This company is commonly known as Sutherland Health Limited. The company was founded 33 years ago and was given the registration number 02580469. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.
Name | : | SUTHERLAND HEALTH LIMITED |
---|---|---|
Company Number | : | 02580469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 February 1991 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Rivermead, Pipers Lane, Thatcham, England, RG19 4EP | Director | 23 August 2012 | Active |
Unit 1, Rivermead, Pipers Lane, Thatcham, England, RG19 4EP | Director | 01 August 2008 | Active |
Bourne House Bourne Close, Porton, Salisbury, SP4 0LL | Secretary | 28 March 2006 | Active |
1, High Street, Thatcham, England, RG19 3JG | Secretary | 18 August 2008 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 06 February 1991 | Active |
1 Artillery Drive, Thatcham, RG19 4RW | Secretary | 20 February 1991 | Active |
Bourne House Bourne Close, Porton, Salisbury, SP4 0LL | Director | 28 March 2006 | Active |
1, High Street, Thatcham, England, RG19 3JG | Director | 18 August 2008 | Active |
3 Jockey Green, Great Bedwyn, Marlborough, SN8 3NA | Director | 01 April 1998 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 06 February 1991 | Active |
Unit 1, Rivermead, Pipers Lane, Thatcham, England, RG19 4EP | Director | 28 March 2006 | Active |
Unit1, Rivermead, Pipers Lane, Thatcham, England, RG19 4EP | Director | 28 March 2006 | Active |
47 Haybridge Road, Hadley, Telford, TF1 4JL | Director | 01 April 1994 | Active |
The Wing Red Barn, Manor Farm Lane, Patney, SN10 3RA | Director | 20 February 1991 | Active |
Mr George Mitchell Sutherland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Rivermead, Thatcham, United Kingdom, RG19 4EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-31 | Resolution | Resolution. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Officers | Termination secretary company with name termination date. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-31 | Officers | Termination director company with name termination date. | Download |
2016-04-18 | Accounts | Change account reference date company current extended. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Accounts | Accounts with accounts type full. | Download |
2015-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-01 | Accounts | Accounts with accounts type full. | Download |
2014-03-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.