P I P SUFFOLK LIMITED

Register to unlock more data on OkredoRegister

P I P SUFFOLK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06030224

Incorporation date

15/12/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

Riverside Clinic, 2 Landseer Road, Ipswich IP3 0AZCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2006)
dot icon12/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/03/2016
Termination of appointment of Ann Elizabeth Sisson as a director on 2016-02-29
dot icon27/01/2016
Termination of appointment of Scott Ian Burley as a director on 2015-12-31
dot icon26/01/2016
First Gazette notice for voluntary strike-off
dot icon19/01/2016
Application to strike the company off the register
dot icon08/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon06/01/2016
Appointment of Dr Sriyangika Ratnayake as a director on 2015-12-11
dot icon05/01/2016
Appointment of Dr Michael James Barstow as a director on 2015-12-11
dot icon07/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Appointment of Dr Nicholas Rayner as a director on 2015-07-02
dot icon22/07/2015
Appointment of Mrs Marilyn Martin as a director on 2015-06-15
dot icon22/07/2015
Appointment of Mrs Ann Elizabeth Sisson as a director on 2015-06-04
dot icon26/06/2015
Statement of capital on 2015-06-26
dot icon10/06/2015
Solvency Statement dated 25/03/15
dot icon10/06/2015
Sub-division of shares on 2015-03-25
dot icon10/06/2015
Resolutions
dot icon09/04/2015
Termination of appointment of Kevin Donald Bernard as a director on 2015-02-03
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon17/12/2014
Termination of appointment of Brian Ainsworth as a director on 2014-12-08
dot icon17/12/2014
Termination of appointment of Tim John Reed as a director on 2014-11-28
dot icon17/12/2014
Termination of appointment of Gareth Henry Taylor as a director on 2014-11-28
dot icon08/08/2014
Appointment of Doctor Gareth Henry Taylor as a director on 2014-08-01
dot icon08/08/2014
Termination of appointment of Mike Barstow as a director on 2014-07-31
dot icon05/08/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon14/05/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon06/05/2014
Registered office address changed from , 6 Acer Road, Rendlesham, Woodbridge, Suffolk, IP12 2GA on 2014-05-06
dot icon14/04/2014
Statement of capital following an allotment of shares on 2014-02-06
dot icon14/04/2014
Resolutions
dot icon10/04/2014
Second filing of SH01 previously delivered to Companies House
dot icon06/04/2014
Appointment of Dr Crispin Dunne as a director
dot icon23/03/2014
Appointment of Dr Mike Barstow as a director
dot icon11/03/2014
Appointment of Mr Scott Ian Burley as a director
dot icon03/02/2014
Appointment of Dr Brian Ainsworth as a director
dot icon03/02/2014
Termination of appointment of Gareth Taylor as a director
dot icon29/01/2014
Appointment of Mr Kevin Donald Bernard as a director
dot icon14/01/2014
Appointment of Mrs Andrea Sonia Kim Clarke as a director
dot icon14/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon14/01/2014
Appointment of Mrs Jane Wallace as a director
dot icon14/01/2014
Appointment of Dr Tim John Reed as a director
dot icon14/01/2014
Appointment of Dr David Ward as a director
dot icon14/01/2014
Appointment of Dr Debasish Banerjee as a director
dot icon14/01/2014
Registered office address changed from , Framfield Medical Centre Ipswich Road, Woodbridge, Suffolk, IP12 4FD, United Kingdom on 2014-01-14
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Resolutions
dot icon24/10/2013
Termination of appointment of Jane Wallace as a director
dot icon24/10/2013
Termination of appointment of David Ward as a director
dot icon24/10/2013
Termination of appointment of Tim Reed as a director
dot icon24/10/2013
Termination of appointment of Andrea Clarke as a director
dot icon24/10/2013
Termination of appointment of Debasish Banerjee as a director
dot icon24/10/2013
Termination of appointment of Ehsan Ahmadi as a director
dot icon02/10/2013
Appointment of Dr Ehsan Ahmadi as a director
dot icon01/10/2013
Appointment of Mra Jane Wallace as a director
dot icon01/10/2013
Appointment of Mrs Andrea Sonia Kim Clarke as a director
dot icon01/10/2013
Appointment of Dr Tim John Reed as a director
dot icon01/10/2013
Appointment of Dr Debasish Banerjee as a director
dot icon01/10/2013
Appointment of Dr David Ward as a director
dot icon20/03/2013
Statement of capital following an allotment of shares on 2011-09-13
dot icon15/03/2013
Statement of capital following an allotment of shares on 2012-07-01
dot icon11/03/2013
Registered office address changed from , 6 Acer Road, Rendlesham, Woodbridge, Suffolk, IP12 2GA, United Kingdom on 2013-03-11
dot icon04/03/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Registered office address changed from , Framfield Medical Centre Ipswich Road, Woodbridge, Suffolk, IP12 4FD, United Kingdom on 2012-07-05
dot icon14/03/2012
Appointment of Dr Paul Driscoll as a director
dot icon28/02/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon28/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon28/02/2012
Registered office address changed from , Farriers Broad Street, Orford, Woodbridge, Suffolk, IP12 2NQ, United Kingdom on 2012-02-28
dot icon28/02/2012
Director's details changed for Dr Simon Rutland on 2011-12-15
dot icon27/01/2012
Certificate of change of name
