Company NameThe City Gate Clinic Limited
Company StatusDissolved
Company Number03897044
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)
Previous NameLaserheat Limited

Business Activity

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

Directors

Director NameAmeeta Joshi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(2 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 01 June 2004)
RoleOral Surgeon
Correspondence AddressBalladen Court
Springhill Mews
Rossendale
Lancashire
BB4 7SP
Director NameMr Brian Thomas Musgrove
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(2 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 01 June 2004)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address52 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Secretary NameAmeeta Joshi
NationalityBritish
StatusClosed
Appointed07 January 2000(2 weeks, 4 days after company formation)
Appointment Duration4 years, 4 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
Appointed11 April 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elm Road
Manchester
Lancashire
M20 6XB
Director NameDominic Tighe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 01 June 2004)
RoleCompany Director
Correspondence AddressHazlehurst Farm
Mercaston Lane
Brailsford Ashbourne
Derbyshire
DE6 3BH
Director NameDr Sean Quentin Miles Tighe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaighton Lodge
Chester Lane
Saighton
Cheshire
CH3 6EE
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3rd Floor,Bow Chambers
8 Tib Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
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)
30 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
16 May 2003Company name changed laserheat LIMITED\certificate issued on 16/05/03 (3 pages)
27 February 2003Return made up to 20/12/02; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
9 April 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
27 February 2001Return made up to 20/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
27 February 2001Ad 18/12/00--------- £ si 99@1 (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000Registered office changed on 12/01/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
20 December 1999Incorporation (11 pages)