Company NameLp Cardiac Technician Limited
Company StatusDissolved
Company Number08992285
CategoryPrivate Limited Company
Incorporation Date11 April 2014(9 years, 11 months ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMiss Lisa Marie Parkin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lisa Marie Parkin
100.00%
Ordinary

Financials

Year2014
Net Worth£111
Cash£522
Current Liabilities£9,225

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
28 February 2018Application to strike the company off the register (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 December 2015Director's details changed for Miss Lisa Marie Parkin on 10 December 2015 (2 pages)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
10 December 2015Director's details changed for Miss Lisa Marie Parkin on 10 December 2015 (2 pages)
10 December 2015Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 10 December 2015 (1 page)
10 December 2015Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 10 December 2015 (1 page)
15 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
23 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
23 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)