Guiseley
Leeds
LS20 8JE
Director Name | Dr Christopher Paul Harris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 25 September 2007) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 43 Fern Hill Road Shipley Bradford BD18 4SL |
Director Name | Dr Susan Marie Towers |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 25 September 2007) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glenhurst Road Nab Wood Shipley West Yorkshire BD18 4DZ |
Director Name | Dr Andrew Timothy Hansen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 September 2007) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sherwood Grove Shipley West Yorkshire BD18 4EB |
Secretary Name | Dr Andrew Timothy Hansen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 September 2007) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sherwood Grove Shipley West Yorkshire BD18 4EB |
Director Name | Dr Colin Wright |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 June 2002) |
Role | General Practitioner |
Correspondence Address | 12 Back Heights Road Thornton Bradford West Yorkshire BD13 3RP |
Secretary Name | Dr Colin Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 June 2002) |
Role | General Practitioner |
Correspondence Address | 12 Back Heights Road Thornton Bradford West Yorkshire BD13 3RP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Ridge Medical Practice Management Centre 656 Great Horton Road Bradford BD7 4AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 January 2006 | Return made up to 21/12/05; full list of members (9 pages) |
15 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 January 2005 | Return made up to 21/12/04; full list of members
|
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
24 December 2003 | Return made up to 21/12/03; full list of members
|
29 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 June 2003 | Secretary resigned;director resigned (1 page) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Return made up to 21/12/02; full list of members
|
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (8 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
2 January 2001 | Return made up to 21/12/00; full list of members
|
4 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 February 1999 | Return made up to 21/12/98; full list of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 March 1998 | Return made up to 21/12/97; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
30 September 1996 | Return made up to 21/12/95; full list of members (6 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |