Company NameBardoc Care Limited
Company StatusDissolved
Company Number06566777
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Kumar Shamroa Kotegaonkar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleDotctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Holcombe Court
Holcombe Brook
Bury
Lancashire
BL0 9SJ
Director NameDr Robert Andrew Stokes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address26 Moorland Rise
Haslingden
Rossendale
Lancashire
BB4 6UA
Director NameMr Anthony Atherton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rowans Street
Bury
Lancs
BL8 1LT
Director NameMr Andrew Paul Bracegirdle
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 18 October 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Brooksbottoms Close
Ramsbottom
Bury
Lancashire
BL0 9YP
Director NameMrs Tamira Susan Jeffries
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sergeants Lane
Whitefield
Bury
Lancs
M45 7TS
Director NameMs Victoria Anne Riding
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bailey Lane
Bolton
Lancashire
BL2 5EN
Director NameMr Paul Robert Mainwaring
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2008(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Wadebridge Drive
Bury
Lancashire
BL8 2NN
Director NameMs Susan Elizabeth Ridgway
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Sunnybank Close
Rossendale
Lancashire
BB4 4PS
Secretary NameMs Susan Elizabeth Ridgway
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Sunnybank Close
Rossendale
Lancashire
BB4 4PS
Director NameDr James Timothy Anglin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 June 2009)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Stables
Brooklyn Avenue
Rochdale
Lancashire
OL16 2SG
Director NameDr Mohammad Shahid Salim
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 June 2009)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address73 Bolbury Crescent
Swinton
Manchester
M28 8AJ
Director NameDr Zahir Mohammed
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 04 June 2008)
RoleDoctor
Country of ResidenceEngland
Correspondence Address12 Woodvale Road
Radcliffe
Greater Manchester
M26 1UA
Director NameDr Stephen David Brady
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 05 June 2009)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ingoe Close
Heywood
Rochdale
OL10 4DT

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
20 June 2011Application to strike the company off the register (3 pages)
20 June 2011Application to strike the company off the register (3 pages)
2 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 May 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 3
(9 pages)
17 May 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 3
(9 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Termination of appointment of Susan Ridgway as a director (1 page)
23 April 2010Termination of appointment of Susan Ridgway as a secretary (1 page)
23 April 2010Director's details changed for Mrs Tamira Susan Jeffries on 3 June 2008 (1 page)
23 April 2010Termination of appointment of Susan Ridgway as a secretary (1 page)
23 April 2010Director's details changed for Mr Anthony Atherton on 16 April 2010 (2 pages)
23 April 2010Director's details changed for Mrs Tamira Susan Jeffries on 16 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Paul Mainwaring on 16 April 2010 (2 pages)
23 April 2010Director's details changed for Ms Victoria Anne Riding on 16 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Anthony Atherton on 16 April 2010 (2 pages)
23 April 2010Director's details changed for Ms Victoria Anne Riding on 16 April 2010 (2 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Mr Paul Mainwaring on 16 April 2010 (2 pages)
23 April 2010Termination of appointment of Susan Ridgway as a director (1 page)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Mrs Tamira Susan Jeffries on 3 June 2008 (1 page)
23 April 2010Director's details changed for Mrs Tamira Susan Jeffries on 16 April 2010 (2 pages)
23 April 2010Director's details changed for Mrs Tamira Susan Jeffries on 3 June 2008 (1 page)
27 September 2009Accounts made up to 31 March 2009 (3 pages)
27 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
10 June 2009Return made up to 16/04/09; full list of members (7 pages)
10 June 2009Return made up to 16/04/09; full list of members (7 pages)
5 June 2009Appointment terminated director stephen brady (1 page)
5 June 2009Appointment Terminated Director stephen brady (1 page)
5 June 2009Appointment Terminated Director mohammad salim (1 page)
5 June 2009Appointment Terminated Director james anglin (1 page)
5 June 2009Appointment terminated director james anglin (1 page)
5 June 2009Appointment terminated director mohammad salim (1 page)
7 November 2008Director appointed mr paul mainwaring (1 page)
7 November 2008Director appointed mr paul mainwaring (1 page)
3 November 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
3 November 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
9 June 2008Director appointed doctor stephen david brady (1 page)
9 June 2008Director appointed doctor stephen david brady (1 page)
4 June 2008Director appointed mrs tamira susan jeffries (1 page)
4 June 2008Director appointed ms victoria anne riding (1 page)
4 June 2008Director appointed mr anthony atherton (1 page)
4 June 2008Director appointed doctor zahir mohammed (1 page)
4 June 2008Director appointed doctor james timothy anglin (1 page)
4 June 2008Director appointed doctor james timothy anglin (1 page)
4 June 2008Director appointed doctor zahir mohammed (1 page)
4 June 2008Director appointed doctor andrew paul bracegirdle (2 pages)
4 June 2008Director appointed doctor andrew paul bracegirdle (2 pages)
4 June 2008Director appointed mr anthony atherton (1 page)
4 June 2008Director appointed doctor mohammad shahid salim (1 page)
4 June 2008Appointment Terminated Director zahir mohammed (1 page)
4 June 2008Director appointed doctor mohammad shahid salim (1 page)
4 June 2008Appointment terminated director zahir mohammed (1 page)
4 June 2008Director appointed ms victoria anne riding (1 page)
4 June 2008Director appointed mrs tamira susan jeffries (1 page)
16 April 2008Incorporation (16 pages)
16 April 2008Incorporation (16 pages)