Manchester
Lancashire
M22 4XA
Director Name | Dr Khalid Mahmood Khan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1998(1 day after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Torcote Crescent Huddersfield West Yorkshire HD2 2JU |
Secretary Name | Paul Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1998(1 day after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 8 Grosvenor Gardens Manchester Lancashire M22 4XA |
Director Name | Richard Alister Cook |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2002(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Accountant |
Correspondence Address | 2 Birchdale Road Appleton Warrington WA4 5AR |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Yvonne Joanna Ridings |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 2002) |
Role | Patient Services Director |
Correspondence Address | 11 Redcroft Road Sale Manchester Lancashire M33 5OB |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,307 |
Cash | £157,737 |
Current Liabilities | £432,428 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 April 2004 | Dissolved (1 page) |
---|---|
28 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2003 | Liquidators statement of receipts and payments (6 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 1ST floor acre house 17 town square sale cheshire M33 7WZ (1 page) |
4 December 2002 | Appointment of a voluntary liquidator (1 page) |
4 December 2002 | Statement of affairs (12 pages) |
4 December 2002 | Resolutions
|
17 August 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
29 November 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
17 August 2001 | New director appointed (2 pages) |
28 July 2001 | Resolutions
|
28 July 2001 | £ nc 100/10000 18/07/01 (1 page) |
15 December 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
25 November 1999 | Return made up to 13/08/99; full list of members (6 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | Ad 14/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 1998 | Company name changed bodylocks cosmetic surgery group LTD\certificate issued on 04/12/98 (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
13 August 1998 | Incorporation (11 pages) |