Company NameThe Yale Hospital Limited
Company StatusDissolved
Company Number02910200
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2005(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 23 January 2007)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameBUPA Nominees Limited (Corporation)
StatusClosed
Appointed25 July 2006(12 years, 4 months after company formation)
Appointment Duration6 months (closed 23 January 2007)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameVincent Gerard Sarsfield
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Lowes Fold Heath Lane
Lowton
Warrington
Cheshire
WA3 2SJ
Director NameDavid James Preston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 1994)
RoleChartered Accountant
Correspondence Address4 Victoria Mansions
Navigation Way Ashton On Ribble
Preston
Lancashire
PR2 2YX
Secretary NameDavid James Preston
NationalityBritish
StatusResigned
Appointed30 March 1994(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 1994)
RoleChartered Accountant
Correspondence Address4 Victoria Mansions
Navigation Way Ashton On Ribble
Preston
Lancashire
PR2 2YX
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Ian Fozard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewhouse
8a Waterside
Knaresborough
North Yorkshire
HG5 9AZ
Secretary NameDavid Richard Morris
NationalityBritish
StatusResigned
Appointed26 May 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 1998)
RoleAccountant
Correspondence Address22 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameJames Gordon Wheaton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 28 August 1998)
RoleChartered Accountant
Correspondence AddressThe Long Barn, Mount Mill Farm
Stratford Road, Wicken
Milton Keynes
Buckinghamshire
MK19 6DG
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 1999)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(4 years after company formation)
Appointment Duration8 years, 4 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Secretary NameMr Arthur David Walford
NationalityBritish
StatusResigned
Appointed05 October 1998(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Neil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Church Street
Goldsborough
Knaresborough
HG5 8NR
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameBenjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(11 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 2006)
RoleCompany Director
Correspondence AddressDenford House
Ringstead Road
Denford
Northamptonshire
NN14 4EL
Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(11 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Westmill
Buntingford
Hertfordshire
SG9 9LY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBridge House
Outward Lane
Horsforth
Leeds
LS18 4DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Current Liabilities£2,270,560

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (1 page)
4 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 April 2006Return made up to 18/03/06; full list of members (3 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
8 September 2005Director resigned (1 page)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 September 2005Secretary resigned (1 page)
13 April 2005Return made up to 18/03/05; full list of members (6 pages)
16 April 2004Return made up to 18/03/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 April 2003Return made up to 18/03/03; full list of members (6 pages)
29 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2002Director's particulars changed (1 page)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 April 2002Return made up to 18/03/02; full list of members (8 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 April 2001Return made up to 18/03/01; full list of members (6 pages)
16 March 2001Director's particulars changed (1 page)
12 January 2001Director resigned (1 page)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 April 2000Return made up to 18/03/00; full list of members (16 pages)
15 November 1999Director's particulars changed (1 page)
16 April 1999Return made up to 18/03/99; full list of members (16 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (4 pages)
24 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 January 1999Location of register of members (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
10 September 1998Director resigned (1 page)
7 August 1998Director's particulars changed (1 page)
8 June 1998New director appointed (3 pages)
27 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
24 November 1997New director appointed (3 pages)
24 November 1997New director appointed (7 pages)
24 November 1997New director appointed (6 pages)
24 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/10/97
(1 page)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 July 1997Accounts for a dormant company made up to 29 September 1996 (3 pages)
25 March 1997Return made up to 18/03/97; no change of members (6 pages)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
27 March 1996Return made up to 18/03/96; no change of members (6 pages)
27 March 1995Return made up to 18/03/95; full list of members
  • 363(287) ‐ Registered office changed on 27/03/95
(10 pages)
14 February 1995Full accounts made up to 2 October 1994 (13 pages)