Company NameNPW Medics Ltd
Company StatusDissolved
Company Number06786758
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Neil Paul Williams
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosmont Road
Hartlepool
Cleveland
TS25 1ED
Secretary NameMrs Rachael Joanne Tadeo Williams
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address35 Grosmont Road
Hartlepool
Cleveland
TS25 1ED

Location

Registered Address3 - 5
Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Neil Paul Williams
70.00%
Ordinary
30 at £1Rachael Joanne Tadeo Williams
30.00%
Ordinary

Financials

Year2014
Net Worth£24,445
Cash£36,682
Current Liabilities£25,320

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
10 June 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
29 November 2013Secretary's details changed for Mrs Rachael Joanne Tadeo Williams on 29 November 2013 (2 pages)
29 November 2013Secretary's details changed for Mrs Rachael Joanne Tadeo Williams on 29 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Neil Paul Williams on 29 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Neil Paul Williams on 29 November 2013 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 2 February 2012 (1 page)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
2 February 2012Registered office address changed from C/O Edward Egglestone & Co. 3 - 5 Scarborough Street Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 2 February 2012 (1 page)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
2 February 2012Registered office address changed from C/O Edward Egglestone & Co. 3 - 5 Scarborough Street Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 2 February 2012 (1 page)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
2 February 2012Registered office address changed from C/O Edward Egglestone & Co. 3 - 5 Scarborough Street Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 2 February 2012 (1 page)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 March 2011Director's details changed for Mr Neil Paul Williams on 2 October 2009 (2 pages)
2 March 2011Director's details changed for Mr Neil Paul Williams on 2 October 2009 (2 pages)
2 March 2011Director's details changed for Mr Neil Paul Williams on 2 October 2009 (2 pages)
2 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (1 page)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (1 page)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (1 page)
16 January 2009Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
16 January 2009Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
9 January 2009Incorporation (13 pages)
9 January 2009Incorporation (13 pages)