Pitsea
Basildon
Essex
SS13 3HQ
Director Name | Dr Reshma Rasheed |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2010(same day as company formation) |
Role | G.P. |
Country of Residence | United Kingdom |
Correspondence Address | Chapel St Surgery 93 Chapel Street Billericay Essex CM12 9LR |
Director Name | Dr Joseph Oladeinde Arayomi |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 06 April 2011(1 year after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 March 2014) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ballards Walk Basildon Essex SS15 5HL |
Director Name | Dr Nehal Ahmad |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(2 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 March 2014) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ballards Walk Basildon Essex SS15 5HL |
Director Name | Julie Jackson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Western Road Surgery 41 Western Road Billericay Essex CM12 9DX |
Director Name | Dr Robin Bell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 2010) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Western Road Surgery 41 Western Road Billericay Essex CM12 9DX |
Director Name | Mrs Sandra Elizabeth Bell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 April 2011) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Western Road Surgery 41 Western Road Billericay Essex CM12 9DX |
Secretary Name | Mrs Julie Jackson |
---|---|
Status | Resigned |
Appointed | 23 March 2010(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Western Road Surgery 41 Western Road Billericay Essex CM12 9DX |
Director Name | Dr Simon James Cawood Butler |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2012) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Western Road Surgery 41 Western Road Billericay Essex CM12 9DX |
Director Name | Dr Simon James Cawood Butler |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2010) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Western Road Surgery 41 Western Road Billericay Essex CM12 9DX |
Registered Address | 49 Ballards Walk Basildon Essex SS15 5HL |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Lee Chapel North |
Built Up Area | Basildon |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2013 | Application to strike the company off the register (3 pages) |
8 November 2013 | Application to strike the company off the register (3 pages) |
2 April 2013 | Annual return made up to 9 March 2013 no member list (4 pages) |
2 April 2013 | Annual return made up to 9 March 2013 no member list (4 pages) |
2 April 2013 | Annual return made up to 9 March 2013 no member list (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 August 2012 | Registered office address changed from Western Road Surgery 41 Western Road Billericay Essex CM12 9DX on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Western Road Surgery 41 Western Road Billericay Essex CM12 9DX on 10 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Simon James Cawood Butler as a director on 16 May 2012 (1 page) |
6 August 2012 | Termination of appointment of Simon Butler as a director (1 page) |
5 April 2012 | Appointment of Dr Nehal Ahmad as a director (2 pages) |
5 April 2012 | Appointment of Dr Nehal Ahmad as a director on 1 April 2012 (2 pages) |
2 April 2012 | Termination of appointment of Julie Jackson as a director (1 page) |
2 April 2012 | Termination of appointment of Julie Jackson as a secretary (1 page) |
2 April 2012 | Termination of appointment of Julie Jackson as a director on 30 March 2012 (1 page) |
2 April 2012 | Termination of appointment of Julie Jackson as a secretary on 30 March 2012 (1 page) |
29 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
29 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
29 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
15 February 2012 | Appointment of Doctor Joseph Oladeinde Arayomi as a director (2 pages) |
15 February 2012 | Appointment of Doctor Joseph Oladeinde Arayomi as a director on 6 April 2011 (2 pages) |
15 February 2012 | Termination of appointment of Sandra Elizabeth Bell as a director on 6 April 2011 (1 page) |
15 February 2012 | Termination of appointment of Sandra Bell as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
4 April 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
4 April 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
28 March 2011 | Appointment of Doctor Simon James Cawood Butler as a director (2 pages) |
28 March 2011 | Appointment of Doctor Simon James Cawood Butler as a director (2 pages) |
17 March 2011 | Termination of appointment of Simon Butler as a director (1 page) |
17 March 2011 | Termination of appointment of Simon Butler as a director (1 page) |
28 September 2010 | Appointment of Doctor Simon James Cawood Butler as a director (2 pages) |
28 September 2010 | Appointment of Doctor Simon James Cawood Butler as a director (2 pages) |
28 September 2010 | Termination of appointment of Robin Bell as a director (1 page) |
28 September 2010 | Termination of appointment of Robin Bell as a director (1 page) |
13 May 2010 | Appointment of Mrs Julie Jackson as a secretary (1 page) |
13 May 2010 | Appointment of Doctor Robin Bell as a director (2 pages) |
13 May 2010 | Appointment of Mrs Julie Jackson as a secretary (1 page) |
13 May 2010 | Appointment of Mrs Sandra Elizabeth Bell as a director (2 pages) |
13 May 2010 | Appointment of Doctor Robin Bell as a director (2 pages) |
13 May 2010 | Appointment of Mrs Sandra Elizabeth Bell as a director (2 pages) |
9 March 2010 | Incorporation of a Community Interest Company (77 pages) |
9 March 2010 | Incorporation of a Community Interest Company (77 pages) |