Church Lane
High Hoyland
South Yorkshire
S75 4BJ
Director Name | Mr Philip John Burgan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulwood House Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Ms Maria Elizabeth Twarowski |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spinners Chase Pudsey Leeds West Yorkshire LS28 7BB |
Secretary Name | Ms Maria Elizabeth Twarowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spinners Chase Pudsey Leeds West Yorkshire LS28 7BB |
Director Name | Paul Antony Higgins |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 139 Otley Old Road Leeds West Yorkshire LS16 6HH |
Secretary Name | Paul Antony Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 139 Otley Old Road Leeds West Yorkshire LS16 6HH |
Director Name | Mrs Sophia Elizabeth Millar |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wren Court Sawley Nottingham Nottinghamshire NG10 3AG |
Director Name | Mr James Redpath |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Bosworth Way Long Eaton Nottinghamshire NG10 1EA |
Secretary Name | Simon Edmund John Kaberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 94 Parkstone Avenue Leeds West Yorkshire LS16 6EN |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 80 Mount Street Nottingham NG1 6HH |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | Cumberland Court 80 Mount Street Nottingham NG1 6HH |
Website | mimosahealthcare.com |
---|---|
Telephone | 0161 8177622 |
Telephone region | Manchester |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mimosa Healthcare (No 4) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2015 | Administrator's progress report to 18 September 2015 (23 pages) |
24 November 2015 | Administrator's progress report to 18 September 2015 (23 pages) |
25 September 2015 | Notice of move from Administration to Dissolution on 18 September 2015 (23 pages) |
25 September 2015 | Administrator's progress report to 6 August 2015 (25 pages) |
25 September 2015 | Administrator's progress report to 6 August 2015 (25 pages) |
25 September 2015 | Administrator's progress report to 6 August 2015 (25 pages) |
25 September 2015 | Notice of move from Administration to Dissolution on 18 September 2015 (23 pages) |
24 March 2015 | Notice of extension of period of Administration (2 pages) |
24 March 2015 | Notice of extension of period of Administration (2 pages) |
3 March 2015 | Administrator's progress report to 6 February 2015 (34 pages) |
3 March 2015 | Administrator's progress report to 6 February 2015 (34 pages) |
3 March 2015 | Administrator's progress report to 6 February 2015 (34 pages) |
30 October 2014 | Administrator's progress report to 23 September 2014 (17 pages) |
30 October 2014 | Administrator's progress report to 23 September 2014 (17 pages) |
25 June 2014 | Notice of deemed approval of proposals (1 page) |
25 June 2014 | Notice of deemed approval of proposals (1 page) |
5 June 2014 | Termination of appointment of James Redpath as a director (1 page) |
5 June 2014 | Termination of appointment of James Redpath as a director (1 page) |
22 May 2014 | Statement of administrator's proposal (113 pages) |
22 May 2014 | Statement of administrator's proposal (113 pages) |
22 May 2014 | Statement of affairs with form 2.14B (10 pages) |
22 May 2014 | Statement of affairs with form 2.14B (10 pages) |
1 April 2014 | Registered office address changed from New Vernon House Vernon Avenue Beeston Nottingham NG9 2NS United Kingdom on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from New Vernon House Vernon Avenue Beeston Nottingham NG9 2NS United Kingdom on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from New Vernon House Vernon Avenue Beeston Nottingham NG9 2NS United Kingdom on 1 April 2014 (2 pages) |
31 March 2014 | Appointment of an administrator (1 page) |
31 March 2014 | Appointment of an administrator (1 page) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
9 April 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
9 April 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
16 March 2013 | Registered 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 2013 | Registered 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
13 July 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
7 July 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
26 February 2011 | Termination of appointment of Sophia Millar as a director (1 page) |
26 February 2011 | Termination of appointment of Simon Kaberry as a secretary (1 page) |
26 February 2011 | Termination of appointment of Sophia Millar as a director (1 page) |
26 February 2011 | Termination of appointment of Simon Kaberry as a secretary (1 page) |
6 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 August 2010 | Registered office address changed from First Floor Mmr House Harrimans Lane Dunkirk Nottingham Nottinghamshire NG7 2SB on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from First Floor Mmr House Harrimans Lane Dunkirk Nottingham Nottinghamshire NG7 2SB on 13 August 2010 (1 page) |
13 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
4 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
12 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
13 April 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
13 April 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
10 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
10 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
19 December 2008 | Return made up to 10/08/08; full list of members (4 pages) |
19 December 2008 | Return made up to 10/08/08; full list of members (4 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2008 | Secretary appointed simon edmund john kaberry (2 pages) |
23 May 2008 | Secretary appointed simon edmund john kaberry (2 pages) |
22 May 2008 | Appointment terminated director and secretary paul higgins (1 page) |
22 May 2008 | Appointment terminated director and secretary paul higgins (1 page) |
22 May 2008 | Appointment terminated director philip burgan (1 page) |
22 May 2008 | Appointment terminated director philip burgan (1 page) |
22 May 2008 | Director appointed anthony george massouras (5 pages) |
22 May 2008 | Director appointed sophia elisabeth millar (2 pages) |
22 May 2008 | Appointment terminated director maria twarowski (1 page) |
22 May 2008 | Appointment terminated director maria twarowski (1 page) |
22 May 2008 | Director appointed sophia elisabeth millar (2 pages) |
22 May 2008 | Director appointed james redpath (5 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from first floor deanhurst park gelderd road leeds west yorkshire LS27 7LG (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from first floor deanhurst park gelderd road leeds west yorkshire LS27 7LG (1 page) |
22 May 2008 | Director appointed anthony george massouras (5 pages) |
22 May 2008 | Director appointed james redpath (5 pages) |
20 May 2008 | Auditor's resignation (1 page) |
20 May 2008 | Auditor's resignation (1 page) |
14 May 2008 | Company name changed florence mallaband LIMITED\certificate issued on 15/05/08 (2 pages) |
14 May 2008 | Company name changed florence mallaband LIMITED\certificate issued on 15/05/08 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
4 February 2008 | Particulars of mortgage/charge (5 pages) |
4 February 2008 | Particulars of mortgage/charge (5 pages) |
3 February 2008 | Resolutions
|
3 February 2008 | Resolutions
|
24 January 2008 | Particulars of mortgage/charge (9 pages) |
24 January 2008 | Particulars of mortgage/charge (9 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
14 September 2007 | Return made up to 10/08/07; no change of members
|
14 September 2007 | Return made up to 10/08/07; no change of members
|
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Full accounts made up to 30 April 2006 (17 pages) |
4 October 2006 | Full accounts made up to 30 April 2006 (17 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
25 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
25 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
21 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
26 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
26 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
23 May 2005 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
23 May 2005 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
8 December 2004 | New secretary appointed;new director appointed (2 pages) |
8 December 2004 | New secretary appointed;new director appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 80 mount street nottingham NG1 6HH (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 80 mount street nottingham NG1 6HH (1 page) |
8 December 2004 | New director appointed (2 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Company name changed willoughby (505) LIMITED\certificate issued on 10/11/04 (2 pages) |
10 November 2004 | Company name changed willoughby (505) LIMITED\certificate issued on 10/11/04 (2 pages) |
10 August 2004 | Incorporation (18 pages) |
10 August 2004 | Incorporation (18 pages) |