ALLCLEAR CLINIC LIMITED

Register to unlock more data on OkredoRegister

ALLCLEAR CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI035727

Incorporation date

03/03/1999

Size

Full

Contacts

Registered address

Registered address

C/O ARTHUR COX, Victoria House, Gloucester Street, Belfast BT1 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon23/09/2016
Final Gazette dissolved following liquidation
dot icon23/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon11/12/2015
Statement of receipts and payments to 2015-11-17
dot icon01/12/2014
Statement of receipts and payments to 2014-11-17
dot icon23/06/2014
Registered office address changed from C/O Arthur Cox Capital House 3 Upper Queen Street Belfast BT1 6PU on 2014-06-23
dot icon06/12/2013
Statement of affairs
dot icon06/12/2013
Appointment of a liquidator
dot icon25/11/2013
Registered office address changed from 7 Derryvolgie Avenue Belfast BT9 6FL on 2013-11-25
dot icon25/11/2013
Resolutions
dot icon13/05/2013
Termination of appointment of Beata Mcmanus as a director
dot icon07/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon28/02/2013
Termination of appointment of Gerard Kervick as a director
dot icon28/02/2013
Appointment of Mrs Beata Mcmanus as a director
dot icon28/02/2013
Appointment of Mr John Harry William Rabone as a director
dot icon28/02/2013
Appointment of Mr Russell Keith Ambrose as a director
dot icon30/01/2013
Termination of appointment of Rachael Nevins as a secretary
dot icon30/01/2013
Termination of appointment of Rachael Nevins as a secretary
dot icon30/01/2013
Termination of appointment of Anthony Veverka as a director
dot icon30/01/2013
Appointment of Mr John Harry William Rabone as a secretary
dot icon30/01/2013
Termination of appointment of Rachael Nevins as a director
dot icon30/01/2013
Termination of appointment of Mark Korolkiewicz as a director
dot icon19/04/2012
Full accounts made up to 2010-12-31
dot icon21/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon01/07/2011
Termination of appointment of Jonathon Hughes as a director
dot icon22/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon22/04/2010
Director's details changed for Gerard Kervick on 2010-04-22
dot icon22/04/2010
Appointment of Ms Rachael Rebecca Nevins as a secretary
dot icon22/04/2010
Director's details changed for Anthony Veverka on 2010-04-22
dot icon22/04/2010
Director's details changed for Mark Nicholas Korolkiewicz on 2010-04-22
dot icon22/04/2010
Director's details changed for Jonathon Charles Hughes on 2010-04-22
dot icon22/04/2010
Termination of appointment of Iain Chisholm as a secretary
dot icon22/04/2010
Appointment of Ms Rachael Rebecca Nevins as a secretary
dot icon20/04/2010
Full accounts made up to 2008-12-31
dot icon30/03/2010
Appointment of Ms Rachael Rebecca Nevins as a director
dot icon11/03/2010
Resolutions
dot icon11/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon10/03/2010
Director's details changed for Anthony Ververka on 2010-03-03
dot icon10/03/2010
Director's details changed for Jonathan Charles Hughes on 2010-03-03
dot icon10/03/2010
Secretary's details changed for Iain Macdonald Chisolm on 2010-03-03
dot icon10/03/2010
Director's details changed for Gerard Kervick on 2010-03-03
dot icon10/03/2010
Director's details changed for Mark Nicholas Korolkiewicz on 2010-03-03
dot icon15/01/2010
Total exemption full accounts made up to 2008-03-31
dot icon20/09/2009
Change of dirs/sec
dot icon24/08/2009
03/03/09 annual return shuttle
dot icon24/08/2009
Change in sit reg add
dot icon16/06/2009
Change of dirs/sec
dot icon28/01/2009
Change of dirs/sec
dot icon28/01/2009
Change of ARD
dot icon24/06/2008
