About

Registered Number: 05425830
Date of Incorporation: 15/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: C/O SANDISON EASSON & CO, Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

 

Established in 2005, Manchester Shoulder Clinic Ltd are based in Cheshire. Currently we aren't aware of the number of employees at the this company. Funk, Angela, Funk, Lennard, Professor, Mackenzie, Tanya Anne, Walton, Julia Catherine are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUNK, Lennard, Professor 15 April 2005 - 1
MACKENZIE, Tanya Anne 01 January 2015 - 1
WALTON, Julia Catherine 01 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
FUNK, Angela 15 April 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
AA - Annual Accounts 10 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 22 January 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 24 September 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 22 September 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 19 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 September 2015
SH01 - Return of Allotment of shares 26 August 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 May 2013
AD01 - Change of registered office address 02 May 2013
AA - Annual Accounts 21 December 2012
CH03 - Change of particulars for secretary 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 07 July 2008
363s - Annual Return 14 July 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 17 May 2006
225 - Change of Accounting Reference Date 23 May 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.