Company NameSpinal Services Limited
DirectorsIngrid Jennifer Knight and Martin Tonbridge Norton Knight
Company StatusDissolved
Company Number02921094
CategoryPrivate Limited Company
Incorporation Date20 April 1994(29 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIngrid Jennifer Knight
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1994
Appointment Duration29 years, 12 months
RoleAdministrator
Correspondence AddressThe Sycamores Kinders Lane
Greenfield
Oldham
Lancashire
OL3 7PB
Director NameMartin Tonbridge Norton Knight
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1994
Appointment Duration29 years, 12 months
RoleConsultant Spinal Surgeon
Correspondence AddressThe Sycamores
Kinders Lane, Greenfield
Oldham
Lancashire
OL3 7PB
Secretary NameChristine Haygarth
NationalityBritish
StatusCurrent
Appointed01 July 2004(10 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address51 Tintern Avenue
Astley Tyldesley
Manchester
Lancashire
M29 7WL
Secretary NameAnn Richards
NationalityBritish
StatusResigned
Appointed11 April 1994
Appointment Duration4 years, 6 months (resigned 31 October 1998)
RoleSecretary
Correspondence Address20 Shawfield Lane
Norden
Rochdale
Lancashire
OL12 7RQ
Secretary NameSusan Sylvia Ann Wakerley
NationalityBritish
StatusResigned
Appointed17 February 1999(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address64 Shelfield Lane
Rochdale
Lancashire
OL11 5XY
Secretary NameMyra Mitchell
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2002)
RoleCompany Director
Correspondence AddressBent Head Farm
Lower House Lane, Wardle
Rochdale
Lancashire
OL12 9PL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressTomlinsons
St John`S Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£9,768
Current Liabilities£51,691

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 August 2007Dissolved (1 page)
8 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
1 December 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Registered office changed on 16/12/05 from: tomlinsons st john`s court 72 gartside street manchester M3 3EL (1 page)
5 December 2005Registered office changed on 05/12/05 from: c/o the spinal foundation office block 1 southlink business park hamilton street oldham lancashire OL4 1DE (1 page)
23 November 2005Declaration of solvency (4 pages)
23 November 2005Appointment of a voluntary liquidator (1 page)
23 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 May 2005Return made up to 20/04/05; full list of members (7 pages)
29 July 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(288) ‐ Secretary resigned
(7 pages)
29 July 2004New secretary appointed (2 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 May 2002Return made up to 20/04/02; full list of members (6 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
21 May 2001Return made up to 20/04/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 November 1999Registered office changed on 03/11/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 April 1999Return made up to 20/04/99; no change of members (4 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 May 1998Return made up to 20/04/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 May 1997Return made up to 20/04/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
8 January 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
29 May 1996Return made up to 20/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 April 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1995Ad 10/04/95--------- £ si 1@1 (2 pages)