Company NameDormant Company No. 8001 Limited
Company StatusDissolved
Company Number02462330
CategoryPrivate Limited Company
Incorporation Date23 January 1990(34 years, 3 months ago)
Previous NameEndoscopy Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameGraham Adcott
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(1 year, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleMedical Engineer
Correspondence AddressCreg Na Baa
Brook Road
Tillingham
Essex
CM0 7SG
Director NameDavid Lawrence Kempton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(1 year, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Correspondence Address18 Earls Court Gardens
London
SW5 0SZ
Secretary NameDavid Lawrence Kempton
NationalityBritish
StatusCurrent
Appointed02 August 1991(1 year, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address18 Earls Court Gardens
London
SW5 0SZ
Director NameRobert Graham Dye
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(4 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address22 Canewdon Road
Westcliff On Sea
Essex
SS0 7NE
Director NameGeoffrey Hugh Wainwright
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 05 September 1991)
RoleEngineer
Correspondence AddressThe Green Bend
Grange Road Bowdon
Altrincham
Cheshire
WA14 3EZ

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 June 2001Dissolved (1 page)
9 March 2001Return of final meeting in a members' voluntary winding up (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
27 March 2000Registered office changed on 27/03/00 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page)
14 March 2000Declaration of solvency (3 pages)
14 March 2000Appointment of a voluntary liquidator (1 page)
14 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 1999£ ic 14250/10195 03/11/99 £ sr 4055@1=4055 (1 page)
11 November 1999£ ic 15750/14250 03/11/99 £ sr 1500@1=1500 (1 page)
11 November 1999£ ic 10195/9720 03/11/99 £ sr 475@1=475 (1 page)
11 November 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
19 October 1999£ ic 16500/15750 04/10/99 £ sr 750@1=750 (1 page)
18 October 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 September 1999Return made up to 02/08/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
7 May 1999Registered office changed on 07/05/99 from: holden,harrison & co., 40,King street west, manchester. M3 2NB (1 page)
30 September 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
30 September 1998Return made up to 02/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Company name changed endoscopy services LIMITED\certificate issued on 07/08/98 (2 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Accounts for a small company made up to 30 April 1997 (8 pages)
9 September 1997Return made up to 02/08/97; no change of members (4 pages)
8 August 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1996Ad 07/03/96--------- £ si 1500@1=1500 £ ic 15000/16500 (2 pages)
24 May 1996£ nc 15000/20000 07/03/96 (1 page)
21 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
7 August 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)