Company NameMedicare (Manchester) Limited
Company StatusDissolved
Company Number03224515
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

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

Directors

Director NameMr Ian Victor Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHigher Red Lumb Farm
Norden
Rochdale
Lancs
OL12 7TX
Director NameAnne Menis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityNorwegian
StatusClosed
Appointed25 March 1997(8 months, 1 week after company formation)
Appointment Duration3 years (closed 04 April 2000)
RoleBusiness Woman
Correspondence Address20 Ashdale Road
Leek
Staffordshire
ST13 6QZ
Director NameGareth John Menis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(8 months, 1 week after company formation)
Appointment Duration3 years (closed 04 April 2000)
RoleBusinessman
Correspondence Address20 Ashdale Road
Leek
Staffordshire
ST13 6QZ
Director NameMatthew James Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(8 months, 1 week after company formation)
Appointment Duration3 years (closed 04 April 2000)
RoleDeveloper
Correspondence AddressHigher Red Lumb Farm Red Lumb
Rochdale
Lancashire
OL12 7TX
Secretary NameGareth John Menis
NationalityBritish
StatusClosed
Appointed25 March 1997(8 months, 1 week after company formation)
Appointment Duration3 years (closed 04 April 2000)
RoleBusinessman
Correspondence Address20 Ashdale Road
Leek
Staffordshire
ST13 6QZ
Secretary NameMatthew James Smith
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleSecretary
Correspondence AddressHigher Red Lumb Farm Red Lumb
Rochdale
Lancashire
OL12 7TX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressBank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
24 June 1999Receiver ceasing to act (1 page)
22 June 1999Receiver's abstract of receipts and payments (2 pages)
13 April 1999Receiver's abstract of receipts and payments (2 pages)
31 July 1998Statement of Affairs in administrative receivership following report to creditors (4 pages)
17 June 1998Statement of affairs (9 pages)
25 March 1998Registered office changed on 25/03/98 from: broadfield house 91 manchester road rochdale greater manchester OL11 4JG (1 page)
25 March 1998Appointment of receiver/manager (1 page)
2 September 1997Return made up to 15/07/97; full list of members (6 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed;new director appointed (2 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 April 1997Ad 25/03/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996Secretary resigned (2 pages)
12 August 1996Registered office changed on 12/08/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
15 July 1996Incorporation (17 pages)