About

Registered Number: 04582638
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: 141 Englishcombe Lane, Bath, BA2 2EL

 

Bath Natural Medical Centre (Bath Acupuncture Clinic) Ltd was registered on 06 November 2002, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. Webster, Glynn Wilfrid James, Doyle, Gerry, Mccleave, Ernest Martin are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Glynn Wilfrid James 06 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Gerry 06 November 2002 06 January 2005 1
MCCLEAVE, Ernest Martin 06 January 2005 26 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 07 September 2016
AA - Annual Accounts 30 August 2016
AA01 - Change of accounting reference date 30 August 2016
CH01 - Change of particulars for director 21 January 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 11 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2012
TM02 - Termination of appointment of secretary 02 September 2011
AA - Annual Accounts 31 August 2011
AD01 - Change of registered office address 04 July 2011
AR01 - Annual Return 19 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 05 October 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 08 November 2004
363s - Annual Return 11 February 2004
287 - Change in situation or address of Registered Office 26 April 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.