Hale
Altrincham
Cheshire
WA14 2RX
Secretary Name | Ameeta Joshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 June 2004) |
Role | Oral Surgeon |
Correspondence Address | Balladen Court Springhill Mews Rossendale Lancashire BB4 7SP |
Director Name | Prof Paul Coulthard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 June 2004) |
Role | Oral Surgeon |
Country of Residence | England |
Correspondence Address | 5 Elm Road Manchester Lancashire M20 6XB |
Director Name | Ameeta Joshi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 June 2004) |
Role | Oral Surgeon |
Correspondence Address | Balladen Court Springhill Mews Rossendale Lancashire BB4 7SP |
Director Name | Dr Sean Quentin Miles Tighe |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1999(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 June 2004) |
Role | Consultant Annaesthetist |
Country of Residence | United Kingdom |
Correspondence Address | Saighton Lodge Chester Lane Saighton Cheshire CH3 6EE Wales |
Director Name | Dominic Joseph Mathew Tighe |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 June 2004) |
Role | Area Manager Yell Group Ltd |
Correspondence Address | Hazelhurst Farm Mercaston Lane Ashbourne Staffordshire DE6 3BH |
Director Name | Elizabeth Anne McLean |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 2002) |
Role | Oral Surgeon |
Correspondence Address | 26 Cumberland Drive Bowdon Altrincham Cheshire WA14 3QP |
Director Name | Paul Hill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 June 2000) |
Role | Marketing Consultant |
Correspondence Address | 8 Grosvenor Gardens Manchester Lancashire M22 4XA |
Director Name | Dr Khalid Mahmood Khan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 2000) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Torcote Crescent Huddersfield West Yorkshire HD2 2JU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Bow Chambers,8 Tib Lane Manchester Lancashire M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£23,453 |
Cash | £2,310 |
Current Liabilities | £25,963 |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2004 | Application for striking-off (2 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
3 September 2003 | Ad 14/08/03--------- £ si 995@1=995 £ ic 5/1000 (2 pages) |
17 July 2003 | Return made up to 11/06/03; full list of members
|
29 November 2002 | Return made up to 11/06/02; full list of members
|
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
4 July 2002 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
1 October 2001 | Return made up to 11/06/01; full list of members (9 pages) |
13 April 2001 | Accounts for a small company made up to 30 November 2000 (3 pages) |
3 January 2001 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
3 January 2001 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
11 July 2000 | Ad 19/07/99-31/12/99 £ si 6@1 (3 pages) |
11 July 2000 | Return made up to 11/06/00; full list of members (9 pages) |
18 January 2000 | Company name changed the manchester day surgery centr e LIMITED\certificate issued on 19/01/00 (3 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary resigned (2 pages) |
23 July 1999 | Director resigned (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
11 June 1999 | Incorporation (10 pages) |