Company NameThe Animal Mri Scanning Centre Limited
Company StatusDissolved
Company Number05592698
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Aslam Mohammed
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressKhamillah House
Dawbers Lane Euxton
Chorley
Lancashire
PR7 6EQ
Secretary NameMrs Judith Anne Mohammed
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressKhamillah House
Dawbers Lane, Euxton
Chorley
Lancashire
PR7 6EQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressEx-Scan Uk Bolton Arena
Middlebrook Retail & Leisure
Park Arena Approach Horwich
Bolton Lancashire
BL6 6LB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£881
Cash£55,864
Current Liabilities£56,628

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
22 October 2008Application for striking-off (1 page)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 October 2007Return made up to 14/10/07; full list of members (3 pages)
12 January 2007Return made up to 14/10/06; full list of members (6 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
14 October 2005Incorporation (12 pages)