About

Registered Number: 05638005
Date of Incorporation: 28/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: L Rowland & Co (Retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ,

 

Established in 2005, Lower Street Healthcare Ltd have registered office in Cheshire, it's status at Companies House is "Dissolved". The current directors of this organisation are Blakeman, Michael Peter, Aherne, Mary Elizabeth, Bell, Graham Eric, Bland, Katherine Mary, Dr, Graham, Lynne Sylvia, Dr, Mistry, Narendra Hirabhai, Dr, Sansome, Jonathan David Woodruff. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHERNE, Mary Elizabeth 29 September 2011 01 December 2015 1
BELL, Graham Eric 29 September 2011 01 December 2015 1
BLAND, Katherine Mary, Dr 29 September 2011 01 December 2015 1
GRAHAM, Lynne Sylvia, Dr 29 September 2011 01 December 2015 1
MISTRY, Narendra Hirabhai, Dr 29 September 2011 01 December 2015 1
SANSOME, Jonathan David Woodruff 12 January 2006 01 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BLAKEMAN, Michael Peter 01 December 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 15 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 28 November 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
PSC07 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
AA - Annual Accounts 04 August 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 01 December 2016
AA01 - Change of accounting reference date 25 November 2016
AP03 - Appointment of secretary 08 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AD01 - Change of registered office address 08 December 2015
AP01 - Appointment of director 08 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AAMD - Amended Accounts 28 September 2012
AA - Annual Accounts 16 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 07 December 2011
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 25 November 2011
AP01 - Appointment of director 25 November 2011
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 31 October 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
RESOLUTIONS - N/A 02 February 2011
SH01 - Return of Allotment of shares 02 February 2011
SH08 - Notice of name or other designation of class of shares 02 February 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA01 - Change of accounting reference date 21 December 2009
AA - Annual Accounts 13 October 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 January 2009
353 - Register of members 21 January 2009
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 30 September 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
287 - Change in situation or address of Registered Office 10 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
363a - Annual Return 13 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 22 December 2006
287 - Change in situation or address of Registered Office 22 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 December 2006
353 - Register of members 22 December 2006
RESOLUTIONS - N/A 22 May 2006
RESOLUTIONS - N/A 22 May 2006
RESOLUTIONS - N/A 22 May 2006
RESOLUTIONS - N/A 22 May 2006
RESOLUTIONS - N/A 22 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
128(4) - Notice of assignment of name or new name to any class of shares 22 May 2006
128(4) - Notice of assignment of name or new name to any class of shares 28 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
287 - Change in situation or address of Registered Office 28 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
NEWINC - New incorporation documents 28 November 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 March 2008 Outstanding

N/A

Debenture 04 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.