Company NameB.A.R.D.O.C. Limited
Company StatusDissolved
Company Number03143332
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameAnchorshore Limited

Business Activity

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

Directors

Director NameDr Derek Peter Fletcher
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(3 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (closed 22 October 2002)
RoleDoctor
Correspondence AddressWest Bank Wood Road Lane
Summerseat
Bury
Lancashire
BL9 5QA
Director NameNicholas John Dawes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(9 months, 2 weeks after company formation)
Appointment Duration6 years (closed 22 October 2002)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressNew House Farm Birch Road
Wardle
Rochdale
Lancashire
OL12 9LH
Director NameDr Kumar Shamroa Kotegaonkar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(9 months, 2 weeks after company formation)
Appointment Duration6 years (closed 22 October 2002)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Holcombe Court
Holcombe Brook
Bury
Lancashire
BL0 9SJ
Director NameDr Robert Andrew Stokes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(9 months, 2 weeks after company formation)
Appointment Duration6 years (closed 22 October 2002)
RoleDoctor
Country of ResidenceEngland
Correspondence Address26 Moorland Rise
Haslingden
Rossendale
Lancashire
BB4 6UA
Secretary NameMs Susan Elizabeth Ridgway
NationalityBritish
StatusClosed
Appointed18 October 1996(9 months, 2 weeks after company formation)
Appointment Duration6 years (closed 22 October 2002)
RoleSecretary
Correspondence Address23 Sunnybank Close
Rossendale
Lancashire
BB4 4PS
Director NameMr Andrew Paul Bracegirdle
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 22 October 2002)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address2 Brooksbottoms Close
Ramsbottom
Bury
Lancashire
BL0 9YP
Director NameDr Barry Lewis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 22 October 2002)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address20 Norford Way
Rochdale
Lancashire
OL11 5QS
Director NameDr Nicholas Walton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 22 October 2002)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address7 Lambourne Grove
Milnrow
Rochdale
Lancashire
OL16 4YA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Enid Jones
NationalityBritish
StatusResigned
Appointed30 January 1996(3 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 29 October 1996)
RoleLegal Assistant
Correspondence Address38 Albert Avenue
Prestwich
Manchester
Lancashire
M25 0LX
Director NameDr Lucinda Mary Cockayne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(9 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1996)
RoleDoctor
Correspondence Address12 Shelley Road
Reddish
Stockport
Cheshire
SK5 6JG
Director NameDr Shanmugam Subbiah
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(9 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 22 April 1997)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address74 Rudgwick Drive
Bury
Lancashire
BL8 1YE
Director NameDr Richard Henry Verity
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(9 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 22 April 1997)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address39 Midge Hall Drive
Rochdale
Lancashire
OL11 4AX

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (2 pages)
7 January 2002Return made up to 03/01/02; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 January 2001Return made up to 03/01/01; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 January 2000Return made up to 03/01/00; full list of members (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Return made up to 03/01/99; no change of members (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 March 1997Return made up to 03/01/97; full list of members (8 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996New director appointed (2 pages)
10 November 1996Registered office changed on 10/11/96 from: 35 bury new road prestwich manchester M25 8JY (1 page)
2 October 1996Accounting reference date notified as 31/03 (1 page)
25 February 1996New secretary appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Secretary resigned (1 page)
25 February 1996Director resigned (1 page)
22 February 1996Company name changed anchorshore LIMITED\certificate issued on 23/02/96 (2 pages)
3 January 1996Incorporation (22 pages)