Company NameSlumberland Medicare Limited
Company StatusDissolved
Company Number02051121
CategoryPrivate Limited Company
Incorporation Date1 September 1986(37 years, 8 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Julie Patricia Hutcheson
NationalityBritish
StatusClosed
Appointed28 February 1994(7 years, 6 months after company formation)
Appointment Duration6 years (closed 07 March 2000)
RoleCompany Director
Correspondence Address1 New Barn Street
Shaw
Oldham
Lancashire
OL2 7JE
Director NamePatrick John Michael Newstead
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 07 March 2000)
RoleManager
Correspondence AddressNewlands 257 Huddersfield Road
Thongsbridge
Huddersfield
West Yorkshire
HD7 2TX
Director NamePeter Buckley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleChairman
Correspondence AddressThe Coach House Hollyville
Holmfirth Road Greenfield
Oldham
Lancashire
OL3 7DR
Director NameThomas Joseph Burns
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 1995)
RoleManager
Correspondence AddressWoodland View 53 Stones Drive
Old Stones Park
Ripponden Sowerby Bridge
West Yorkshire
HX6 4NY
Secretary NameMr Tristan Basil Merlin Maynard
NationalityBritish
StatusResigned
Appointed13 June 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Secretary NameDavid Rhodes
NationalityBritish
StatusResigned
Appointed13 June 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address4 Buckingham Road
Heaton Chapel
Stockport
Cheshire
SK4 4QU
Director NameFelix Schiess
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed23 July 1992(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressBico Birchler & Co Ag
Schanis/Sg Ch-8718
Foreign
Director NameUrs Adolph Ueltschi
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwisssh
StatusResigned
Appointed23 July 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressSchmitten/Fr
Ch 3185
Switzerland
Foreign

Location

Registered AddressSalmon Fields
Royton
Oldham
Lancs
OL2 6SB
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
5 October 1999Application for striking-off (1 page)
28 June 1999Return made up to 13/06/99; full list of members (6 pages)
18 June 1998Return made up to 13/06/98; no change of members (6 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1997New director appointed (3 pages)
20 November 1997Director resigned (1 page)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Return made up to 13/06/97; no change of members (6 pages)
6 February 1997Director resigned (1 page)
20 June 1996Return made up to 13/06/96; full list of members (6 pages)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1995Return made up to 13/06/95; no change of members (12 pages)
2 June 1995Director resigned (4 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)