Ladythorn Grove
Bramhall
Cheshire
SK7 2HD
Director Name | Brian David Hancock |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 July 2000) |
Role | Company Director |
Correspondence Address | 34 Barlow Moor Road Manchester Lancashire M20 2GJ |
Director Name | Edmund Martin Hoare |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 July 2000) |
Role | Consultant Surgeon |
Correspondence Address | Westfield 91 Park Road Hale Altrincham Cheshire WA15 9LE |
Director Name | Partick Oreilly |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 July 2000) |
Role | Consultant Urologist |
Correspondence Address | 53 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Director Name | Edmund Raymond Smith Ross |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 July 2000) |
Role | Consultant Surgeon |
Correspondence Address | 196 Palatine Road Manchester Lancashire |
Director Name | Richard Vernon Stone |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 July 2000) |
Role | Company Director |
Correspondence Address | Boundary Cottage Over Peover Cheshire WA16 8UJ |
Director Name | Anthony Michael Nysenbaum |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 July 2000) |
Role | Consultant Gynaecologist |
Correspondence Address | Firtrees 88 Moss Lane Sale Cheshire M33 5BT |
Secretary Name | Edmund Raymond Smith Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1995(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 July 2000) |
Role | Consultant Surgeon |
Correspondence Address | 196 Palatine Road Manchester Lancashire |
Director Name | John Cyril Leonard |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 August 1997) |
Role | Consultant Physician |
Correspondence Address | Orchard House Hopesay Craven Arms Salop SY7 8HD Wales |
Secretary Name | John Cyril Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Brook House Shay Lane Hale Altrincham Cheshire WA15 8UE |
Secretary Name | Brian David Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 September 1995) |
Role | General Surgeon |
Correspondence Address | 34 Barlow Moor Road Manchester Lancashire M20 2GJ |
Director Name | Effi Eyong |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 01 April 1994(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 1996) |
Role | Consultant Gynaecologist |
Correspondence Address | 1 Pentland Close Hazel Grove Stockport Cheshire SK7 5BS |
Registered Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2000 | Application for striking-off (2 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: 87 palatine rd west didsbury manchester M20 9JQ (1 page) |
14 January 1999 | Return made up to 10/01/99; no change of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 January 1998 | Return made up to 10/01/98; full list of members (8 pages) |
29 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 January 1997 | Return made up to 10/01/97; no change of members (6 pages) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 February 1996 | Director resigned (2 pages) |
18 February 1996 | Return made up to 10/01/96; full list of members
|