Company NameSovereign Health Care Clinic(The)
Company StatusDissolved
Company Number02038414
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1986(37 years, 9 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJohn Leonard Hellawell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(4 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 21 October 2003)
RoleCloth Manufacturer
Country of ResidenceEngland
Correspondence AddressArdoe House Greenfield Lane
Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameStephen Noel Johnson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(4 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 21 October 2003)
RoleDeputy Chief Executive Officer
Correspondence AddressThree Nooks
Skirethorns Lane, Threshfield
Skipton
North Yorkshire
BD23 5PH
Director NameMr Gerald McGowan
Date of BirthJune 1934 (Born 89 years ago)
NationalityEnglish
StatusClosed
Appointed21 March 1991(4 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 21 October 2003)
RoleRetired
Correspondence Address20 Stoneyridge Avenue
Bradford
West Yorkshire
BD9 6PA
Secretary NameMrs Sarah Elizabeth Berry
NationalityBritish
StatusClosed
Appointed18 April 2001(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Greenhills
Rawdon
Leeds
West Yorkshire
LS19 6NP
Director NameDavid John Lewis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 21 October 2003)
RoleChief Executive
Correspondence Address16 Sandymoor
Cottingley Moor Road
Bradford
West Yorkshire
BD15 9LF
Director NameMrs Margaret Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1991(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 16 April 1997)
RoleAccounts Manager
Correspondence AddressRose Cottage, Church View
Norwood Green
Halifax
West Yorkshire
HX3 8QN
Director NameMr Eric Edgar Sunderland
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSundial House 5 Manscombe Road
Allerton
Bradford
West Yorkshire
BD15 7AQ
Director NameDavid Edward Owen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 March 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Saltaire Road Eldwick
Bingley
West Yorkshire
BD16 3EY
Director NameMr Frederick Leslie Morgan
Date of BirthMay 1929 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 May 2002)
RoleRetired
Correspondence AddressRavendale 28 St Johns Road
Morecambe
Lancashire
LA3 1EX
Director NameMrs Olive Meryl McGhie
Date of BirthMarch 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1998)
RoleRetired
Correspondence Address182 Beacon Road
Wibsey
Bradford
West Yorkshire
BD6 3EJ
Director NameMr Robert James Jacques
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 15 January 1992)
RoleBuilding Society Manager
Correspondence Address23 Sycamore Avenue
Moorend Cleckheaton
Bradford
West Yorkshire
BD19 1AD
Director NameMrs Joan Clarke
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 May 1999)
RoleRetired
Correspondence Address15 Furnace Grove
Oakenshaw
Bradford
West Yorkshire
BD12 7BN
Director NameMiss Dorothy Marianne Blewitt
Date of BirthMay 1915 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 1998)
RoleRetired
Correspondence AddressFairbourne 9 Belmont Avenue
Baildon
Shipley
West Yorkshire
BD17 5AJ
Director NameMr Eric Bentham
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address90 Manor Drive
Cottingley
Bingley
West Yorkshire
BD16 1PN
Director NameSydney Benson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1991(4 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 May 2003)
RoleManaging Director
Correspondence Address14 Glen Road
Eldwick
Bingley
BD16 3ET
Secretary NameMr Gerard Anthony Clarkson
NationalityBritish
StatusResigned
Appointed21 March 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressChipchase House
9 Harthill Rise Gildersome
Leeds
LS27 7TT
Secretary NameDavid John Lewis
NationalityBritish
StatusResigned
Appointed20 November 1995(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2001)
RoleCompany Director
Correspondence Address16 Sandymoor
Cottingley Moor Road
Bradford
West Yorkshire
BD15 9LF

Location

Registered AddressRoyal Standard House
26 Manningham Lane
Bradford
BD1 3DN
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Director resigned (1 page)
27 May 2003Application for striking-off (2 pages)
4 April 2003Annual return made up to 21/03/03 (5 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
3 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 March 2002Annual return made up to 21/03/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
23 April 2001Annual return made up to 21/03/01 (5 pages)
6 April 2000Annual return made up to 21/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 June 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
17 March 1999Annual return made up to 21/03/99
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1998Full accounts made up to 31 December 1997 (7 pages)
13 March 1998Annual return made up to 21/03/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
7 August 1997Full accounts made up to 31 December 1996 (7 pages)
19 March 1997Annual return made up to 21/03/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1996Annual return made up to 21/03/96 (8 pages)
4 December 1995New secretary appointed (2 pages)
4 December 1995Secretary resigned (2 pages)
3 May 1995Full accounts made up to 31 December 1994 (7 pages)
31 March 1995Annual return made up to 21/03/95
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 March 1995Registered office changed on 14/03/95 from: the hospital fund of bradford po box 86 vicar lane bradford west yorkshire BD1 5AL (1 page)