Company NameMimosa Healthcare (Byron & Rufford) Limited
Company StatusDissolved
Company Number05202741
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 7 months ago)
Dissolution Date25 December 2015 (8 years, 3 months ago)
Previous NamesWilloughby (505) Limited and Florence Mallaband Limited

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
Appointed16 April 2008(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 25 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Church Lane
High Hoyland
South Yorkshire
S75 4BJ
Director NameMr Philip John Burgan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulwood House Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMs Maria Elizabeth Twarowski
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Spinners Chase
Pudsey
Leeds
West Yorkshire
LS28 7BB
Secretary NameMs Maria Elizabeth Twarowski
NationalityBritish
StatusResigned
Appointed17 November 2004(3 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Spinners Chase
Pudsey
Leeds
West Yorkshire
LS28 7BB
Director NamePaul Antony Higgins
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2008)
RoleCompany Director
Correspondence Address139 Otley Old Road
Leeds
West Yorkshire
LS16 6HH
Secretary NamePaul Antony Higgins
NationalityBritish
StatusResigned
Appointed04 March 2005(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2008)
RoleCompany Director
Correspondence Address139 Otley Old Road
Leeds
West Yorkshire
LS16 6HH
Director NameMrs Sophia Elizabeth Millar
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wren Court
Sawley
Nottingham
Nottinghamshire
NG10 3AG
Director NameMr James Redpath
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Bosworth Way
Long Eaton
Nottinghamshire
NG10 1EA
Secretary NameSimon Edmund John Kaberry
NationalityBritish
StatusResigned
Appointed16 April 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address94 Parkstone Avenue
Leeds
West Yorkshire
LS16 6EN
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address80 Mount Street
Nottingham
NG1 6HH
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence AddressCumberland Court
80 Mount Street
Nottingham
NG1 6HH

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 (No 4) 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 via compulsory strike-off (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 December 2015Final Gazette dissolved following liquidation (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 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)
24 March 2015Notice of extension of period of Administration (2 pages)
24 March 2015Notice of extension of period of Administration (2 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)
3 March 2015Administrator's progress report to 6 February 2015 (34 pages)
30 October 2014Administrator's progress report to 23 September 2014 (17 pages)
30 October 2014Administrator's progress report to 23 September 2014 (17 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 (10 pages)
22 May 2014Statement of affairs with form 2.14B (10 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)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • 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 First Floor Mmr House Harrimans Lane Lenton Lane Industrial Estate Nottingham Nottinghamshire NG7 2SD on 16 March 2013 (1 page)
16 March 2013Registered office address changed from First Floor Mmr House Harrimans Lane Lenton Lane Industrial Estate Nottingham Nottinghamshire NG7 2SD on 16 March 2013 (1 page)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (5 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (5 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (5 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (5 pages)
28 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
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)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
13 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
13 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
7 July 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
7 July 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
14 May 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
26 February 2011Termination of appointment of Sophia Millar as a director (1 page)
26 February 2011Termination of appointment of Simon Kaberry as a secretary (1 page)
26 February 2011Termination of appointment of Sophia Millar as a director (1 page)
26 February 2011Termination of appointment of Simon Kaberry as a secretary (1 page)
6 December 2010Full accounts made up to 31 December 2009 (12 pages)
6 December 2010Full accounts made up to 31 December 2009 (12 pages)
13 August 2010Registered office address changed from First Floor Mmr House Harrimans Lane Dunkirk Nottingham Nottinghamshire NG7 2SB on 13 August 2010 (1 page)
13 August 2010Registered office address changed from First Floor Mmr House Harrimans Lane Dunkirk Nottingham Nottinghamshire NG7 2SB on 13 August 2010 (1 page)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
4 February 2010Full accounts made up to 31 December 2008 (16 pages)
