MUSHROOM MEDICALS LIMITED
Overview
| Company Name | MUSHROOM MEDICALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09999089 |
| 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 MUSHROOM MEDICALS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MUSHROOM MEDICALS LIMITED located?
| Registered Office Address | Unit 2, Atlas Court Balby Carr Bank DN4 5JT Doncaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MUSHROOM MEDICALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| YOU MEDICALS 12 LIMITED | Feb 11, 2016 | Feb 11, 2016 |
What are the latest accounts for MUSHROOM MEDICALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MUSHROOM MEDICALS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Peter Graham Long as a director on Jun 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Graham Springthorpe as a director on Jun 08, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 53 Haig Crescent New Rossington Doncaster DN11 0JT England to Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JT on Nov 10, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Peter Graham Long as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Miss Stacey Kathleen Cooper as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Laura Elizabeth Bathgate as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Matthew Parker as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Lawrence Radford as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT England to 53 Haig Crescent New Rossington Doncaster DN11 0JT on Nov 01, 2016 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Feb 28, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Peter Long as a director on Oct 17, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Lawrence Radford as a director on Oct 17, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Matthew Parker as a director on Oct 17, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 53 Haig Crescent Rossington Doncaster DN11 0JT England to Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT on Jul 27, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Miss Laura Elizabeth Bathgate as a secretary on Feb 11, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of MUSHROOM MEDICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Stacey Kathleen | Secretary | Balby Carr Bank DN4 5JT Doncaster Unit 2, Atlas Court England | 217686740001 | |||||||
| SPRINGTHORPE, Nicholas Graham | Director | Balby Carr Bank DN4 5JT Doncaster Unit 2, Atlas Court England | England | British | Company Director | 205810130001 | ||||
| BATHGATE, Laura Elizabeth | Secretary | Balby Carr Bank DN4 5JQ Doncaster First Point South Yorkshire England | 205072270001 | |||||||
| LONG, Peter Graham | Director | Haig Crescent New Rossington DN11 0JT Doncaster 53 England | England | British | Director | 217711350001 | ||||
| LONG, Peter | Director | Firstpoint Balby Carr Bank DN4 5JQ Doncaster Saturn England | United Kingdom | British | Company Director | 205043140001 | ||||
| PARKER, John Matthew | Director | Haig Crescent New Rossington DN11 0JT Doncaster 53 England | England | British | Managing Director | 179383160003 | ||||
| RADFORD, John Lawrence | Director | Haig Crescent New Rossington DN11 0JT Doncaster 53 England | England | British | Chief Executive Officer | 151352220005 |
Who are the persons with significant control of MUSHROOM MEDICALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr John Lawrence Radford | Oct 31, 2016 | Balby Carr Bank DN4 5JT Doncaster Unit 2, Atlas Court England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| You Medicals Limited | Oct 17, 2016 | Balby Carr Bank DN4 5JQ Doncaster Saturn, First Point England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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