Decl re assist acqn shs
dot icon24/06/2008
Decl re assist acqn shs
dot icon24/06/2008
Decl re assist acqn shs
dot icon29/05/2008
Decl re assist acqn shs
dot icon21/05/2008
Particulars of a mortgage charge
dot icon20/05/2008
Change of dirs/sec
dot icon20/05/2008
Resolutions
dot icon20/05/2008
Updated mem and arts
dot icon20/05/2008
Change of dirs/sec
dot icon20/05/2008
Change of dirs/sec
dot icon16/05/2008
Mortgage satisfaction
dot icon16/05/2008
Mortgage satisfaction
dot icon01/05/2008
Auditor resignation
dot icon10/04/2008
03/03/08
dot icon08/02/2008
31/03/07 annual accts
dot icon30/03/2007
03/03/07 annual return shuttle
dot icon23/02/2007
31/03/06 annual accts
dot icon15/05/2006
31/03/05 annual accts
dot icon05/04/2006
03/03/06 annual return shuttle
dot icon25/01/2006
03/03/05 annual return shuttle
dot icon04/02/2005
31/03/04 annual accts
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Updated mem and arts
dot icon24/11/2004
Change of dirs/sec
dot icon03/08/2004
Resolutions
dot icon16/07/2004
Particulars of a mortgage charge
dot icon06/07/2004
Change of dirs/sec
dot icon17/06/2004
Particulars of a mortgage charge
dot icon27/04/2004
03/03/04 annual return shuttle
dot icon05/02/2004
Cert change
dot icon05/02/2004
Resolution to change name
dot icon21/01/2004
31/03/03 annual accts
dot icon12/03/2003
03/03/03 annual return shuttle
dot icon27/02/2003
Change of dirs/sec
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Updated mem and arts
dot icon25/02/2003
Return of allot of shares
dot icon25/02/2003
Not of incr in nom cap
dot icon16/01/2003
31/03/02 annual accts
dot icon27/08/2002
Resolutions
dot icon19/03/2002
03/03/02 annual return shuttle
dot icon19/03/2002
31/03/01 annual accts
dot icon08/01/2002
Change of dirs/sec
dot icon02/01/2002
Return of allot of shares
dot icon24/05/2001
Resolutions
dot icon01/04/2001
Change of dirs/sec
dot icon21/03/2001
03/03/01 annual return shuttle
dot icon24/02/2001
Change of dirs/sec
dot icon24/02/2001
Change of dirs/sec
dot icon24/02/2001
Change of dirs/sec
dot icon24/02/2001
Change of dirs/sec
dot icon11/01/2001
31/03/00 annual accts
dot icon11/01/2001
Change in sit reg add
dot icon20/11/2000
Certificate of change of name
dot icon20/11/2000
Resolution to change name
dot icon04/04/2000
03/03/00 annual return shuttle
dot icon03/03/1999
Miscellaneous
dot icon03/03/1999
Decln complnce reg new co
dot icon03/03/1999
Memorandum
dot icon03/03/1999
Pars re dirs/sit reg off
dot icon03/03/1999
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veverka, Anthony Rudolph
Director
10/04/2008 - 30/11/2012
26
Hughes, Jonathon Charles
Director
23/01/2009 - 30/06/2011
14
Nevins, Rachael Rebecca
Director
19/03/2010 - 30/11/2012
52
Ambrose, Russell Keith
Director
05/11/2012 - Present
38
Rabone, John Harry William
Director
05/11/2012 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLCLEAR CLINIC LIMITED

ALLCLEAR CLINIC LIMITED is an(a) Dissolved company incorporated on 03/03/1999 with the registered office located at C/O ARTHUR COX, Victoria House, Gloucester Street, Belfast BT1 4LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLCLEAR CLINIC LIMITED?

toggle

ALLCLEAR CLINIC LIMITED is currently Dissolved. It was registered on 03/03/1999 and dissolved on 23/09/2016.

Where is ALLCLEAR CLINIC LIMITED located?

toggle

ALLCLEAR CLINIC LIMITED is registered at C/O ARTHUR COX, Victoria House, Gloucester Street, Belfast BT1 4LS.

What does ALLCLEAR CLINIC LIMITED do?

toggle

ALLCLEAR CLINIC LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for ALLCLEAR CLINIC LIMITED?

toggle

The latest filing was on 23/09/2016: Final Gazette dissolved following liquidation.