Keighley
Bradford
West Yorkshire
BD21 2TL
Director Name | Lisa Frances Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1992(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 28 November 2006) |
Role | Clinical Psychologist |
Correspondence Address | 100 Newark Street Greenock Scotland West Yorkshire PA16 7TG |
Secretary Name | Robert John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 28 November 2006) |
Role | Clinical Physchologist |
Correspondence Address | 18 Shann Avenue Keighley Bradford West Yorkshire BD21 2TL |
Director Name | Bernard Robert Boothman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 1995) |
Role | Physician |
Correspondence Address | 45 Over Nidd Harrogate North Yorkshire HG1 3DB |
Director Name | John Arthur Harrison |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 07 October 1994) |
Role | General Manager |
Correspondence Address | 14 Walton Station Lane Sandal Wakefield West Yorkshire WF2 6HP |
Director Name | Geoffrey Douglas Watts |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1996) |
Role | Senior Research Neuropsycholog |
Correspondence Address | 6 Church View Burley Lane Menston Ilkley West Yorkshire LS29 6EX |
Registered Address | Unity House 903 Harrogate Road Bradford West Yorkshire BD10 0QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4,637 |
Cash | £23,393 |
Current Liabilities | £38,934 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2006 | Application for striking-off (1 page) |
16 May 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
26 September 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
19 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
19 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
9 September 2004 | Return made up to 15/06/04; full list of members (7 pages) |
9 September 2004 | Return made up to 15/06/03; full list of members (7 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: stanley house 56 little horton lane bradford west yorkshire BD5 0BT (1 page) |
26 May 2004 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
13 November 2003 | Company name changed memory assessment clinics (uk) l imited\certificate issued on 13/11/03 (2 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
31 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 September 1999 | Return made up to 15/06/99; no change of members (4 pages) |
14 December 1998 | Return made up to 15/06/98; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 October 1997 | Return made up to 15/06/97; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: unit 39 listerhills science park campus road bradford BD7 1HR (1 page) |
17 February 1997 | Director resigned (1 page) |
26 June 1996 | Return made up to 15/06/96; change of members (6 pages) |
21 May 1996 | Particulars of mortgage/charge (2 pages) |
20 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 September 1995 | Resolutions
|
11 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
3 April 1995 | Director resigned (2 pages) |
25 August 1994 | Ad 14/07/94--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages) |
21 July 1989 | Wd 19/07/89 ad 27/06/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |