Company NameDiagnostic & Day-Care Property Management Co. (West Middlesex) Limited
DirectorsTrevor George Corry Thomas and John Antony Midgley
Company StatusDissolved
Company Number02838585
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor George Corry Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield Farm The Green
Bishop Burton
Beverley
HU17 8QA
Secretary NameJohn Antony Midgley
NationalityBritish
StatusCurrent
Appointed21 November 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressThe Limes 2 The Green
Wistow
Selby
North Yorkshire
YO8 0FS
Director NameJohn Antony Midgley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(5 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressThe Limes 2 The Green
Wistow
Selby
North Yorkshire
YO8 0FS
Director NameDr Peter Andrew Livsey Greenhalgh
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Highcross Road
Southfleet
Gravesend
Kent
DA13 9PH
Secretary NameMr Trevor George Corry Thomas
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield Farm The Green
Bishop Burton
Beverley
HU17 8QA
Director NamePhilip Charles Percival
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleVenture Capital Inve
Country of ResidenceEngland
Correspondence Address10 Holland Park Court
Holland Park Gardens
London
W11 3TH
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFirst Floor
Park House, Park Square West
Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 June 2001Dissolved (1 page)
6 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2000Statement of affairs (5 pages)
23 March 2000Appointment of a voluntary liquidator (1 page)
23 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2000Registered office changed on 21/03/00 from: lister house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 August 1999£ nc 100/428000 16/08/99 (1 page)
27 August 1999Ad 16/08/99--------- £ si 427998@1=427998 £ ic 2/428000 (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Return made up to 15/05/99; full list of members (8 pages)
10 June 1999Registered office changed on 10/06/99 from: micklegate house 67 micklegate selby north yorkshire YO8 0EA (1 page)
5 January 1999Full accounts made up to 31 March 1998 (13 pages)
20 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Memorandum and Articles of Association (8 pages)
29 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 June 1998Return made up to 15/05/98; full list of members (7 pages)
30 May 1998Director resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (12 pages)
2 January 1998Location of register of members (1 page)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 August 1997Return made up to 19/07/97; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 August 1996Director resigned (1 page)
20 August 1996Registered office changed on 20/08/96 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
24 July 1996Return made up to 19/07/96; no change of members (4 pages)
28 February 1996New director appointed (2 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 December 1995Secretary resigned (2 pages)
15 December 1995New secretary appointed (2 pages)
12 September 1995Director's particulars changed (2 pages)
21 July 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)