Company NameHospital Information Services Limited
Company StatusDissolved
Company Number02973553
CategoryPrivate Limited Company
Incorporation Date5 October 1994(29 years, 6 months ago)
Dissolution Date25 July 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameAlfred Charles Dorney
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address73 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT
Secretary NameBenedict Charles Christian Dorney
NationalityBritish
StatusClosed
Appointed30 September 1998(3 years, 12 months after company formation)
Appointment Duration7 years, 10 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address73 Parkmount Drive
Macclesfield
Cheshire
SK11 8NT
Director NameBenedict Charles Christian Dorney
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 25 July 2006)
RoleSales Manager
Correspondence Address73 Parkmount Drive
Macclesfield
Cheshire
SK11 8NT
Director NameMichael John Beaumont
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 1998)
RoleSales & Marketing Consultant
Correspondence Address1 Farm Close
Coal Aston
Sheffield
Yorkshire
S18 6DG
Director NameAlfred Charles Dorney
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 1997)
RoleCompany Director
Correspondence Address73 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT
Director NameMalcolm Stuart Owen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressWillow Lawn Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NamePamela Christine Foster
NationalityBritish/Us
StatusResigned
Appointed06 October 1994(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 May 1995)
RoleSecretary
Correspondence Address3 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
Secretary NameMichael John Beaumont
NationalityBritish
StatusResigned
Appointed27 October 1995(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address1 Farm Close
Coal Aston
Sheffield
Yorkshire
S18 6DG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 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
Appointed05 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWalla Leete Kings House
40 King Street West
Manchester
Greater Manchester
M3 2WY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,574
Current Liabilities£4,574

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
1 March 2006Application for striking-off (1 page)
29 December 2005Total exemption full accounts made up to 31 October 2005 (4 pages)
18 November 2005Return made up to 05/10/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
6 December 2004Return made up to 05/10/04; full list of members (7 pages)
24 February 2004Return made up to 05/10/03; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
20 January 2004Total exemption full accounts made up to 31 October 2002 (4 pages)
24 October 2002Return made up to 05/10/02; full list of members (7 pages)
23 July 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
15 November 2001Return made up to 05/10/01; full list of members (6 pages)
26 July 2001Total exemption full accounts made up to 31 October 2000 (4 pages)
29 November 2000Return made up to 05/10/00; full list of members (6 pages)
28 July 2000Full accounts made up to 31 October 1999 (4 pages)
7 October 1999Return made up to 05/10/99; full list of members (6 pages)
3 September 1999Full accounts made up to 31 October 1998 (4 pages)
18 May 1999New director appointed (2 pages)
14 August 1998Full accounts made up to 31 October 1997 (4 pages)
4 June 1998Secretary resigned;director resigned (1 page)
13 November 1997Return made up to 05/10/97; full list of members (6 pages)
2 September 1997Full accounts made up to 31 October 1996 (4 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
12 December 1996Return made up to 05/10/96; no change of members (4 pages)
24 October 1996Registered office changed on 24/10/96 from: kings house 40 king street west manchester M3 2WY (1 page)
27 August 1996Full accounts made up to 31 October 1995 (4 pages)
13 December 1995Return made up to 05/10/95; full list of members (8 pages)
7 June 1995Secretary resigned (2 pages)