JOHN MUNROE HOSPITAL LIMITED

Register to unlock more data on OkredoRegister

JOHN MUNROE HOSPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03907342

Incorporation date

13/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit F1 Cross Street Mill, Cross Street, Leek, Staffordshire ST13 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2000)
dot icon09/05/2019
Bona Vacantia disclaimer
dot icon09/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2015
Voluntary strike-off action has been suspended
dot icon31/08/2015
First Gazette notice for voluntary strike-off
dot icon19/08/2015
Application to strike the company off the register
dot icon18/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon04/11/2014
Accounts for a medium company made up to 2014-01-31
dot icon19/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon19/01/2014
Termination of appointment of John Harris as a director
dot icon04/11/2013
Accounts for a medium company made up to 2013-01-31
dot icon07/04/2013
Miscellaneous
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 25
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 23
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 27
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 24
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 26
dot icon10/02/2013
Termination of appointment of Patricia Harris as a director
dot icon10/02/2013
Termination of appointment of Rebecca Hall as a director
dot icon10/02/2013
Termination of appointment of Patricia Harris as a secretary
dot icon13/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon13/01/2013
Director's details changed for Matthew Harris on 2012-06-30
dot icon13/01/2013
Registered office address changed from John Munroe Hospital Biddulph Road Rudyard Leek Staffordshire ST13 8RU on 2013-01-14
dot icon28/10/2012
Accounts for a medium company made up to 2012-01-31
dot icon05/08/2012
Appointment of Paul Birks as a director
dot icon29/01/2012
Change of share class name or designation
dot icon25/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mr John George Harris on 2012-01-14
dot icon15/12/2011
Statement of capital on 2011-12-16
dot icon15/12/2011
Resolutions
dot icon15/12/2011
Statement by directors
dot icon15/12/2011
Solvency statement dated 09/12/11
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-10-18
dot icon09/11/2011
Memorandum and Articles of Association
dot icon09/11/2011
Resolutions
dot icon18/09/2011
Termination of appointment of Stephan Lee as a director
dot icon18/09/2011
Termination of appointment of Sheila Langley as a director
dot icon18/09/2011
Termination of appointment of Anne Booth as a director
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon01/08/2011
Particulars of a mortgage or charge / charge no: 18
dot icon01/08/2011
Particulars of a mortgage or charge / charge no: 20
dot icon01/08/2011
Particulars of a mortgage or charge / charge no: 21
dot icon01/08/2011
Particulars of a mortgage or charge / charge no: 19
dot icon01/08/2011
Particulars of a mortgage or charge / charge no: 22
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 17
dot icon21/06/2011
Accounts for a medium company made up to 2011-01-31
dot icon05/04/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon05/04/2011
Director's details changed for Matthew Harris on 2011-01-14
dot icon05/04/2011
Director's details changed for Anne Marie Booth on 2011-01-14
dot icon05/04/2011
Director's details changed for Mrs Sheila Patricia Langley on 2011-01-14
dot icon05/04/2011
Director's details changed for Ms Patricia Edith Harris on 2011-01-14
dot icon05/04/2011
Termination of appointment of Sheila Langley as a director
dot icon05/04/2011
Director's details changed for John George Harris on 2011-01-14
dot icon05/04/2011
Director's details changed for Andrew John Harris on 2011-01-14
dot icon05/04/2011
Director's details changed for Rebecca Anne Hall on 2011-01-14
dot icon05/04/2011
Secretary's details changed for Ms Patricia Edith Harris on 2011-01-14
dot icon12/07/2010
Particulars of a mortgage or charge / charge no: 16
dot icon06/07/2010
Accounts for a medium company made up to 2010-01-31
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 14
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 13
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 15
dot icon09/03/2010
Director's details changed for Stephan Paul Lee on 2010-03-04
dot icon27/01/2010
Appointment of Ms Sheila Patricia Langley as a director
dot icon24/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon24/01/2010
Director's details changed for Rebecca Anne Hall on 2009-10-01
dot icon24/01/2010
Director's details changed for Ms Patricia Edith Harris on 2009-10-01
dot icon24/01/2010
Director's details changed for Andrew John Harris on 2010-01-21
dot icon24/01/2010
Appointment of Ms Sheila Langley as a director
dot icon24/01/2010
Secretary's details changed for Patricia Edith Harris on 2010-01-21
dot icon15/07/2009
Director appointed rebecca anne hall
dot icon05/07/2009
