Glasshoughton
Castleford
West Yorkshire
WF10 4LQ
Director Name | Dr Arjun Prasad |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 18 November 1996(42 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 02 June 2009) |
Role | Medical Practitioner |
Correspondence Address | 1 Dale View Pontefract West Yorkshire WF8 3SE |
Director Name | Dr Matthew Matthews |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(48 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 June 2009) |
Role | General Practitioner |
Correspondence Address | 1 East Close Carlton Pontefract West Yorkshire WF8 3NS |
Director Name | Dr Hans Raj Bance |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Medical Practitioner |
Correspondence Address | 1 Went Fold Pontefract West Yorkshire WF8 3RE |
Director Name | Dr Ian Fred Pinder |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Manor Grange Church Street Brotherton Knottingley West Yorkshire WF11 9HE |
Director Name | Dr Anchery Ravindran |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 November 1996) |
Role | Medical Practitioner |
Correspondence Address | 6 Manor Garth South Milford Leeds West Yorkshire LS25 5LZ |
Director Name | Dr Alison Elizabeth Evans |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 July 2002) |
Role | Medical Practitioner |
Correspondence Address | 10 Beechwood Avenue Pontefract West Yorkshire WF8 4ED |
Registered Address | Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,331 |
Cash | £10,908 |
Current Liabilities | £16,422 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2007 | Registered office changed on 15/11/07 from: st oswald house st oswald street castleford west yorkshire WF10 1DH (1 page) |
8 November 2007 | Declaration of solvency (3 pages) |
8 November 2007 | Appointment of a voluntary liquidator (1 page) |
8 November 2007 | Resolutions
|
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
17 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 December 2003 | Return made up to 18/10/03; full list of members (7 pages) |
11 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
7 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
6 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
13 January 1999 | Return made up to 18/10/98; no change of members (6 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: central surgery elizabeth drive airedale, castleford west yorkshire WF10 3RW (1 page) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 October 1997 | Return made up to 18/10/97; full list of members
|
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
10 January 1997 | Director resigned (1 page) |
23 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 November 1995 | Return made up to 18/10/95; full list of members (6 pages) |
20 September 1995 | Ad 30/06/95--------- £ si 1@1=1 £ ic 5697/5698 (2 pages) |
20 September 1995 | Director resigned (2 pages) |