CUEDOC HOLDINGS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2SA
Company number 05646013
Status Liquidation
Incorporation Date 6 December 2005
Company Type Private Limited Company
Address STERLING HOUSE WAVELL DRIVE, ROSEHILL, CARLISLE, CUMBRIA, CA1 2SA
Home Country United Kingdom
Nature of Business 8512 - Medical practice activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up This document is being processed and will be available in 5 days. ; Liquidators' statement of receipts and payments to 14 November 2016; Liquidators' statement of receipts and payments to 14 November 2015. The most likely internet sites of CUEDOC HOLDINGS LIMITED are www.cuedocholdings.co.uk, and www.cuedoc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Cuedoc Holdings Limited is a Private Limited Company. The company registration number is 05646013. Cuedoc Holdings Limited has been working since 06 December 2005. The present status of the company is Liquidation. The registered address of Cuedoc Holdings Limited is Sterling House Wavell Drive Rosehill Carlisle Cumbria Ca1 2sa. . MORT, Michael John Lightbody, Dr is a Director of the company. WIGMORE, Nicholas Paul, Doctor is a Director of the company. Secretary FEARON, Ronald has been resigned. Secretary TAYLOR, John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLAKEMORE, Susan Naomi has been resigned. Director BONE, John Arthur, Dr has been resigned. Director BRITTON, John Newton, Doctor has been resigned. Director CANHAM, Peter Hugh has been resigned. Director FEARON, Ronald has been resigned. Director MACLEOD, Robin Alastair has been resigned. Director MCGREEVY, Niall, Dr has been resigned. Director MCGREEVY, Niall, Dr has been resigned. Director MELROSE, Ian Craig, Dr has been resigned. Director OGDEN, Graham has been resigned. Director SMITH, Jonathan Kenneth Laing, Doctor has been resigned. Director STEVENSON, Nicola Jane, Doctor has been resigned. Director TAYLOR, Mark, Dr has been resigned. Director THWAITES, Joseph Brian has been resigned. Director WIGMORE, Nicholas Paul, Dr has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Medical practice activities".


Current Directors

Director
MORT, Michael John Lightbody, Dr
Appointed Date: 04 March 2008
81 years old

Director
WIGMORE, Nicholas Paul, Doctor
Appointed Date: 07 September 2010
65 years old

Resigned Directors

Secretary
FEARON, Ronald
Resigned: 31 July 2007
Appointed Date: 06 December 2005

Secretary
TAYLOR, John
Resigned: 26 September 2008
Appointed Date: 31 July 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 06 December 2005

Director
BLAKEMORE, Susan Naomi
Resigned: 08 June 2006
Appointed Date: 01 March 2006
64 years old

Director
BONE, John Arthur, Dr
Resigned: 08 June 2006
Appointed Date: 01 March 2006
73 years old

Director
BRITTON, John Newton, Doctor
Resigned: 08 June 2006
Appointed Date: 01 March 2006
80 years old

Director
CANHAM, Peter Hugh
Resigned: 07 February 2008
Appointed Date: 01 March 2006
72 years old

Director
FEARON, Ronald
Resigned: 31 July 2007
Appointed Date: 09 February 2006
79 years old

Director
MACLEOD, Robin Alastair
Resigned: 01 October 2007
Appointed Date: 01 March 2006
75 years old

Director
MCGREEVY, Niall, Dr
Resigned: 17 August 2010
Appointed Date: 28 February 2009
65 years old

Director
MCGREEVY, Niall, Dr
Resigned: 15 November 2006
Appointed Date: 06 December 2005
65 years old

Director
MELROSE, Ian Craig, Dr
Resigned: 28 February 2011
Appointed Date: 04 March 2008
54 years old

Director
OGDEN, Graham
Resigned: 30 June 2010
Appointed Date: 01 October 2007
73 years old

Director
SMITH, Jonathan Kenneth Laing, Doctor
Resigned: 08 June 2006
Appointed Date: 01 March 2006
69 years old

Director
STEVENSON, Nicola Jane, Doctor
Resigned: 08 June 2006
Appointed Date: 01 March 2006
64 years old

Director
TAYLOR, Mark, Dr
Resigned: 01 October 2007
Appointed Date: 01 March 2006
68 years old

Director
THWAITES, Joseph Brian
Resigned: 21 December 2006
Appointed Date: 08 June 2006
82 years old

Director
WIGMORE, Nicholas Paul, Dr
Resigned: 28 July 2009
Appointed Date: 01 March 2006
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 December 2005
Appointed Date: 06 December 2005

CUEDOC HOLDINGS LIMITED Events

30 May 2017
Return of final meeting in a creditors' voluntary winding up
This document is being processed and will be available in 5 days.

06 Jan 2017
Liquidators' statement of receipts and payments to 14 November 2016
06 Jan 2016
Liquidators' statement of receipts and payments to 14 November 2015
19 Jan 2015
Liquidators' statement of receipts and payments to 14 November 2014
02 Dec 2013
Liquidators' statement of receipts and payments to 14 November 2013
...
... and 62 more events
24 Jan 2006
New director appointed
24 Jan 2006
New secretary appointed
24 Jan 2006
Secretary resigned
24 Jan 2006
Director resigned
06 Dec 2005
Incorporation