Company NameThe Independent Hospital Group Limited
Company StatusDissolved
Company Number03788038
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)
Previous NameThe Manchester Day Surgery Centre Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameBrian Thomas Musgrove
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 01 June 2004)
RoleConsultant Maxillo-Facial Surg
Correspondence AddressGreen Fold,6 Blenheim Close,Bowdon
Hale
Altrincham
Cheshire
WA14 2RX
Secretary NameAmeeta Joshi
NationalityBritish
StatusClosed
Appointed19 July 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 01 June 2004)
RoleOral Surgeon
Correspondence AddressBalladen Court
Springhill Mews
Rossendale
Lancashire
BB4 7SP
Director NameProf Paul Coulthard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 01 June 2004)
RoleOral Surgeon
Country of ResidenceEngland
Correspondence Address5 Elm Road
Manchester
Lancashire
M20 6XB
Director NameAmeeta Joshi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 01 June 2004)
RoleOral Surgeon
Correspondence AddressBalladen Court
Springhill Mews
Rossendale
Lancashire
BB4 7SP
Director NameDr Sean Quentin Miles Tighe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1999(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 01 June 2004)
RoleConsultant Annaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressSaighton Lodge
Chester Lane
Saighton
Cheshire
CH3 6EE
Wales
Director NameDominic Joseph Mathew Tighe
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 01 June 2004)
RoleArea Manager Yell Group Ltd
Correspondence AddressHazelhurst Farm
Mercaston Lane
Ashbourne
Staffordshire
DE6 3BH
Director NameElizabeth Anne McLean
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 2002)
RoleOral Surgeon
Correspondence Address26 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Director NamePaul Hill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 June 2000)
RoleMarketing Consultant
Correspondence Address8 Grosvenor Gardens
Manchester
Lancashire
M22 4XA
Director NameDr Khalid Mahmood Khan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 November 2000)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Torcote Crescent
Huddersfield
West Yorkshire
HD2 2JU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBow Chambers,8 Tib Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£23,453
Cash£2,310
Current Liabilities£25,963

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
8 January 2004Application for striking-off (2 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
3 September 2003Ad 14/08/03--------- £ si 995@1=995 £ ic 5/1000 (2 pages)
17 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
4 July 2002New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
1 October 2001Return made up to 11/06/01; full list of members (9 pages)
13 April 2001Accounts for a small company made up to 30 November 2000 (3 pages)
3 January 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
3 January 2001Director resigned (1 page)
10 December 2000Director resigned (1 page)
11 July 2000Ad 19/07/99-31/12/99 £ si 6@1 (3 pages)
11 July 2000Return made up to 11/06/00; full list of members (9 pages)
18 January 2000Company name changed the manchester day surgery centr e LIMITED\certificate issued on 19/01/00 (3 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Secretary resigned (2 pages)
23 July 1999Director resigned (2 pages)
23 July 1999New secretary appointed (2 pages)
11 June 1999Incorporation (10 pages)