Company NameAiredale Allergy Centre Limited
Company StatusDissolved
Company Number04187348
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameStraightace Limited

Business Activity

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

Directors

Director NameDr Apelles Econs
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(1 week after company formation)
Appointment Duration19 years, 9 months (closed 19 January 2021)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressThe Burwood Clinic 34 Brighton Road
Banstead
Surrey
SM7 1BS
Director NameHazel Econs
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 week after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 The Street
West Horsley
Surrey
KT24 6HT
Secretary NameHazel Econs
NationalityBritish
StatusResigned
Appointed02 April 2001(1 week after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 The Street
West Horsley
Surrey
KT24 6HT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteallergymedicaluk.com
Email address[email protected]
Telephone01535 603966
Telephone regionKeighley

Location

Registered AddressThe Burwood Clinic
34 Brighton Road
Banstead
Surrey
SM7 1BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Shareholders

50 at £1Apelles Econs
50.00%
Ordinary
50 at £1Hazel Econs
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
18 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
13 March 2017Director's details changed for Dr Apelles Econs on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Dr Apelles Econs on 13 March 2017 (2 pages)
15 September 2016Termination of appointment of Hazel Econs as a director on 31 August 2016 (1 page)
15 September 2016Termination of appointment of Hazel Econs as a secretary on 31 August 2016 (1 page)
15 September 2016Termination of appointment of Hazel Econs as a secretary on 31 August 2016 (1 page)
15 September 2016Termination of appointment of Hazel Econs as a director on 31 August 2016 (1 page)
24 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Director's details changed for Dr Apelles Econs on 1 January 2014 (2 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Director's details changed for Dr Apelles Econs on 1 January 2014 (2 pages)
15 April 2014Director's details changed for Dr Apelles Econs on 1 January 2014 (2 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
27 March 2014Registered office address changed from Marlborough House 68 High Street Weybridge Surrey KT13 8BL United Kingdom on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Marlborough House 68 High Street Weybridge Surrey KT13 8BL United Kingdom on 27 March 2014 (1 page)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
19 October 2010Amended accounts made up to 31 March 2010 (9 pages)
19 October 2010Amended accounts made up to 31 March 2010 (9 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
7 April 2010Director's details changed for Hazel Econs on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Hazel Econs on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Apelles Econs on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Apelles Econs on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Apelles Econs on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Hazel Econs on 7 April 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 April 2009Return made up to 26/03/09; full list of members (4 pages)
3 April 2009Return made up to 26/03/09; full list of members (4 pages)
15 December 2008Registered office changed on 15/12/2008 from rooms 14/16 28 queens road weybridge surrey U.k KT13 9UT (1 page)
15 December 2008Registered office changed on 15/12/2008 from rooms 14/16 28 queens road weybridge surrey U.k KT13 9UT (1 page)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 26/03/06; full list of members (2 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Return made up to 26/03/06; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Registered office changed on 26/05/05 from: 22 barham close weybridge surrey KT13 9PR (1 page)
26 May 2005Registered office changed on 26/05/05 from: 22 barham close weybridge surrey KT13 9PR (1 page)
29 March 2005Return made up to 26/03/05; full list of members (2 pages)
29 March 2005Return made up to 26/03/05; full list of members (2 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 26/03/04; full list of members (7 pages)
5 April 2004Return made up to 26/03/04; full list of members (7 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
22 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Return made up to 26/03/02; full list of members (7 pages)
16 August 2002Return made up to 26/03/02; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 June 2002Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
(6 pages)
6 June 2002Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
(6 pages)
23 April 2001Ad 02/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Ad 02/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
5 April 2001Company name changed straightace LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed straightace LIMITED\certificate issued on 05/04/01 (2 pages)
26 March 2001Incorporation (11 pages)
26 March 2001Incorporation (11 pages)