Company NameGoldcrest Clinic Limited
Company StatusDissolved
Company Number02440003
CategoryPrivate Limited Company
Incorporation Date3 November 1989(34 years, 5 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Bessam Farjo
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 30 July 2002)
RoleCosmetic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address32 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Director NameDr Nilofer Farjo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 30 July 2002)
RoleCosmetic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address32 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Director NameMr Jason Saks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 30 July 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address67 Buckingham Road
Wilmslow
SK9 5LA
Secretary NameDr Nilofer Farjo
NationalityBritish
StatusClosed
Appointed09 April 1999(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 30 July 2002)
RoleCosmetic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address32 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Director NameAndrew Chatfield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address12 Heath Gardens
Twickenham
7w1 4lz
Director NameMiss Melanie Lowe
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration-1 years, 6 months (resigned 21 May 1991)
RoleSales Manager
Correspondence Address26 Rosebery Road
Muswell Hill
London
N10 2LH
Director NameMr Colin Newstead
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressOld Jurby Stud
Coast Road
Jurby
Islle Of Man
Secretary NameSusan Elizabeth Carolyn Chatfield
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address5 Lake Hill Drive
Brookfield Park
Cowbridge
South Glamorgan
CF7 7HR
Wales
Secretary NameMrs Della Sharon Newstead
NationalityAritish
StatusResigned
Appointed01 February 1993(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressOld Jurby Stud
Coast Road
Jurby
Isleman
Director NameAlexander James Cameron
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(5 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 August 1996)
RoleCompany Director
Correspondence Address33 Wilton Drive
Collier Row
Romford
RM5 3TJ
Secretary NameRuth Mary Cameron
NationalityBritish
StatusResigned
Appointed31 August 1995(5 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 August 1996)
RoleCompany Director
Correspondence Address33 Wilton Drive
Collier Row
Romford
RM5 3TJ
Director NameMr Colin Newstead
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressGlenmoor Cottage
Sulby Glen
Isle Of Man
Secretary NameDella Newstead
NationalityBritish
StatusResigned
Appointed05 August 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 1999)
RoleSectretary
Correspondence AddressGlenmoor Cottage
Sulby Glen
Isle Of Mann

Location

Registered AddressC/O Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,151

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
28 February 2002Application for striking-off (1 page)
11 February 2002Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Accounts for a small company made up to 31 August 2001 (5 pages)
3 August 2001Registered office changed on 03/08/01 from: 3 ralli courts new bailey street salford lancashire M3 5FT (1 page)
4 July 2001Accounts for a small company made up to 31 August 2000 (4 pages)
18 December 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
6 December 1999Return made up to 03/11/99; full list of members (7 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: 168 church road hove east sussex BN3 2DL (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Auditor's resignation (1 page)
16 April 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999Secretary resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
20 January 1999Return made up to 03/11/98; no change of members (4 pages)
30 December 1997Full accounts made up to 31 March 1997 (14 pages)
19 December 1997Return made up to 03/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 1997Return made up to 03/11/96; full list of members (6 pages)
20 August 1996Director resigned (2 pages)
20 August 1996Secretary resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996New secretary appointed (1 page)
13 August 1996Full accounts made up to 31 March 1996 (12 pages)
25 April 1996Return made up to 03/11/95; full list of members (6 pages)
1 April 1996Registered office changed on 01/04/96 from: 204 church road hove east sussex BN3 2DJ (1 page)
1 April 1996Director resigned (1 page)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Secretary resigned (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New secretary appointed (2 pages)
3 August 1995Full accounts made up to 31 March 1995 (14 pages)