Northampton
Northamptonshire
NN1 5HR
Director Name | Ms Kristin Cooper |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Addison Road Worcester WR3 8EA |
Director Name | Mr John Wallwork |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 08 January 2013) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 3 Latham Road Cambridge CB2 7EG |
Director Name | Ms Joan Dorcas Case |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Road Stockport Cheshire SK4 4EE |
Director Name | Willis Pidgeon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | NHS Surgical Assistant |
Correspondence Address | 4 Handley Street Leicester Leicestershire LE2 8RA |
Director Name | Susan Wilson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Registered Nurse Surgical Assi |
Correspondence Address | 45 Parrymead Road Bradbury Stockport SK6 1LU |
Director Name | Miss Jill Biggins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Nurse Surgical Assistant |
Country of Residence | England |
Correspondence Address | 1 Fitton Avenue Chorlton Cum Hardy Manchester M21 7HU |
Secretary Name | Fiona Slim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 241 Old Bath Road Leekhampton Cheltenham GL53 9EF Wales |
Director Name | Mr John Wallwork |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 January 2009) |
Role | Cardiothoracic Surgeon |
Country of Residence | England |
Correspondence Address | 3 Latham Road Cambridge Cambridgeshire CB2 2EG |
Director Name | Fiona Slim |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 2005) |
Role | Reg Nurse Surg Assist |
Correspondence Address | 241 Old Bath Road Leekhampton Cheltenham GL53 9EF Wales |
Director Name | John Llewellyn Williams |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 January 2009) |
Role | Surgeon |
Correspondence Address | Cookscroft Bookers Lane Earnley Chichester West Sussex PO20 7JG |
Director Name | Miss Katharine Mary Woodhead |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 January 2009) |
Role | Ind Operating Theatre |
Country of Residence | England |
Correspondence Address | 8 Skippon Terrace Thorner Leeds West Yorkshire LS14 3HA |
Director Name | Jane Bradley Hendricks |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 January 2009) |
Role | Surgical Assistant |
Correspondence Address | 73 Heath Road Lexden Colchester Essex CO3 4DU |
Director Name | Amanda Elizabeth Taylor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 January 2009) |
Role | Surgical Care Practitioner |
Correspondence Address | 28 Salisbury Street Southport Merseyside PR9 7SP |
Secretary Name | Amanda Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 January 2009) |
Role | Company Director |
Correspondence Address | 28 Salisbury Street Southport Merseyside PR9 7SP |
Director Name | Mr John Cooper |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Latham Road Cambridge CB2 7EG |
Director Name | Ms Johanna Wilkinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 December 2009) |
Role | Company Director |
Correspondence Address | 42 Sunfield Romiley Stockport Cheshire SK6 4BH |
Director Name | The National Association Of Assistants In Surgical (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 01 January 2010) |
Correspondence Address | 3 Latham Road Cambridge CB2 7EG |
Registered Address | The Royal College Of Surgeons Of England 35-43 Lincolns Inn Fields London WC2A 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,965 |
Cash | £2,485 |
Current Liabilities | £19,050 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Application to strike the company off the register (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 September 2011 | Annual return made up to 26 July 2011 no member list (5 pages) |
12 September 2011 | Annual return made up to 26 July 2011 no member list (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 October 2010 | Director's details changed for Professor John Wallwork on 31 May 2010 (2 pages) |
7 October 2010 | Director's details changed for Ms Joan Dorcas Case on 31 May 2010 (2 pages) |
7 October 2010 | Director's details changed for Ms Joan Dorcas Case on 31 May 2010 (2 pages) |
7 October 2010 | Director's details changed for Professor John Wallwork on 31 May 2010 (2 pages) |
7 October 2010 | Annual return made up to 26 July 2010 no member list (5 pages) |
7 October 2010 | Annual return made up to 26 July 2010 no member list (5 pages) |
24 August 2010 | Termination of appointment of The National Association of Assistants in Surgical as a director (1 page) |
24 August 2010 | Termination of appointment of The National Association of Assistants in Surgical as a director (1 page) |
24 August 2010 | Appointment of Professor John Wallwork as a director (1 page) |
24 August 2010 | Appointment of Professor John Wallwork as a director (1 page) |
30 March 2010 | Appointment of The National Association of Assistants in Surgical as a director (1 page) |
