Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director Name | Dr Emma Victoria Derbyshire |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2009(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Peter James Scott Knights |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2009(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Dr Jonathan Paul Ferdinand |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 March 2014) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 8 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Dr Rakesh Raja |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 March 2014) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Mrs Denise Elizabeth Chittenden |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Business Partner, Gp Surgery |
Country of Residence | United Kingdom |
Correspondence Address | Brandon Medical Practice 31 High Street Brandon IP27 0AQ |
Director Name | David William Cripps |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hardwicke House Stour Street Sudbury Suffolk CO10 2AY |
Director Name | Godfrey Alexander Reynolds |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Market Cross Surgery 7 Market Place Mildenhall Suffolk IP28 7EG |
Director Name | William Patrick Ridsdill Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Woolpit Health Centre Heath Road Woolpit Bury St Edmunds IP30 9QU |
Director Name | Mr Scott Ian Burley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2012) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 8 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Dr Charles Andrew Cornish |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2012) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 8 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Mrs Ann Elizabeth Sisson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 December 2011) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 8 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
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 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2013 | Application to strike the company off the register (3 pages) |
29 November 2013 | Application to strike the company off the register (3 pages) |
18 January 2013 | Annual return made up to 24 December 2012 no member list (4 pages) |
18 January 2013 | Termination of appointment of Charles Cornish as a director (1 page) |
18 January 2013 | Termination of appointment of Charles Andrew Cornish as a director on 1 April 2012 (1 page) |
18 January 2013 | Annual return made up to 24 December 2012 no member list (4 pages) |
18 January 2013 | Termination of appointment of Scott Ian Burley as a director on 1 April 2012 (1 page) |
18 January 2013 | Termination of appointment of Scott Burley as a director (1 page) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2011 | Termination of appointment of Ann Sisson as a director (1 page) |
30 December 2011 | Annual return made up to 24 December 2011 no member list (5 pages) |
30 December 2011 | Termination of appointment of Ann Elizabeth Sisson as a director on 12 December 2011 (1 page) |
30 December 2011 | Director's details changed for Dr Christopher John Browning on 29 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Dr Christopher John Browning on 29 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Dr Emma Victoria Derbyshire on 29 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Peter James Scott Knights on 29 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Peter James Scott Knights on 29 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Dr Emma Victoria Derbyshire on 29 December 2011 (2 pages) |
30 December 2011 | Annual return made up to 24 December 2011 no member list (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Appointment of Dr Charles Andrew Cornish as a director (2 pages) |
24 August 2011 | Appointment of Mr Scott Ian Burley as a director (2 pages) |
24 August 2011 | Appointment of Dr Jonathan Paul Ferdinand as a director (2 pages) |
24 August 2011 | Appointment of Mr Scott Ian Burley as a director (2 pages) |
24 August 2011 | Appointment of Mrs Ann Elizabeth Sisson as a director (2 pages) |
24 August 2011 | Appointment of Dr Charles Andrew Cornish as a director (2 pages) |
24 August 2011 | Appointment of Mrs Ann Elizabeth Sisson as a director (2 pages) |
24 August 2011 | Appointment of Dr Jonathan Paul Ferdinand as a director (2 pages) |
24 August 2011 | Appointment of Dr Rakesh Raja as a director (2 pages) |
24 August 2011 | Appointment of Dr Rakesh Raja as a director (2 pages) |
14 April 2011 | Termination of appointment of Godfrey Reynolds as a director (1 page) |
14 April 2011 | Termination of appointment of David Cripps as a director (1 page) |
14 April 2011 | Termination of appointment of David Cripps as a director (1 page) |
14 April 2011 | Termination of appointment of Denise Chittenden as a director (1 page) |
14 April 2011 | Termination of appointment of Godfrey Reynolds as a director (1 page) |
14 April 2011 | Termination of appointment of William Smith as a director (1 page) |
14 April 2011 | Termination of appointment of William Smith as a director (1 page) |
14 April 2011 | Termination of appointment of Denise Chittenden as a director (1 page) |
23 February 2011 | Registered office address changed from 2 the Atrium Phoenix Square Colchester Essex CO4 9AS on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from 2 the Atrium Phoenix Square Colchester Essex CO4 9AS on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 24 December 2010 no member list (8 pages) |
23 February 2011 | Annual return made up to 24 December 2010 no member list (8 pages) |
15 June 2010 | Registered office address changed from Mount Farm Surgery Lawson Place Bury St Edmunds IP32 7EW United Kingdom on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from Mount Farm Surgery Lawson Place Bury St Edmunds IP32 7EW United Kingdom on 15 June 2010 (2 pages) |
6 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
6 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
24 December 2009 | Incorporation (37 pages) |
24 December 2009 | Incorporation (37 pages) |