DR ALISTAIR (MEDICAL SERVICES) LIMITED

Register to unlock more data on OkredoRegister

DR ALISTAIR (MEDICAL SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06616842

Incorporation date

11/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Shurdington Road, Bolton BL5 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2008)
dot icon06/03/2021
Voluntary strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for voluntary strike-off
dot icon19/01/2021
Application to strike the company off the register
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon02/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/03/2019
Notification of Alistair Robin Tytler Thompson as a person with significant control on 2018-08-01
dot icon03/12/2018
Registered office address changed from C/O 2nd Floor Kid Glove House Kid Glove Road Golborne Warrington Cheshire WA3 3GS to 14 Shurdington Road Bolton BL5 1HB on 2018-12-03
dot icon03/12/2018
Termination of appointment of Kevin Leo Finn as a director on 2018-09-30
dot icon20/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/07/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/11/2016
Appointment of Dr Kevin Leo Finn as a director on 2016-11-01
dot icon04/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon25/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon20/03/2012
Termination of appointment of Leonie Sourbutts as a director
dot icon20/03/2012
Termination of appointment of Leonie Sourbutts as a secretary
dot icon22/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon19/04/2011
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon06/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon02/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon24/06/2010
Director's details changed for Dr Alistair Robert Tytler Thompson on 2010-06-11
dot icon24/06/2010
Director's details changed for Leonie Sourbutts on 2010-06-11
dot icon24/06/2010
Director's details changed for Cora Dunwell on 2010-06-11
dot icon08/04/2010
Memorandum and Articles of Association
dot icon08/04/2010
Resolutions
dot icon09/02/2010
Termination of appointment of Jaqueline Macintyre as a director
dot icon28/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon27/10/2009
Appointment of Ms Jaqueline Macintyre as a director
dot icon27/10/2009
Annual return made up to 2009-06-11 with full list of shareholders
dot icon15/10/2009
Appointment of Mrs Leonie Sourbutts as a secretary
dot icon14/10/2009
Registered office address changed from C/O 2Nd Floor Kid Glove House Kid Glove Road Golborne Warrington Cheshire WA3 3GS on 2009-10-14
dot icon14/10/2009
Registered office address changed from Foxleigh Family Surgery Bridgewater Medical Centre Henry Street Leigh Lancashire WN7 2PE United Kingdom on 2009-10-14
dot icon14/10/2009
Termination of appointment of Stephen Fox as a director
dot icon14/10/2009
Termination of appointment of Elaine Cowley as a director
dot icon14/10/2009
Termination of appointment of Stephen Fox as a secretary
dot icon30/09/2009
Appointment terminated director jacqueline macintyre
dot icon07/10/2008
Certificate of change of name
dot icon11/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
11/06/2021
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
dot iconNext due on
30/06/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Stephen
Director
11/06/2008 - 01/10/2009
-
Thompson, Alistair Robin Tytler, Dr
Director
11/06/2008 - Present
2
Finn, Kevin Leo, Dr
Director
01/11/2016 - 30/09/2018
1
Dunwell, Cora
Director
11/06/2008 - Present
-
Cowley, Elaine
Director
11/06/2008 - 01/10/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DR ALISTAIR (MEDICAL SERVICES) LIMITED

DR ALISTAIR (MEDICAL SERVICES) LIMITED is an(a) Active company incorporated on 11/06/2008 with the registered office located at 14 Shurdington Road, Bolton BL5 1HB. 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 DR ALISTAIR (MEDICAL SERVICES) LIMITED?

toggle

DR ALISTAIR (MEDICAL SERVICES) LIMITED is currently Active. It was registered on 11/06/2008 .

Where is DR ALISTAIR (MEDICAL SERVICES) LIMITED located?

toggle

DR ALISTAIR (MEDICAL SERVICES) LIMITED is registered at 14 Shurdington Road, Bolton BL5 1HB.

What does DR ALISTAIR (MEDICAL SERVICES) LIMITED do?

toggle

DR ALISTAIR (MEDICAL SERVICES) LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DR ALISTAIR (MEDICAL SERVICES) LIMITED?

toggle

The latest filing was on 06/03/2021: Voluntary strike-off action has been suspended.