BRIDPORT MEDICAL CENTRE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRIDPORT MEDICAL CENTRE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05819881

Incorporation date

17/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Sapphire Court, Walsgrave Triangle, Coventry CV2 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon04/04/2023
Final Gazette dissolved following liquidation
dot icon04/01/2023
Return of final meeting in a members' voluntary winding up
dot icon07/06/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon01/06/2022
Liquidators' statement of receipts and payments to 2022-04-14
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon04/05/2021
Appointment of a voluntary liquidator
dot icon04/05/2021
Declaration of solvency
dot icon04/05/2021
Resolutions
dot icon30/04/2021
Resolutions
dot icon26/04/2021
Notification of Aah Builders Supplies Limited as a person with significant control on 2021-04-12
dot icon26/04/2021
Cessation of Admenta Holdings Limited as a person with significant control on 2021-04-12
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Marcus Hilger as a director on 2019-11-25
dot icon29/11/2019
Appointment of Mr Christian Keen as a director on 2019-11-25
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon07/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon26/03/2018
Director's details changed for Mr Marcus Hilger on 2018-03-09
dot icon04/01/2018
Appointment of Mr Marcus Hilger as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon14/12/2017
Accounts for a small company made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon23/05/2017
Termination of appointment of Jennifer Anne Brierley as a secretary on 2012-07-25
dot icon09/01/2017
Appointment of Hanns Martin Lipp as a director on 2016-12-21
dot icon04/01/2017
Termination of appointment of Thorsten Beer as a director on 2016-12-21
dot icon03/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon02/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon03/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon13/01/2014
Appointment of Mrs Wendy Margaret Hall as a director
dot icon10/01/2014
Termination of appointment of William Shepherd as a director
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/07/2013
Satisfaction of charge 1 in full
dot icon05/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2012
Appointment of Mr Thorsten Beer as a director
dot icon12/09/2012
Termination of appointment of Andrew Willetts as a director
dot icon02/08/2012
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon24/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon09/09/2011
Appointment of Mr William Shepherd as a director
dot icon08/09/2011
Termination of appointment of Peter Smerdon as a director
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon04/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon30/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/05/2009
Return made up to 17/05/09; full list of members
dot icon13/05/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon11/05/2009
Accounts for a dormant company made up to 2008-05-31
dot icon02/01/2009
Full accounts made up to 2007-05-31
dot icon02/06/2008
Return made up to 17/05/08; full list of members
dot icon16/04/2008
Director's change of particulars / peter smerdon / 07/04/2008
dot icon11/04/2008
Director's change of particulars / andrew willetts / 07/04/2008
dot icon04/07/2007
Return made up to 17/05/07; full list of members
dot icon04/06/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon07/02/2007
New secretary appointed
dot icon07/02/2007
Secretary resigned
dot icon14/12/2006
Director's particulars changed
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon09/11/2006
Registered office changed on 09/11/06 from: russell house oxford road bournemouth dorset BH8 8EX
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Director resigned
dot icon07/09/2006
Particulars of mortgage/charge
dot icon05/09/2006
Memorandum and Articles of Association
dot icon05/09/2006
Resolutions
dot icon05/09/2006
S-div 25/08/06
dot icon05/09/2006
Ad 21/08/06--------- £ si [email protected]=50 £ ic 50/100
dot icon26/07/2006
Memorandum and Articles of Association
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Ad 12/07/06-12/07/06 £ si 48@1=48 £ ic 2/50
dot icon13/07/2006
Certificate of change of name
dot icon17/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Corporate Director
17/05/2006 - 12/07/2006
126
Webb, Philip Guy, Dr
Director
12/07/2006 - 18/09/2006
2
Hollands, Jeremy Jonathan De Carteret, Dr
Director
12/07/2006 - 18/09/2006
1
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Corporate Secretary
17/05/2006 - 18/09/2006
95
Keen, Christian
Director
25/11/2019 - 18/05/2022
273

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BRIDPORT MEDICAL CENTRE SERVICES LIMITED

BRIDPORT MEDICAL CENTRE SERVICES LIMITED is an(a) Dissolved company incorporated on 17/05/2006 with the registered office located at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX. There are currently 2 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 BRIDPORT MEDICAL CENTRE SERVICES LIMITED?

toggle

BRIDPORT MEDICAL CENTRE SERVICES LIMITED is currently Dissolved. It was registered on 17/05/2006 and dissolved on 04/04/2023.

Where is BRIDPORT MEDICAL CENTRE SERVICES LIMITED located?

toggle

BRIDPORT MEDICAL CENTRE SERVICES LIMITED is registered at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX.

What does BRIDPORT MEDICAL CENTRE SERVICES LIMITED do?

toggle

BRIDPORT MEDICAL CENTRE SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRIDPORT MEDICAL CENTRE SERVICES LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved following liquidation.