Company NameDR. Joy Basu Health Care Limited
Company StatusDissolved
Company Number02844978
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 4 months ago)
Dissolution Date16 January 2001 (22 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Jayanta Kumar Basu
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(same day as company formation)
RoleGeneral Practitioner
Correspondence Address5 Noads Close
Dibden Purlieu
Southampton
Hampshire
SO45 4NR
Secretary NameDr Jayanta Kumar Basu
NationalityBritish
StatusClosed
Appointed01 February 1996(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address5 Noads Close
Dibden Purlieu
Southampton
Hampshire
SO45 4NR
Director NameKenneth John Downs
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleTax Consultant
Correspondence Address1 Delaford Avenue
Worsley
Manchester
M28 2QS
Secretary NameKenneth John Downs
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleTax Consultant
Correspondence Address1 Delaford Avenue
Worsley
Manchester
M28 2QS

Location

Registered Address1 Delaford Avenue
Worsley
Manchester
M28 4QS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWorsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
15 August 2000Application for striking-off (1 page)
11 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
28 July 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 August 1998Return made up to 29/07/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 August 1997Return made up to 29/07/97; no change of members (4 pages)
26 October 1996Accounts for a small company made up to 31 January 1996 (3 pages)
29 August 1996Return made up to 29/07/96; full list of members (6 pages)
8 March 1996Secretary resigned;director resigned (2 pages)
8 March 1996Secretary resigned;director resigned (1 page)
8 March 1996New secretary appointed (2 pages)
15 August 1995Return made up to 29/07/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)