About

Registered Number: 06793826
Date of Incorporation: 16/01/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 3 months ago)
Registered Address: 34 Ploughmans Way, Macclesfield, Cheshire, SK10 2UN

 

Obsidian Biomedical Consulting Ltd was founded on 16 January 2009 and are based in Cheshire. We do not know the number of employees at this business. The companies directors are listed as Henney, Adriano Magrath, Dr, Henney, Catherine Louisa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNEY, Adriano Magrath, Dr 08 April 2009 - 1
HENNEY, Catherine Louisa 16 January 2009 01 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 20 November 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 02 January 2013
AAMD - Amended Accounts 09 March 2012
AR01 - Annual Return 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 15 October 2010
AA01 - Change of accounting reference date 13 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
NEWINC - New incorporation documents 16 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.