30 March 2010 | Appointment of The National Association of Assistants in Surgical as a director (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 January 2010 | Termination of appointment of Johanna Wilkinson as a director (1 page) |
12 January 2010 | Termination of appointment of John Cooper as a director (1 page) |
12 January 2010 | Termination of appointment of Johanna Wilkinson as a director (1 page) |
12 January 2010 | Termination of appointment of John Cooper as a director (1 page) |
12 November 2009 | Annual return made up to 26 July 2009 no member list (3 pages) |
12 November 2009 | Annual return made up to 26 July 2009 no member list (3 pages) |
10 November 2009 | Appointment of Mr John Cooper as a director (1 page) |
10 November 2009 | Appointment of Ms Johanna Wilkinson as a director (1 page) |
10 November 2009 | Appointment of Ms Johanna Wilkinson as a director (1 page) |
10 November 2009 | Appointment of Mr John Cooper as a director (1 page) |
9 November 2009 | Appointment of Ms Joan Dorcas Case as a director (1 page) |
9 November 2009 | Appointment of Ms Joan Dorcas Case as a director (1 page) |
6 November 2009 | Appointment of Ms Kristin Cooper as a director (1 page) |
6 November 2009 | Appointment of Ms Kristin Cooper as a director (1 page) |
5 November 2009 | Termination of appointment of John Williams as a director (1 page) |
5 November 2009 | Termination of appointment of John Wallwork as a director (1 page) |
5 November 2009 | Termination of appointment of Jane Hendricks as a director (1 page) |
5 November 2009 | Termination of appointment of Katharine Woodhead as a director (1 page) |
5 November 2009 | Termination of appointment of John Williams as a director (1 page) |
5 November 2009 | Termination of appointment of Amanda Taylor as a secretary (1 page) |
5 November 2009 | Termination of appointment of Amanda Taylor as a secretary (1 page) |
5 November 2009 | Termination of appointment of John Williams as a director (1 page) |
5 November 2009 | Termination of appointment of John Wallwork as a director (1 page) |
5 November 2009 | Termination of appointment of Katharine Woodhead as a director (1 page) |
5 November 2009 | Termination of appointment of Amanda Taylor as a director (1 page) |
5 November 2009 | Termination of appointment of John Williams as a director (1 page) |
5 November 2009 | Termination of appointment of Jane Hendricks as a director (1 page) |
5 November 2009 | Termination of appointment of Amanda Taylor as a director (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 October 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
23 October 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
20 October 2008 | Annual return made up to 26/07/08 (4 pages) |
20 October 2008 | Annual return made up to 26/07/08 (4 pages) |
20 October 2008 | Appointment Terminated Director susan wilson (1 page) |
20 October 2008 | Appointment terminated director susan wilson (1 page) |
17 October 2008 | Director appointed tracey jayne shaul (2 pages) |
17 October 2008 | Appointment Terminated Director jill biggins (1 page) |
17 October 2008 | Appointment terminated director jill biggins (1 page) |
17 October 2008 | Director appointed tracey jayne shaul (2 pages) |
22 May 2008 | Annual return made up to 26/07/07 (6 pages) |
22 May 2008 | Annual return made up to 26/07/07 (6 pages) |
13 February 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
13 February 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
21 August 2006 | Annual return made up to 26/07/06 (6 pages) |
21 August 2006 | Annual return made up to 26/07/06 (6 pages) |
25 July 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
25 July 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
1 September 2005 | Annual return made up to 26/07/05 (6 pages) |
1 September 2005 | Annual return made up to 26/07/05
|
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
17 August 2004 | Annual return made up to 26/07/04 (6 pages) |
17 August 2004 | Annual return made up to 26/07/04 (6 pages) |
30 June 2004 | Auditor's resignation (1 page) |
30 June 2004 | Auditor's resignation (1 page) |
12 March 2004 | Partial exemption accounts made up to 30 June 2003 (10 pages) |
12 March 2004 | Partial exemption accounts made up to 30 June 2003 (10 pages) |
22 September 2003 | Annual return made up to 26/07/03 (6 pages) |
22 September 2003 | Annual return made up to 26/07/03
|
16 July 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
16 July 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: c/o waterworths central building richmond terrace blackburn, lancashire BD1 7AP (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: c/o waterworths central building richmond terrace blackburn, lancashire BD1 7AP (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
26 July 2002 | Incorporation (29 pages) |