Company NameP C Ophthalmology Limited
Company StatusDissolved
Company Number05168216
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)
Previous NameGDCO 31 Limited

Business Activity

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

Directors

Director NameMr Patrick Gerard Joseph Corridan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks
16 Jacobean Lane Knowle
Solihull
West Midlands
B93 9LP
Secretary NameMrs Mary Colmana Corridan
NationalityIrish
StatusClosed
Appointed13 July 2004(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks
16 Jacobean Lane Knowle
Solihull
West Midlands
B93 9LP
Director NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered AddressGeorge Davies Solicitors
68 Fountain Street
Manchester
Greater Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
1 September 2008Application for striking-off (1 page)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 August 2007Return made up to 01/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 July 2006Return made up to 01/07/06; full list of members (6 pages)
11 July 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
11 August 2005Return made up to 01/07/05; full list of members (6 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
2 August 2004Company name changed gdco 31 LIMITED\certificate issued on 02/08/04 (2 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)