Summerseat
Bury
Lancashire
BL9 5QA
Director Name | Nicholas John Dawes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 22 October 2002) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | New House Farm Birch Road Wardle Rochdale Lancashire OL12 9LH |
Director Name | Dr Kumar Shamroa Kotegaonkar |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 22 October 2002) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holcombe Court Holcombe Brook Bury Lancashire BL0 9SJ |
Director Name | Dr Robert Andrew Stokes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 22 October 2002) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 26 Moorland Rise Haslingden Rossendale Lancashire BB4 6UA |
Secretary Name | Ms Susan Elizabeth Ridgway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 22 October 2002) |
Role | Secretary |
Correspondence Address | 23 Sunnybank Close Rossendale Lancashire BB4 4PS |
Director Name | Mr Andrew Paul Bracegirdle |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 October 2002) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 2 Brooksbottoms Close Ramsbottom Bury Lancashire BL0 9YP |
Director Name | Dr Barry Lewis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 October 2002) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 20 Norford Way Rochdale Lancashire OL11 5QS |
Director Name | Dr Nicholas Walton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 October 2002) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 7 Lambourne Grove Milnrow Rochdale Lancashire OL16 4YA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Enid Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 29 October 1996) |
Role | Legal Assistant |
Correspondence Address | 38 Albert Avenue Prestwich Manchester Lancashire M25 0LX |
Director Name | Dr Lucinda Mary Cockayne |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1996) |
Role | Doctor |
Correspondence Address | 12 Shelley Road Reddish Stockport Cheshire SK5 6JG |
Director Name | Dr Shanmugam Subbiah |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 22 April 1997) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 74 Rudgwick Drive Bury Lancashire BL8 1YE |
Director Name | Dr Richard Henry Verity |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 22 April 1997) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Midge Hall Drive Rochdale Lancashire OL11 4AX |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2002 | Application for striking-off (2 pages) |
7 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 January 2000 | Return made up to 03/01/00; full list of members (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 January 1999 | Return made up to 03/01/99; no change of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 March 1997 | Return made up to 03/01/97; full list of members (8 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: 35 bury new road prestwich manchester M25 8JY (1 page) |
2 October 1996 | Accounting reference date notified as 31/03 (1 page) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Secretary resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
22 February 1996 | Company name changed anchorshore LIMITED\certificate issued on 23/02/96 (2 pages) |
3 January 1996 | Incorporation (22 pages) |