This company is commonly known as Cheshire Womens Health Limited. The company was founded 8 years ago and was given the registration number 10095009. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 86900 - Other human health activities.
Name | : | CHESHIRE WOMENS HEALTH LIMITED |
---|---|---|
Company Number | : | 10095009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 March 2016 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE | Director | 31 March 2016 | Active |
Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE | Director | 31 March 2016 | Active |
Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE | Director | 31 March 2016 | Active |
Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE | Director | 31 March 2016 | Active |
Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE | Director | 31 March 2016 | Active |
Mr Nabil Gabriel Haddad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE |
Nature of control | : |
|
Dr Mofid Naguib Ibraheim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE |
Nature of control | : |
|
Mr Jeremy Anthony Hawe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE |
Nature of control | : |
|
Mr Michael James Mccormack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE |
Nature of control | : |
|
Mr Simon John Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chester Wellness Centre, Wrexham Road, Chester, United Kingdom, CH4 9DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-09 | Resolution | Resolution. | Download |
2020-10-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Address | Change registered office address company with date old address new address. | Download |
2017-05-15 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Officers | Termination director company with name termination date. | Download |
2017-05-12 | Capital | Second filing capital allotment shares. | Download |
2017-05-05 | Resolution | Resolution. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Capital | Capital allotment shares. | Download |
2016-11-24 | Resolution | Resolution. | Download |
2016-11-24 | Change of name | Change of name notice. | Download |
2016-03-31 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.