Company NameAllerton Medicare Limited
Company StatusDissolved
Company Number02203228
CategoryPrivate Limited Company
Incorporation Date7 December 1987(36 years, 4 months ago)
Dissolution Date11 March 1997 (27 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Godfrey Lightning
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1988(4 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 11 March 1997)
RoleCompany Director
Correspondence Address6 Allerton Park
Leeds
LS7 4ND
Secretary NameAdrianne Savage
NationalityBritish
StatusClosed
Appointed28 February 1995(7 years, 2 months after company formation)
Appointment Duration2 years (closed 11 March 1997)
RoleCompany Director
Correspondence Address18 Allerton Park
Leeds
West Yorkshire
LS7 4ND
Director NameAlan David Crew
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1987(same day as company formation)
RoleConsultant Anaesthetist
Correspondence AddressMeadowbank 19 Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JF
Director NameMargaret Bark
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 1993)
RoleConsultant Radiologist
Correspondence Address12 Mayo Close
Roundhay
Leeds
West Yorkshire
LS8 2PX
Director NameMary Wiley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1993)
RoleNursing Sister
Correspondence Address68 The Square
Harewood
Leeds
West Yorkshire
LS17 9LQ
Secretary NameAlan David Crew
NationalityBritish
StatusResigned
Appointed14 December 1990(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMeadowbank 19 Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JF

Location

Registered Address186 Oxford Road
Manchester
M13 9GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 November 1996First Gazette notice for voluntary strike-off (1 page)
8 October 1996Application for striking-off (1 page)
19 June 1996Re-registration of Memorandum and Articles (59 pages)
19 June 1996Application for reregistration from PLC to private (1 page)
19 June 1996Certificate-re reg PLC-pri (1 page)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 May 1996Registered office changed on 03/05/96 from: 186 oxford road manchester M13 9GP (1 page)
5 February 1996Return made up to 14/12/95; change of members
  • 363(287) ‐ Registered office changed on 05/02/96
(7 pages)
21 December 1995Auditor's resignation (2 pages)
14 November 1995Return made up to 14/12/94; full list of members (20 pages)
13 November 1995Full accounts made up to 31 May 1993 (18 pages)
13 November 1995Full accounts made up to 31 May 1994 (18 pages)
28 March 1995Registered office changed on 28/03/95 from: 18 allerton park leeds LS7 4ND (1 page)
28 March 1995New secretary appointed (2 pages)