Director appointed andrew john harris
dot icon05/07/2009
Director appointed patricia edith harris
dot icon05/07/2009
Director appointed stephan paul lee
dot icon05/07/2009
Director appointed anne marie booth
dot icon05/07/2009
Director appointed matthew harris
dot icon07/06/2009
Accounts for a medium company made up to 2009-01-31
dot icon20/04/2009
Particulars of a mortgage or charge / charge no: 12
dot icon31/03/2009
Return made up to 14/01/09; full list of members
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/11/2008
Accounts for a medium company made up to 2008-01-31
dot icon17/09/2008
Appointment terminated secretary john searby
dot icon17/09/2008
Secretary appointed patricia edith harris
dot icon17/03/2008
Return made up to 14/01/08; full list of members
dot icon29/01/2008
Accounts for a medium company made up to 2007-01-31
dot icon29/01/2008
Accounts for a small company made up to 2006-01-31
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon04/02/2007
Return made up to 14/01/07; full list of members
dot icon19/11/2006
Secretary's particulars changed
dot icon20/09/2006
New secretary appointed
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Secretary resigned;director resigned
dot icon05/09/2006
Declaration of satisfaction of mortgage/charge
dot icon05/09/2006
Declaration of satisfaction of mortgage/charge
dot icon05/09/2006
Declaration of satisfaction of mortgage/charge
dot icon05/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon29/01/2006
Return made up to 14/01/06; full list of members
dot icon29/01/2006
Location of register of members
dot icon27/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/10/2005
New director appointed
dot icon21/07/2005
New secretary appointed
dot icon21/07/2005
Secretary resigned
dot icon22/06/2005
New director appointed
dot icon22/06/2005
Director resigned
dot icon08/06/2005
Director's particulars changed
dot icon08/06/2005
Ad 19/05/05--------- £ si 998@1=998 £ ic 2/1000
dot icon30/05/2005
Director's particulars changed
dot icon01/04/2005
Particulars of mortgage/charge
dot icon23/03/2005
Particulars of mortgage/charge
dot icon27/02/2005
Secretary resigned
dot icon06/02/2005
Return made up to 14/01/05; full list of members
dot icon15/12/2004
Registered office changed on 16/12/04 from: 50 broad street leek staffordshire ST13 5NS
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon28/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon19/04/2004
Director's particulars changed
dot icon19/04/2004
Secretary's particulars changed;director's particulars changed
dot icon25/03/2004
Particulars of mortgage/charge
dot icon21/01/2004
Return made up to 14/01/04; full list of members
dot icon29/12/2003
Certificate of change of name
dot icon26/11/2003
Accounts for a small company made up to 2003-01-31
dot icon26/06/2003
Particulars of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon07/04/2003
New secretary appointed;new director appointed
dot icon01/04/2003
Particulars of mortgage/charge
dot icon21/01/2003
Return made up to 14/01/03; full list of members
dot icon29/11/2002
Accounts for a medium company made up to 2002-01-31
dot icon21/11/2002
Director resigned
dot icon21/11/2002
Director resigned
dot icon30/01/2002
Return made up to 14/01/02; full list of members
dot icon04/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon05/08/2001
New director appointed
dot icon27/02/2001
Return made up to 14/01/01; full list of members
dot icon02/04/2000
Particulars of mortgage/charge
dot icon02/04/2000
Particulars of mortgage/charge
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon13/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2015
dot iconLast change occurred
30/01/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2015
dot iconNext account date
30/01/2016
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Searby, John Colin
Secretary
23/07/2007 - 12/08/2008
-
Booth, Anne Marie
Secretary
22/07/2005 - 31/08/2006
1
Jackson, Barrie Christopher
Secretary
01/03/2003 - 22/07/2005
-
Langley, Sheila Patricia
Director
16/12/2009 - 19/09/2011
1
Lee, Stephan Paul
Director
01/07/2009 - 19/09/2011
4

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 JOHN MUNROE HOSPITAL LIMITED

JOHN MUNROE HOSPITAL LIMITED is an(a) Dissolved company incorporated on 13/01/2000 with the registered office located at Unit F1 Cross Street Mill, Cross Street, Leek, Staffordshire ST13 6BL. 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 JOHN MUNROE HOSPITAL LIMITED?

toggle

JOHN MUNROE HOSPITAL LIMITED is currently Dissolved. It was registered on 13/01/2000 and dissolved on 09/05/2016.

Where is JOHN MUNROE HOSPITAL LIMITED located?

toggle

JOHN MUNROE HOSPITAL LIMITED is registered at Unit F1 Cross Street Mill, Cross Street, Leek, Staffordshire ST13 6BL.

What does JOHN MUNROE HOSPITAL LIMITED do?

toggle

JOHN MUNROE HOSPITAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JOHN MUNROE HOSPITAL LIMITED?

toggle

The latest filing was on 09/05/2019: Bona Vacantia disclaimer.