About

Registered Number: 06851975
Date of Incorporation: 19/03/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 4 months ago)
Registered Address: BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 Hardman Street, Manchester, M3 3HF

 

Based in Manchester, Newquay Healthcare Ltd was setup in 2009, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 21 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 25 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2014
SOAS(A) - Striking-off action suspended (Section 652A) 28 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2013
SOAS(A) - Striking-off action suspended (Section 652A) 03 May 2012
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2012
AR01 - Annual Return 21 March 2012
SOAS(A) - Striking-off action suspended (Section 652A) 29 September 2011
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2011
DS01 - Striking off application by a company 11 August 2011
AD01 - Change of registered office address 03 June 2011
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
AD01 - Change of registered office address 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
225 - Change of Accounting Reference Date 21 September 2009
287 - Change in situation or address of Registered Office 18 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
NEWINC - New incorporation documents 19 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.