4 February 2010Full accounts made up to 31 December 2008 (16 pages)
12 August 2009Return made up to 10/08/09; full list of members (4 pages)
12 August 2009Return made up to 10/08/09; full list of members (4 pages)
13 April 2009Accounts for a small company made up to 30 April 2008 (6 pages)
13 April 2009Accounts for a small company made up to 30 April 2008 (6 pages)
10 April 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
10 April 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
19 December 2008Return made up to 10/08/08; full list of members (4 pages)
19 December 2008Return made up to 10/08/08; full list of members (4 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2008Secretary appointed simon edmund john kaberry (2 pages)
23 May 2008Secretary appointed simon edmund john kaberry (2 pages)
22 May 2008Appointment terminated director and secretary paul higgins (1 page)
22 May 2008Appointment terminated director and secretary paul higgins (1 page)
22 May 2008Appointment terminated director philip burgan (1 page)
22 May 2008Appointment terminated director philip burgan (1 page)
22 May 2008Director appointed anthony george massouras (5 pages)
22 May 2008Director appointed sophia elisabeth millar (2 pages)
22 May 2008Appointment terminated director maria twarowski (1 page)
22 May 2008Appointment terminated director maria twarowski (1 page)
22 May 2008Director appointed sophia elisabeth millar (2 pages)
22 May 2008Director appointed james redpath (5 pages)
22 May 2008Registered office changed on 22/05/2008 from first floor deanhurst park gelderd road leeds west yorkshire LS27 7LG (1 page)
22 May 2008Registered office changed on 22/05/2008 from first floor deanhurst park gelderd road leeds west yorkshire LS27 7LG (1 page)
22 May 2008Director appointed anthony george massouras (5 pages)
22 May 2008Director appointed james redpath (5 pages)
20 May 2008Auditor's resignation (1 page)
20 May 2008Auditor's resignation (1 page)
14 May 2008Company name changed florence mallaband LIMITED\certificate issued on 15/05/08 (2 pages)
14 May 2008Company name changed florence mallaband LIMITED\certificate issued on 15/05/08 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 February 2008Full accounts made up to 30 April 2007 (17 pages)
25 February 2008Full accounts made up to 30 April 2007 (17 pages)
4 February 2008Particulars of mortgage/charge (5 pages)
4 February 2008Particulars of mortgage/charge (5 pages)
3 February 2008Resolutions
  • RES13 ‐ Var prov for docs appro 28/01/08
(6 pages)
3 February 2008Resolutions
  • RES13 ‐ Var prov for docs appro 28/01/08
(6 pages)
24 January 2008Particulars of mortgage/charge (9 pages)
24 January 2008Particulars of mortgage/charge (9 pages)
22 January 2008Resolutions
  • RES13 ‐ Facility agreement 14/01/08
(5 pages)
22 January 2008Resolutions
  • RES13 ‐ Facility agreement 14/01/08
(5 pages)
14 September 2007Return made up to 10/08/07; no change of members
  • 363(287) ‐ Registered office changed on 14/09/07
(7 pages)
14 September 2007Return made up to 10/08/07; no change of members
  • 363(287) ‐ Registered office changed on 14/09/07
(7 pages)
1 August 2007Resolutions
  • RES13 ‐ Acquisition/guarantee 13/07/07
(2 pages)
1 August 2007Resolutions
  • RES13 ‐ Acquisition/guarantee 13/07/07
(2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
4 October 2006Full accounts made up to 30 April 2006 (17 pages)
4 October 2006Full accounts made up to 30 April 2006 (17 pages)
20 September 2006Resolutions
  • RES13 ‐ Loan agreement 11/09/06
(2 pages)
20 September 2006Resolutions
  • RES13 ‐ Guarantee approved 27/06/06
(1 page)
20 September 2006Resolutions
  • RES13 ‐ Guarantee approved 27/06/06
(1 page)
20 September 2006Resolutions
  • RES13 ‐ Loan agreement 11/09/06
(2 pages)
25 August 2006Return made up to 10/08/06; full list of members (7 pages)
25 August 2006Return made up to 10/08/06; full list of members (7 pages)
19 July 2006Resolutions
  • RES13 ‐ Approve quercus guarant 11/07/06
(2 pages)
19 July 2006Resolutions
  • RES13 ‐ Approve quercus guarant 11/07/06
(2 pages)
21 February 2006Full accounts made up to 30 April 2005 (17 pages)
21 February 2006Full accounts made up to 30 April 2005 (17 pages)
26 September 2005Return made up to 10/08/05; full list of members (7 pages)
26 September 2005Return made up to 10/08/05; full list of members (7 pages)
23 May 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
23 May 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
8 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004Registered office changed on 08/12/04 from: 80 mount street nottingham NG1 6HH (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Registered office changed on 08/12/04 from: 80 mount street nottingham NG1 6HH (1 page)
8 December 2004New director appointed (2 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Company name changed willoughby (505) LIMITED\certificate issued on 10/11/04 (2 pages)
10 November 2004Company name changed willoughby (505) LIMITED\certificate issued on 10/11/04 (2 pages)
10 August 2004Incorporation (18 pages)
10 August 2004Incorporation (18 pages)