NORTHERN DOCTORS OFFENDER HEALTH LIMITED

Cardinal Square First Floor - West Cardinal Square First Floor - West, Derby, DE1 3QT, England
StatusDISSOLVED
Company No.09255131
CategoryPrivate Limited Company
Incorporated08 Oct 2014
Age9 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 2 months, 16 days

SUMMARY

NORTHERN DOCTORS OFFENDER HEALTH LIMITED is an dissolved private limited company with number 09255131. It was incorporated 9 years, 8 months, 29 days ago, on 08 October 2014 and it was dissolved 3 years, 2 months, 16 days ago, on 20 April 2021. The company address is Cardinal Square First Floor - West Cardinal Square First Floor - West, Derby, DE1 3QT, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: Hamilton House Mabledon Place London WC1H 9BB England

New address: Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stephen Harrison

Termination date: 2018-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John William Charles Charlton

Appointment date: 2018-01-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bpe Secretaries Limited

Termination date: 2018-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Gregory

Appointment date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Harrison

Termination date: 2017-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wendy Jayne Lawrence

Appointment date: 2017-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gloria Ann Cooke

Appointment date: 2017-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Barter-Ng

Appointment date: 2017-10-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bpe Secretaries Limited

Appointment date: 2017-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-06

Old address: Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EW

New address: Hamilton House Mabledon Place London WC1H 9BB

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Vocare Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Joseph Harrison

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Stephen Harrison

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-16

Officer name: Dr Michael Stephen Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2015

Action Date: 03 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-03

Old address: Northumberland House Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England

New address: Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EW

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-16

Officer name: Mr John Joseph Harrison

Documents

View document PDF

Incorporation company

Date: 08 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIS HENDERSON ACADEMY LIMITED

GRANGE PARK COURT,NORTHAMPTON,NN4 5EA

Number:09214664
Status:ACTIVE
Category:Private Limited Company

BROADWATER SPORTS & EMBROIDERY LTD

2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:09695969
Status:ACTIVE
Category:Private Limited Company

GLOBAL INVESTMENTS TRADING LTD

FLAT 29 53 COLLEGE ROAD,HARROW ON THE HILL,HA1 1AR

Number:11508961
Status:ACTIVE
Category:Private Limited Company

PYRONTI SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11719344
Status:ACTIVE
Category:Private Limited Company

STEVEN STRAUSS & CO LIMITED

UNIT 1-2 PHOENIX PARK,LONDON,NW2 7LN

Number:02486808
Status:ACTIVE
Category:Private Limited Company

T M H DEVELOPMENTS LIMITED

SUITE 104,STANMORE,HA7 4AW

Number:04408747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source