VIADUCT HEALTH LIMITED

Register to unlock more data on OkredoRegister

VIADUCT HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08961417

Incorporation date

26/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor,Kingsgate House, Suites 1 And 2, Wellington Road North, Stockport SK4 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2014)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2020
First Gazette notice for voluntary strike-off
dot icon22/01/2020
Application to strike the company off the register
dot icon01/05/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon01/05/2019
Registered office address changed from Stopford House 4th Floor Piccadilly Stockport SK1 3XE England to 5th Floor,Kingsgate House, Suites 1 and 2 Wellington Road North Stockport SK4 1LW on 2019-05-01
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Termination of appointment of Alexander Duncan Eaton as a director on 2018-04-03
dot icon09/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon07/02/2018
Termination of appointment of Sarah Helen Griffiths as a director on 2017-09-14
dot icon07/02/2018
Termination of appointment of Michaela Jane Buck as a director on 2017-11-06
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Resolutions
dot icon08/07/2017
Termination of appointment of Ashwin Patel as a director on 2017-06-12
dot icon08/07/2017
Termination of appointment of David Dawson as a director on 2017-05-24
dot icon08/07/2017
Registered office address changed from International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW England to Stopford House 4th Floor Piccadilly Stockport SK1 3XE on 2017-07-08
dot icon06/06/2017
Termination of appointment of Richard Downes as a director on 2017-05-05
dot icon02/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon28/02/2017
Appointment of Dr Howard Michael Sunderland as a director on 2017-02-02
dot icon03/02/2017
Director's details changed for Dr Sarah Helen Andrews on 2016-04-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Termination of appointment of Michael Joseph Rooney as a director on 2016-10-19
dot icon07/10/2016
Appointment of Dr Viren Mehta as a director on 2016-09-01
dot icon07/09/2016
Appointment of Dr Elizabeth Margaret Elliot as a director on 2016-09-01
dot icon07/09/2016
Termination of appointment of Andrew Timothy Wright as a director on 2016-05-11
dot icon25/04/2016
Annual return made up to 2016-03-26 no member list
dot icon01/02/2016
Appointment of Mr Johan Sven Taylor as a director on 2015-11-20
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Termination of appointment of Javaid Ali as a director on 2015-10-13
dot icon26/10/2015
Registered office address changed from 226-232 Wellington Road South Stockport SK2 6NW to International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW on 2015-10-26
dot icon15/10/2015
Appointment of Mrs Michaela Jane Buck as a director on 2015-07-15
dot icon25/08/2015
Termination of appointment of Stephen Craig Hastings as a director on 2015-07-15
dot icon08/07/2015
Termination of appointment of Philip Allan as a director on 2015-06-01
dot icon05/05/2015
Annual return made up to 2015-03-26 no member list
dot icon05/05/2015
Appointment of Dr Philip Allan as a director on 2014-06-17
dot icon01/05/2015
Appointment of Dr Javaid Ali as a director on 2014-06-17
dot icon15/04/2015
Appointment of Dr David Dawson as a director on 2014-06-17
dot icon15/04/2015
Appointment of Dr Stephen Craig Hastings as a director on 2014-06-17
dot icon15/04/2015
Appointment of Dr Sarah Helen Andrews as a director on 2014-06-17
dot icon15/04/2015
Appointment of Dr Michael Joseph Rooney as a director on 2014-06-17
dot icon15/04/2015
Appointment of Dr Alexander Duncan Eaton as a director on 2014-06-17
dot icon15/04/2015
Appointment of Dr Ashwin Patel as a director on 2014-06-17
dot icon15/04/2015
Appointment of Mr Richard Downes as a director on 2014-06-17
dot icon31/03/2014
Certificate of change of name
dot icon31/03/2014
Change of name notice
dot icon26/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About VIADUCT HEALTH LIMITED

VIADUCT HEALTH LIMITED is an(a) Dissolved company incorporated on 26/03/2014 with the registered office located at 5th Floor,Kingsgate House, Suites 1 And 2, Wellington Road North, Stockport SK4 1LW. There are currently 4 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 VIADUCT HEALTH LIMITED?

toggle

VIADUCT HEALTH LIMITED is currently Dissolved. It was registered on 26/03/2014 and dissolved on 22/09/2020.

Where is VIADUCT HEALTH LIMITED located?

toggle

VIADUCT HEALTH LIMITED is registered at 5th Floor,Kingsgate House, Suites 1 And 2, Wellington Road North, Stockport SK4 1LW.

What does VIADUCT HEALTH LIMITED do?

toggle

VIADUCT HEALTH LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for VIADUCT HEALTH LIMITED?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.