Markscheffel Rehabilitation Limited

General information

Name:

Markscheffel Rehabilitation Ltd

Office Address:

1st Floor 4a Mill Lane Hazel Grove SK7 6DS Stockport

Number: 05131602

Incorporation date: 2004-05-18

Dissolution date: 2018-08-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05131602 20 years ago, Markscheffel Rehabilitation Limited had been a private limited company until 2018/08/14 - the date it was dissolved. The firm's official mailing address was 1st Floor 4a, Mill Lane Hazel Grove Stockport. The company was known as Coombes Sportsmed up till 2015/05/21 at which point the business name was replaced.

The officers were: Douglas C. arranged to perform management duties 20 years ago and Beverley C. arranged to perform management duties on 2004/05/18.

Douglas C. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Markscheffel Rehabilitation Limited 2015-05-21
  • Coombes Sportsmed Limited 2004-05-18

Financial data based on annual reports

Company staff

Douglas C.

Role: Secretary

Appointed: 18 May 2004

Latest update: 9 January 2024

Douglas C.

Role: Director

Appointed: 18 May 2004

Latest update: 9 January 2024

Beverley C.

Role: Director

Appointed: 18 May 2004

Latest update: 9 January 2024

People with significant control

Douglas C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 01 June 2018
Confirmation statement last made up date 18 May 2017
Annual Accounts 23 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 October 2013
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, August 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
14
Company Age

Similar companies nearby

Closest companies