Company NameArterial Disease Clinic Limited
Company StatusDissolved
Company Number02395248
CategoryPrivate Limited Company
Incorporation Date14 June 1989(34 years, 11 months ago)
Dissolution Date14 January 2015 (9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Andrew John Wright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 14 January 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address32 Bolton Road
Atherton
Manchester
M46 9JY
Director NameBeatrice Mary Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 February 2000)
RoleNurse
Correspondence Address5 Lower Farm
Brownley Green Lane Hatton
Warwick
CV35 7ER
Director NameMr Richard Franklin Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 1994)
RoleManipulative Therapist
Correspondence AddressHaseley House
Haseley Hatton
Warwick
CV35 7LS
Secretary NameMr Richard Franklin Brown
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 1994)
RoleCompany Director
Correspondence AddressHaseley House
Haseley Hatton
Warwick
CV35 7LS
Director NameMr John Barry Buckley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(6 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 April 2011)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Willows Upton Lane
Tyldesley
Manchester
M29 8NL
Secretary NameOlwen Ethel Whitehead
NationalityBritish
StatusResigned
Appointed28 September 1995(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 February 2000)
RoleBook Keeper
Correspondence Address2 Chester Avenue
Lowton
Warrington
Cheshire
WA3 2JF
Secretary NameMarilyn Buckley
NationalityBritish
StatusResigned
Appointed16 February 2000(10 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressThe Willows Upton Lane
Tyldesley
Manchester
M29 8NL
Director NameMrs Kathleen Chapman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(21 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Honours Building Akeman Street
Tring
Hertfordshire
HP23 6AF
Director NameMr Robert Gardiner Lowe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(21 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Honours Building Akeman Street
Tring
Hertfordshire
HP23 6AF

Location

Registered Address32 Bolton Road
Atherton
Manchester
M46 9JY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

50 at £1Markland Health LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,447
Cash£2,410
Current Liabilities£715

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 October 2014Completion of winding up (1 page)
15 July 2014Order of court to wind up (3 pages)
4 December 2013Registered office address changed from Suite 1 Caxton House Old Station Road Loughton Essex IG10 4PE United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Suite 1 Caxton House Old Station Road Loughton Essex IG10 4PE United Kingdom on 4 December 2013 (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Registered office address changed from 2nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 9 January 2013 (1 page)
9 January 2013Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 50
(3 pages)
9 January 2013Registered office address changed from 2nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 9 January 2013 (1 page)
8 March 2012Termination of appointment of Robert Gardiner Lowe as a director on 1 March 2012 (1 page)
8 March 2012Appointment of Dr Andrew John Wright as a director on 1 March 2012 (2 pages)
8 March 2012Termination of appointment of Robert Gardiner Lowe as a director on 1 March 2012 (1 page)
8 March 2012Appointment of Dr Andrew John Wright as a director on 1 March 2012 (2 pages)
5 March 2012Termination of appointment of Kathleen Chapman as a director on 18 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Registered office address changed from Honours Building Akeman Street Tring HP23 6AF HP23 6AF United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Honours Building Akeman Street Tring HP23 6AF HP23 6AF United Kingdom on 7 December 2011 (1 page)
7 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from Prospect House 32 Bolton Road Atherton Greater Manchester Lancashire M46 9JY on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Prospect House 32 Bolton Road Atherton Greater Manchester Lancashire M46 9JY on 2 June 2011 (1 page)
2 June 2011Appointment of Mr Robert Gardiner Lowe as a director (2 pages)
2 June 2011Termination of appointment of Marilyn Buckley as a secretary (1 page)
2 June 2011Termination of appointment of John Buckley as a director (1 page)
2 June 2011Appointment of Mrs Kath Chapman as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Director's details changed for John Barry Buckley on 30 September 2010 (2 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Return made up to 30/09/08; full list of members (3 pages)
22 October 2007Return made up to 30/09/07; no change of members (6 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2006Return made up to 30/09/06; full list of members (6 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 October 2005Return made up to 30/09/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 October 2004Return made up to 30/09/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 October 2003Return made up to 30/09/03; full list of members (6 pages)
9 October 2002Return made up to 30/09/02; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
22 November 2000 (7 pages)
17 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
10 May 2000 (8 pages)
10 March 2000Director resigned (1 page)
1 March 2000£ ic 100/50 16/02/00 £ sr 50@1=50 (1 page)
28 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
25 February 2000New secretary appointed (2 pages)
23 February 2000 (8 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
27 September 1999Return made up to 30/09/99; no change of members (6 pages)
1 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1998Ad 30/06/97--------- £ si 48@1 (2 pages)
31 May 1998Ad 01/07/97--------- £ si 50@1 (2 pages)
11 December 1997 (7 pages)
2 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1996 (7 pages)
28 October 1996Return made up to 30/09/96; no change of members (4 pages)
10 January 1996Full accounts made up to 31 March 1995 (13 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 October 1995Director resigned (2 pages)
18 October 1995New director appointed (2 pages)