 page)
18 January 2013Termination of appointment of Charles Andrew Cornish as a director on 1 April 2012 (1 page)
18 January 2013Annual return made up to 24 December 2012 no member list (4 pages)
18 January 2013Termination of appointment of Scott Ian Burley as a director on 1 April 2012 (1 page)
18 January 2013Termination of appointment of Scott Burley as a director (1 page)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2011Termination of appointment of Ann Sisson as a director (1 page)
30 December 2011Annual return made up to 24 December 2011 no member list (5 pages)
30 December 2011Termination of appointment of Ann Elizabeth Sisson as a director on 12 December 2011 (1 page)
30 December 2011Director's details changed for Dr Christopher John Browning on 29 December 2011 (2 pages)
30 December 2011Director's details changed for Dr Christopher John Browning on 29 December 2011 (2 pages)
30 December 2011Director's details changed for Dr Emma Victoria Derbyshire on 29 December 2011 (2 pages)
30 December 2011Director's details changed for Peter James Scott Knights on 29 December 2011 (2 pages)
30 December 2011Director's details changed for Peter James Scott Knights on 29 December 2011 (2 pages)
30 December 2011Director's details changed for Dr Emma Victoria Derbyshire on 29 December 2011 (2 pages)
30 December 2011Annual return made up to 24 December 2011 no member list (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Appointment of Dr Charles Andrew Cornish as a director (2 pages)
24 August 2011Appointment of Mr Scott Ian Burley as a director (2 pages)
24 August 2011Appointment of Dr Jonathan Paul Ferdinand as a director (2 pages)
24 August 2011Appointment of Mr Scott Ian Burley as a director (2 pages)
24 August 2011Appointment of Mrs Ann Elizabeth Sisson as a director (2 pages)
24 August 2011Appointment of Dr Charles Andrew Cornish as a director (2 pages)
24 August 2011Appointment of Mrs Ann Elizabeth Sisson as a director (2 pages)
24 August 2011Appointment of Dr Jonathan Paul Ferdinand as a director (2 pages)
24 August 2011Appointment of Dr Rakesh Raja as a director (2 pages)
24 August 2011Appointment of Dr Rakesh Raja as a director (2 pages)
14 April 2011Termination of appointment of Godfrey Reynolds as a director (1 page)
14 April 2011Termination of appointment of David Cripps as a director (1 page)
14 April 2011Termination of appointment of David Cripps as a director (1 page)
14 April 2011Termination of appointment of Denise Chittenden as a director (1 page)
14 April 2011Termination of appointment of Godfrey Reynolds as a director (1 page)
14 April 2011Termination of appointment of William Smith as a director (1 page)
14 April 2011Termination of appointment of William Smith as a director (1 page)
14 April 2011Termination of appointment of Denise Chittenden as a director (1 page)
23 February 2011Registered office address changed from 2 the Atrium Phoenix Square Colchester Essex CO4 9AS on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 2 the Atrium Phoenix Square Colchester Essex CO4 9AS on 23 February 2011 (1 page)
23 February 2011Annual return made up to 24 December 2010 no member list (8 pages)
23 February 2011Annual return made up to 24 December 2010 no member list (8 pages)
15 June 2010Registered office address changed from Mount Farm Surgery Lawson Place Bury St Edmunds IP32 7EW United Kingdom on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Mount Farm Surgery Lawson Place Bury St Edmunds IP32 7EW United Kingdom on 15 June 2010 (2 pages)
6 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
6 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
24 December 2009Incorporation (37 pages)
24 December 2009Incorporation (37 pages)