Sale
Cheshire
M33 3EX
Director Name | Dr Arthur Walsh Hargreaves |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 March 2004) |
Role | Consultant Surgeon |
Correspondence Address | Greenaways Woodbourne Road Brooklands Sale Cheshire |
Director Name | Dr Richard Cedric Hartley |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 March 2004) |
Role | Consultant Surgeon |
Correspondence Address | Lilac Cottage Horrocks Fold Bolton Lancs |
Director Name | Dr Hariprakash Mamtora |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 March 2004) |
Role | Consultant Radiologist |
Correspondence Address | Little Orchard Cross Lane Wilmslow Cheshire |
Director Name | Dr Wadi Yusaf Nassar |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 March 2004) |
Role | Consultant Surgeon |
Correspondence Address | Smallwood 25 Prestbury Road Wilmslow Cheshire |
Secretary Name | Dr John Dillwyn Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2001(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | 12 West Grove Sale Cheshire M33 3EX |
Director Name | Dr John Bowdon Garland |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 October 2001) |
Role | Consultant Surgeon |
Correspondence Address | 10 Pinfold Lane Whitefield Manchester Lancashire M45 7JS |
Secretary Name | Dr Arthur Walsh Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Greenaways Woodbourne Road Brooklands Sale Cheshire |
Secretary Name | Dr Hariprakash Mamtora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(16 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | Little Orchard Cross Lane Wilmslow Cheshire |
Secretary Name | Dr John Bowdon Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | 10 Pinfold Lane Whitefield Manchester Lancashire M45 7JS |
Registered Address | C/O Philip Dykes & Co 1 Roebuck Lane Sale Cheshire M33 7SY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £254,891 |
Cash | £855 |
Current Liabilities | £94,987 |
Latest Accounts | 21 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 December |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 October 2003 | Application for striking-off (2 pages) |
9 January 2003 | Return made up to 10/12/02; full list of members
|
17 June 2002 | Total exemption small company accounts made up to 21 December 2001 (5 pages) |
30 April 2002 | Accounting reference date extended from 30/06/01 to 21/12/01 (1 page) |
15 February 2002 | Return made up to 10/12/01; full list of members (11 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 January 2001 | Return made up to 10/12/00; full list of members (11 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
28 January 2000 | Return made up to 10/12/99; full list of members (11 pages) |
27 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 January 1999 | Return made up to 10/12/98; no change of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 January 1998 | Return made up to 10/12/97; no change of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members
|
21 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: cherry trees 62 granary way sale cheshire M33 4GF (1 page) |