About

Registered Number: 07013207
Date of Incorporation: 09/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2017 (7 years ago)
Registered Address: Westminster Business Centre, Nether Poppleton, York, YO26 6RB

 

Founded in 2009, Reading Medical Clinic Ltd has its registered office in York, it has a status of "Dissolved". Gilvarry, Michelle Mary, Munnelly, Niall are the current directors of this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILVARRY, Michelle Mary 09 September 2009 - 1
MUNNELLY, Niall 09 September 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 08 January 2017
AD01 - Change of registered office address 15 April 2016
RESOLUTIONS - N/A 14 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2016
CH01 - Change of particulars for director 21 March 2016
MR04 - N/A 21 March 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 September 2011
AA01 - Change of accounting reference date 22 June 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
AD01 - Change of registered office address 09 December 2010
MG01 - Particulars of a mortgage or charge 17 November 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
NEWINC - New incorporation documents 09 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.