Whitefield
Manchester
M45 8QP
Director Name | Dr Michael James Stuart |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 August 2012) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Apt 10 Mayfair Gardens 64 Bury New Road Whitefield Lancashire M45 7EL |
Secretary Name | Dr Michael James Stuart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 August 2012) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Apt 10 Mayfair Gardens 64 Bury New Road Whitefield Lancashire M45 7EL |
Director Name | Mrs Rosalind Hymanson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 July 2005) |
Role | Receptionist |
Correspondence Address | 1 The Courts Ringley Park Whitefield Manchester M45 7NT |
Director Name | Mr Victor Hymanson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 July 2005) |
Role | Dental Surgeon |
Correspondence Address | 1 The Courts Ringley Park Whitefield Manchester M45 7NT |
Director Name | Geoffrey William Mortimer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 July 2005) |
Role | Management Consultant |
Correspondence Address | Hatchet House 31 Briestfield Road Thornhill Dewsbury West Yorkshire WF12 0PW |
Director Name | Dr Ellis Paul |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 July 2005) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 50 Green Lane Edgware Middlesex HA8 7PX |
Director Name | Mrs Jennifer Paul |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Green Lane Edgware Middlesex HA8 7PX |
Secretary Name | Mrs Marie McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 4 Hole Bottom Cottages Bury Lancs BL9 6UG |
Secretary Name | Mrs Rosalind Hymanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 1 The Courts Ringley Park Whitefield Manchester M45 7NT |
Registered Address | 239 Bury New Road Whitefield Manchester M45 8QP |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,644 |
Cash | £1,061 |
Current Liabilities | £19,145 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2011 | Compulsory strike-off action has been suspended (1 page) |
12 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2010 | Compulsory strike-off action has been suspended (1 page) |
13 November 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Director's details changed for Simon Jason Cohen on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Dr Michael James Stuart on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Director's details changed for Dr Michael James Stuart on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Director's details changed for Simon Jason Cohen on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Dr Michael James Stuart on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Simon Jason Cohen on 1 December 2009 (2 pages) |
1 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
1 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 December 2007 | Return made up to 30/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 30/12/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
4 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 349 bury old road, prestwich, manchester, M25 1PY (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 349 bury old road, prestwich, manchester, M25 1PY (1 page) |
27 January 2006 | Return made up to 30/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 30/12/05; full list of members (8 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
30 July 2005 | New director appointed (3 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New secretary appointed;new director appointed (3 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New secretary appointed;new director appointed (3 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (3 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 113 union street, oldham, lancashire, OL1 1RU (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 113 union street, oldham, lancashire, OL1 1RU (1 page) |
24 December 2004 | Return made up to 30/12/04; full list of members (9 pages) |
24 December 2004 | Return made up to 30/12/04; full list of members (9 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 March 2004 | Return made up to 30/12/03; full list of members (8 pages) |
15 March 2004 | Return made up to 30/12/03; full list of members (8 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 January 2003 | Return made up to 30/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 30/12/02; full list of members (9 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
2 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
24 April 2001 | Return made up to 30/12/00; full list of members (8 pages) |
24 April 2001 | Return made up to 30/12/00; full list of members (8 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
22 February 2000 | Return made up to 30/12/99; full list of members (8 pages) |
22 February 2000 | Return made up to 30/12/99; full list of members
|
22 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
9 April 1999 | Return made up to 30/12/98; full list of members
|
9 April 1999 | Return made up to 30/12/98; full list of members (8 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
18 February 1998 | Return made up to 30/12/97; no change of members (6 pages) |
18 February 1998 | Return made up to 30/12/97; no change of members (6 pages) |
23 December 1996 | Return made up to 30/12/96; full list of members
|
23 December 1996 | Return made up to 30/12/96; full list of members (8 pages) |
3 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
22 April 1996 | Return made up to 30/12/95; no change of members (6 pages) |
22 April 1996 | Return made up to 30/12/95; no change of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
29 March 1995 | Return made up to 30/12/94; full list of members (8 pages) |
29 March 1995 | Return made up to 30/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 June 1989 | Wd 15/05/89 ad 29/06/88--------- £ si 4000@1=4000 £ ic 1400/5400 (2 pages) |
1 June 1989 | Particulars of contract relating to shares (3 pages) |
1 June 1989 | Wd 15/05/89 ad 29/06/88--------- £ si 4000@1=4000 £ ic 1400/5400 (2 pages) |
1 June 1989 | Particulars of contract relating to shares (3 pages) |
24 October 1988 | Resolutions
|
24 October 1988 | Resolutions
|
2 September 1988 | Wd 09/08/88 ad 29/06/88--------- premium £ si 1398@1=1398 £ ic 2/1400 (2 pages) |
2 September 1988 | Wd 09/08/88 ad 29/06/88--------- premium £ si 1398@1=1398 £ ic 2/1400 (2 pages) |
31 August 1988 | £ nc 100/6000 (1 page) |
31 August 1988 | £ nc 100/6000 (1 page) |