THE HOSPITAL FOR OBESITY LIMITED
Overview
| Company Name | THE HOSPITAL FOR OBESITY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05094056 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE HOSPITAL FOR OBESITY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE HOSPITAL FOR OBESITY LIMITED located?
| Registered Office Address | 41 Church Street B3 2RT Birmingham West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE HOSPITAL FOR OBESITY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2011 |
What are the latest filings for THE HOSPITAL FOR OBESITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from May 31, 2012 to Nov 30, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Mr Stephen Roger Barnes as a director on May 21, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Paul Mills as a director on May 21, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2011 | 3 pages | AA | ||||||||||
Registered office address changed from Dolan Park Hospital Stoney Lane Bromsgrove West Midlands B60 1LY on Feb 09, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Paul Mills as a director on Oct 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerard Hugh Barnes as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerard Hugh Barnes as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Apr 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2009 | 2 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to May 31, 2008 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to May 31, 2007 | 1 pages | AA | ||||||||||
Who are the officers of THE HOSPITAL FOR OBESITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Stephen Roger | Director | Church Street B3 2RT Birmingham 41 West Midlands United Kingdom | United Kingdom | British | 169283400001 | |||||
| FELLOWS-SAUNDERS, Leila Jayne | Director | Silverlands Avenue B68 8EQ Oldbury 14 West Midlands | England | British | 130129030002 | |||||
| ROSS, David Jason | Director | Norton Hall School Lane CV37 8XH Stratford Upon Avon Warwickshire | England | British | 35487600006 | |||||
| BARNES, Gerard Hugh | Secretary | Windsor House Shadwell, Uley GL11 5BW Dursley Gloucestershire | British | 104311690001 | ||||||
| ROSS, David Jason | Secretary | Norton Hall School Lane CV37 8XH Stratford Upon Avon Warwickshire | British | 35487600006 | ||||||
| TWP (COMPANY SECRETARY) LIMITED | Secretary | The Wilkes Partnership 41 Church Street B3 2RT Birmingham West Midlands | 96871950001 | |||||||
| BARNES, Gerard Hugh | Director | Windsor House Shadwell, Uley GL11 5BW Dursley Gloucestershire | England | British | 104311690001 | |||||
| MCNERLIN, Stephen John | Director | 1 Clematis Cottage WR7 4AH Crowle Worcestershire | British | 66742870005 | ||||||
| MILLS, David Paul | Director | Church Street B3 2RT Birmingham 41 West Midlands United Kingdom | United Kingdom | British | 165358060001 | |||||
| TWP (DIRECTORS) LIMITED | Director | 41 Church Street B3 2RT Birmingham West Midlands | 89367980001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0