Company NameGlancechange Limited
Company StatusDissolved
Company Number03183000
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)
Previous NameSouth Manchester Healthcare Limited

Directors

Director NameStephen Mark Houston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (closed 24 November 1998)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameHamid Yunis
NationalityBritish
StatusClosed
Appointed28 April 1997(1 year after company formation)
Appointment Duration1 year, 7 months (closed 24 November 1998)
RoleLawyer
Correspondence AddressMehraj 145 Oldfield Road
Dunham
Altrincham
Cheshire
WA14 4HX
Secretary NameNigel William Brown
NationalityBritish
StatusResigned
Appointed30 April 1996(3 weeks, 5 days after company formation)
Appointment Duration12 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address60 Fountain Street
Manchester
Greater Manchester
M2 2FE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address60 Fountain Street
Manchester
M2 2FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 August 1998First Gazette notice for voluntary strike-off (1 page)
24 June 1998Application for striking-off (1 page)
9 March 1998Company name changed south manchester healthcare limi ted\certificate issued on 10/03/98 (2 pages)
12 November 1997Memorandum and Articles of Association (3 pages)
11 November 1997Company name changed atcare wythenshawe LIMITED\certificate issued on 12/11/97 (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1997Secretary resigned (1 page)
8 July 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
1 July 1996Company name changed suddendeal LIMITED\certificate issued on 02/07/96 (2 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996Registered office changed on 07/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
4 April 1996Incorporation (10 pages)