dot icon22/10/2011
Appointment of Dr Gareth Henry Taylor as a director
dot icon22/10/2011
Appointment of Dr Simon Rutland as a director
dot icon22/10/2011
Termination of appointment of Paul Thomas as a director
dot icon22/10/2011
Termination of appointment of Rajendra Tanna as a director
dot icon22/10/2011
Termination of appointment of Faisal Manto as a director
dot icon22/10/2011
Termination of appointment of Neil Macey as a director
dot icon22/10/2011
Termination of appointment of Henry Lewis as a director
dot icon22/10/2011
Termination of appointment of Christopher Lewis as a director
dot icon22/10/2011
Termination of appointment of David King as a director
dot icon22/10/2011
Termination of appointment of Paul Halfhide as a director
dot icon22/10/2011
Termination of appointment of Alistair Gordon-Brown as a director
dot icon22/10/2011
Termination of appointment of Jane Crawford as a director
dot icon22/10/2011
Termination of appointment of David Clark as a director
dot icon22/10/2011
Termination of appointment of John Flather as a director
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Appointment of Dr Faisal Manto as a director
dot icon02/03/2011
Appointment of Dr Henry Roderick Andrew Lewis as a director
dot icon02/03/2011
Termination of appointment of Katie Civil as a director
dot icon02/03/2011
Termination of appointment of Julie Ashley as a director
dot icon11/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Appointment of Dr Rajendra Tanna as a director
dot icon02/07/2010
Termination of appointment of Jonathan Herman as a director
dot icon22/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon20/01/2010
Termination of appointment of Katie Civil as a secretary
dot icon20/01/2010
Director's details changed for Dr Christopher William Lewis on 2010-01-20
dot icon20/01/2010
Director's details changed for David Robert King on 2010-01-20
dot icon20/01/2010
Director's details changed for Dr Paul David Thomas on 2010-01-20
dot icon20/01/2010
Director's details changed for Katie Civil on 2010-01-20
dot icon20/01/2010
Director's details changed for Doctor Jonathan Mark Herman on 2010-01-20
dot icon20/01/2010
Director's details changed for Doctor David Gowan Cresswell Clark on 2010-01-20
dot icon20/01/2010
Director's details changed for Doctor Alistair David Gordon-Brown on 2010-01-20
dot icon20/01/2010
Director's details changed for Doctor Paul Jeremy Alistair Halfhide on 2010-01-20
dot icon20/01/2010
Director's details changed for Jane Crawford on 2010-01-20
dot icon20/01/2010
Director's details changed for Julie Ashley on 2010-01-20
dot icon20/01/2010
Director's details changed for Doctor John Nicholas Flather on 2010-01-20
dot icon20/01/2010
Registered office address changed from , Violet Hill House Violet Hill Road, Stowmarket, Suffolk, IP14 1NL on 2010-01-20
dot icon15/01/2010
Appointment of David John Pannell as a secretary
dot icon15/09/2009
Appointment terminate, director dorothy dawn logged form
dot icon15/09/2009
Director appointed jane crawford
dot icon22/06/2009
Appointment terminated director matthew glason
dot icon22/06/2009
Director appointed doctor john nicholas flather
dot icon18/05/2009
Director appointed david pannell
dot icon11/03/2009
Return made up to 30/01/09; full list of members
dot icon24/02/2009
Secretary appointed katie civil
dot icon24/02/2009
Appointment terminated secretary lesley hutchings
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/10/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon17/03/2008
Registered office changed on 17/03/2008 from, sprake and kingsley, 16 broad street, bungay, suffolk, NR35 1EN
dot icon17/12/2007
Return made up to 15/12/07; full list of members
dot icon23/11/2007
Ad 16/10/07--------- £ si 9631@1=9631 £ ic 1/9632
dot icon14/11/2007
Nc inc already adjusted 16/10/07
dot icon14/11/2007
Resolutions
dot icon02/10/2007
Secretary resigned
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New secretary appointed
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Registered office changed on 25/09/07 from: 41 chalton street, london, NW1 1JD
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon15/01/2007
Certificate of change of name
dot icon15/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EUROLIFE SECRETARIES LIMITED
Corporate Secretary
15/12/2006 - 15/12/2006
292
Bernard, Kevin Donald
Director
01/01/2014 - 03/02/2015
2
Pannell, David John
Director
22/04/2009 - Present
8
Barstow, Michael James, Dr
Director
11/12/2015 - Present
4
Ward, David, Dr
Director
11/04/2013 - Present
1

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 P I P SUFFOLK LIMITED

P I P SUFFOLK LIMITED is an(a) Dissolved company incorporated on 15/12/2006 with the registered office located at Riverside Clinic, 2 Landseer Road, Ipswich IP3 0AZ. There are currently 13 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 P I P SUFFOLK LIMITED?

toggle

P I P SUFFOLK LIMITED is currently Dissolved. It was registered on 15/12/2006 and dissolved on 12/04/2016.

Where is P I P SUFFOLK LIMITED located?

toggle

P I P SUFFOLK LIMITED is registered at Riverside Clinic, 2 Landseer Road, Ipswich IP3 0AZ.

What does P I P SUFFOLK LIMITED do?

toggle

P I P SUFFOLK LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for P I P SUFFOLK LIMITED?

toggle

The latest filing was on 12/04/2016: Final Gazette dissolved via voluntary strike-off.