Company NameM.L.P. Private Health Care Ltd.
Company StatusDissolved
Company Number02426914
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jan Elizabeth Lawson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMouse Hall
Galphay
Ripon
North Yorkshire
HG4 3NT
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 12 May 2009)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusClosed
Appointed01 October 2006(17 years after company formation)
Appointment Duration2 years, 7 months (closed 12 May 2009)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director NameMr Ian Middleton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2004)
RolePensions/Insurance Advisor
Correspondence AddressWharf Brow 31 Southway
Manor Park Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HJ
Director NameMrs Jayne Andrea Middleton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2004)
RoleCompany Director
Correspondence AddressWharfe Brow 31 Southway
Manor Park Burley In Wharfedale
Ilkley
Westyorkshire
LS29 7HJ
Secretary NameMr Anthony Mitchesom
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration2 months (resigned 29 November 1991)
RoleCompany Director
Correspondence Address12 Long Leys Court
Water Orton
Birmingham
West Midlands
B46 1SL
Secretary NameMrs Jayne Andrea Middleton
NationalityBritish
StatusResigned
Appointed01 December 1991(2 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 June 2004)
RoleCompany Director
Correspondence AddressWharfe Brow 31 Southway
Manor Park Burley In Wharfedale
Ilkley
Westyorkshire
LS29 7HJ
Director NameMr John Alan Scotter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cornerstones Close
Addingham
Ilkley
West Yorkshire
LS29 0TR
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed29 June 2004(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG

Location

Registered AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
13 November 2008Application for striking-off (2 pages)
6 October 2008Return made up to 27/09/08; full list of members (3 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 October 2007Return made up to 27/09/07; full list of members (2 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2006Return made up to 27/09/06; full list of members (2 pages)
18 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
4 October 2005Return made up to 27/09/05; full list of members (2 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 December 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 October 2004Return made up to 27/09/04; full list of members (7 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: stanhope house 12-13 market street shipley west yorkshire BD18 3QD (1 page)
7 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
28 October 2003Return made up to 27/09/03; full list of members (7 pages)
24 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
22 October 2002Return made up to 27/09/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 October 2001Return made up to 27/09/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 November 2000Return made up to 27/09/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 November 1999Return made up to 27/09/99; no change of members (4 pages)
21 July 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
12 November 1998Return made up to 27/09/98; no change of members (4 pages)
15 June 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
2 November 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 October 1996Return made up to 27/09/96; full list of members (6 pages)
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
18 October 1995Return made up to 27/09/95; no change of members (4 pages)
19 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
19 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 March 1994Accounts for a dormant company made up to 30 September 1993 (1 page)
8 December 1992Accounts for a dormant company made up to 30 September 1992 (1 page)