Company NameMimosa Healthcare (No 2) Limited
Company StatusDissolved
Company Number04042325
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 8 months ago)
Dissolution Date25 December 2015 (8 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anthony George Massouras
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(1 day after company formation)
Appointment Duration15 years, 5 months (closed 25 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Church Lane
High Hoyland
South Yorkshire
S75 4BJ
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Laurence Fenton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address188 Lubbesthorpe Road
Leicester
Leicestershire
LE3 2XG
Director NameMrs Rosemary Jane Massouras
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2001)
RoleCompany Director
Correspondence Address235 Derby Road
Beeston
Nottingham
Notts
NG9 3AZ
Secretary NameMr Anthony George Massouras
NationalityBritish
StatusResigned
Appointed28 July 2000(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2001)
RoleCompany Director
Correspondence Address235 Derby Road
Beeston
Nottingham
Nottinghamshire
NG9 3AZ
Secretary NameAndrew Charles Bingley
NationalityBritish
StatusResigned
Appointed23 April 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 2007)
RoleOffice Manager
Correspondence Address8 Buckland Drive
Woodborough
Nottingham
Norringhamshire
NG14 6EU
Secretary NameSimon Edmund John Kaberry
NationalityBritish
StatusResigned
Appointed24 July 2007(6 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2010)
RoleCompany Director
Correspondence Address94 Parkstone Avenue
Leeds
West Yorkshire
LS16 6EN
Director NameMr James Redpath
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Bosworth Way
Long Eaton
Nottinghamshire
NG10 1EA

Contact

Websitemimosahealthcare.com
Telephone0161 8177622
Telephone regionManchester

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mimosa Healthcare Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 December 2015Final Gazette dissolved following liquidation (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Administrator's progress report to 18 September 2015 (23 pages)
24 November 2015Administrator's progress report to 18 September 2015 (23 pages)
25 September 2015Notice of move from Administration to Dissolution on 18 September 2015 (23 pages)
25 September 2015Administrator's progress report to 6 August 2015 (25 pages)
25 September 2015Administrator's progress report to 6 August 2015 (25 pages)
25 September 2015Notice of move from Administration to Dissolution on 18 September 2015 (23 pages)
25 September 2015Administrator's progress report to 6 August 2015 (25 pages)
24 March 2015Notice of extension of period of Administration (1 page)
24 March 2015Notice of extension of period of Administration (1 page)
3 March 2015Administrator's progress report to 6 February 2015 (34 pages)
3 March 2015Administrator's progress report to 6 February 2015 (34 pages)
3 March 2015Administrator's progress report to 6 February 2015 (34 pages)
31 October 2014Administrator's progress report to 23 September 2014 (21 pages)
31 October 2014Administrator's progress report to 23 September 2014 (21 pages)
25 June 2014Notice of deemed approval of proposals (1 page)
25 June 2014Notice of deemed approval of proposals (1 page)
5 June 2014Termination of appointment of James Redpath as a director (1 page)
5 June 2014Termination of appointment of James Redpath as a director (1 page)
22 May 2014Statement of administrator's proposal (113 pages)
22 May 2014Statement of administrator's proposal (113 pages)
22 May 2014Statement of affairs with form 2.14B (11 pages)
22 May 2014Statement of affairs with form 2.14B (11 pages)
1 April 2014Registered office address changed from New Vernon House Vernon Avenue Beeston Nottingham NG9 2NS United Kingdom on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from New Vernon House Vernon Avenue Beeston Nottingham NG9 2NS United Kingdom on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from New Vernon House Vernon Avenue Beeston Nottingham NG9 2NS United Kingdom on 1 April 2014 (2 pages)
31 March 2014Appointment of an administrator (1 page)
31 March 2014Appointment of an administrator (1 page)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(4 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(4 pages)
9 April 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
9 April 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
16 March 2013Registered office address changed from 1St Floor Mmr House Harrimans Lane Lenton Industrial Estate Dunkirk Nottingham Nottinghamshire NG7 2SD on 16 March 2013 (1 page)
16 March 2013Registered office address changed from 1St Floor Mmr House Harrimans Lane Lenton Industrial Estate Dunkirk Nottingham Nottinghamshire NG7 2SD on 16 March 2013 (1 page)
13 July 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
13 July 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
16 June 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
16 June 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
26 February 2011Termination of appointment of Simon Kaberry as a secretary (1 page)
26 February 2011Termination of appointment of Simon Kaberry as a secretary (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
4 February 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
24 June 2009Return made up to 14/06/09; full list of members (3 pages)
24 June 2009Return made up to 14/06/09; full list of members (3 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
11 July 2008Return made up to 14/06/08; full list of members (3 pages)
11 July 2008Return made up to 14/06/08; full list of members (3 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
13 April 2007Particulars of mortgage/charge (10 pages)
13 April 2007Particulars of mortgage/charge (10 pages)
7 July 2006Accounts for a small company made up to 31 December 2005 (4 pages)
7 July 2006Accounts for a small company made up to 31 December 2005 (4 pages)
15 June 2006Return made up to 14/06/06; full list of members (2 pages)
15 June 2006Return made up to 14/06/06; full list of members (2 pages)
29 November 2005Registered office changed on 29/11/05 from: unit 2 bowden drive beeston nottingham nottinghamshire NG9 2JY (1 page)
29 November 2005Registered office changed on 29/11/05 from: unit 2 bowden drive beeston nottingham nottinghamshire NG9 2JY (1 page)
12 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 June 2005Return made up to 14/06/05; full list of members (2 pages)
21 June 2005Return made up to 14/06/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Accounts for a small company made up to 31 December 2002 (4 pages)
1 September 2003Accounts for a small company made up to 31 December 2002 (4 pages)
2 July 2003Return made up to 14/06/03; full list of members (7 pages)
2 July 2003Return made up to 14/06/03; full list of members (7 pages)
5 June 2003Registered office changed on 05/06/03 from: unit 3 bowden drive beeston nottingham nottinghamshire NG9 2JR (1 page)
5 June 2003Registered office changed on 05/06/03 from: unit 3 bowden drive beeston nottingham nottinghamshire NG9 2JR (1 page)
22 May 2003Registered office changed on 22/05/03 from: 36B the ropewalk nottingham nottinghamshire NG1 5DW (1 page)
22 May 2003Registered office changed on 22/05/03 from: 36B the ropewalk nottingham nottinghamshire NG1 5DW (1 page)
30 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 July 2002Registered office changed on 09/07/02 from: 121 derby road the park nottingham nottinghamshire NG7 1LS (1 page)
9 July 2002Registered office changed on 09/07/02 from: 121 derby road the park nottingham nottinghamshire NG7 1LS (1 page)
30 May 2002Accounts for a small company made up to 31 December 2001 (4 pages)
30 May 2002Accounts for a small company made up to 31 December 2001 (4 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: 32 regent street nottingham nottinghamshire NG1 5BT (1 page)
13 March 2002Registered office changed on 13/03/02 from: 32 regent street nottingham nottinghamshire NG1 5BT (1 page)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
2 August 2001Return made up to 27/07/01; full list of members (7 pages)
2 August 2001Return made up to 27/07/01; full list of members (7 pages)
27 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
27 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
11 October 2000Particulars of mortgage/charge (7 pages)
11 October 2000Particulars of mortgage/charge (7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Secretary resigned;director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Secretary resigned;director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
27 July 2000Incorporation (16 pages)
27 July 2000Incorporation (16 pages)