Brooks Drive, Hale Barns
Altrincham
Cheshire
WA15 8TR
Director Name | Prof Lennard Funk |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 31 March 2015) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 17 Camellia Close Bolton Lancashire BL1 4NY |
Secretary Name | Mr Sanjiv Jari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney, 64 Brooks Drive, Hale Barns Altrincham Cheshire WA15 8TR |
Director Name | Henry Maxwell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2006) |
Role | Surgeon |
Correspondence Address | Cross Bank Bamford Road, Ramsbottom Bury Lancashire BL0 0RT |
Secretary Name | Mr David Harold Sochart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2004) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 296 Leigh Road Worsley Manchester Lancashire M28 1LH |
Secretary Name | Henry Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | Cross Bank Bamford Road, Ramsbottom Bury Lancashire BL0 0RT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Lennard Funk 50.00% Ordinary |
---|---|
50 at £1 | Sanjiv Jari 50.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Application to strike the company off the register (3 pages) |
2 December 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Accounts made up to 31 July 2014 (2 pages) |
6 August 2014 | Accounts made up to 31 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 August 2013 | Accounts made up to 31 July 2013 (2 pages) |
7 August 2013 | Accounts made up to 31 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Accounts made up to 31 July 2012 (2 pages) |
8 August 2012 | Accounts made up to 31 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts made up to 31 July 2011 (2 pages) |
23 August 2011 | Accounts made up to 31 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts made up to 31 July 2010 (2 pages) |
17 August 2010 | Accounts made up to 31 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Accounts made up to 31 July 2009 (2 pages) |
4 August 2009 | Accounts made up to 31 July 2009 (2 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
1 September 2008 | Accounts made up to 31 July 2008 (1 page) |
1 September 2008 | Accounts made up to 31 July 2008 (1 page) |
4 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
17 August 2007 | Accounts made up to 31 July 2007 (1 page) |
17 August 2007 | Accounts made up to 31 July 2007 (1 page) |
5 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
21 January 2007 | Ad 09/10/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
21 January 2007 | Ad 09/10/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
8 November 2006 | Secretary resigned;director resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Secretary resigned;director resigned (1 page) |
18 September 2006 | Accounts made up to 31 July 2006 (1 page) |
18 September 2006 | Accounts made up to 31 July 2006 (1 page) |
31 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: matravers & co chartered account bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: matravers & co chartered account bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page) |
5 January 2006 | Ad 01/12/05--------- £ si 95@1=95 £ ic 4/99 (2 pages) |
5 January 2006 | Ad 01/12/05--------- £ si 95@1=95 £ ic 4/99 (2 pages) |
26 August 2005 | Accounts made up to 31 July 2005 (1 page) |
26 August 2005 | Accounts made up to 31 July 2005 (1 page) |
28 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Location of register of members (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: sandison easson & co chartered accountants rex buildings wilmslow cheshire SK9 1HY (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: sandison easson & co chartered accountants rex buildings wilmslow cheshire SK9 1HY (1 page) |
31 October 2004 | New secretary appointed (2 pages) |
31 October 2004 | Secretary resigned (1 page) |
31 October 2004 | New secretary appointed (2 pages) |
31 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Accounts made up to 31 July 2004 (1 page) |
20 October 2004 | Accounts made up to 31 July 2004 (1 page) |
15 October 2004 | Accounts made up to 31 July 2003 (1 page) |
15 October 2004 | Accounts made up to 31 July 2003 (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
13 August 2004 | Return made up to 04/07/04; full list of members
|
13 August 2004 | Return made up to 04/07/04; full list of members
|
21 October 2003 | Return made up to 04/07/03; full list of members (7 pages) |
21 October 2003 | Return made up to 04/07/03; full list of members (7 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: the sides medical centre moorside road swinton manchester M27 0EW (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: the sides medical centre moorside road swinton manchester M27 0EW (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 9 regents hill lostock bolton lancashire BL6 4PN (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 9 regents hill lostock bolton lancashire BL6 4PN (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
4 July 2002 | Incorporation (6 pages) |
4 July 2002 | Incorporation (6 pages) |