Company NameLocum Finders Limited
Company StatusDissolved
Company Number03003776
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Anne Lesley Connolly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(1 month, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 25 September 2007)
RoleGeneral Practitioner
Correspondence Address46 Southway
Guiseley
Leeds
LS20 8JE
Director NameDr Christopher Paul Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(1 month, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 25 September 2007)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address43 Fern Hill Road
Shipley
Bradford
BD18 4SL
Director NameDr Susan Marie Towers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(1 month, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 25 September 2007)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Glenhurst Road
Nab Wood
Shipley
West Yorkshire
BD18 4DZ
Director NameDr Andrew Timothy Hansen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 25 September 2007)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address28 Sherwood Grove
Shipley
West Yorkshire
BD18 4EB
Secretary NameDr Andrew Timothy Hansen
NationalityBritish
StatusClosed
Appointed12 December 2002(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 25 September 2007)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address28 Sherwood Grove
Shipley
West Yorkshire
BD18 4EB
Director NameDr Colin Wright
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 25 June 2002)
RoleGeneral Practitioner
Correspondence Address12 Back Heights Road
Thornton
Bradford
West Yorkshire
BD13 3RP
Secretary NameDr Colin Wright
NationalityBritish
StatusResigned
Appointed09 February 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 25 June 2002)
RoleGeneral Practitioner
Correspondence Address12 Back Heights Road
Thornton
Bradford
West Yorkshire
BD13 3RP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Ridge Medical Practice
Management Centre
656 Great Horton Road Bradford
BD7 4AA
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
17 January 2007Return made up to 21/12/06; full list of members (3 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 January 2006Return made up to 21/12/05; full list of members (9 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 December 2003Return made up to 21/12/03; full list of members
  • 363(287) ‐ Registered office changed on 24/12/03
(9 pages)
29 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 June 2003Secretary resigned;director resigned (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(9 pages)
25 January 2003Director resigned (1 page)
25 January 2003New secretary appointed (2 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 December 2001Return made up to 21/12/01; full list of members (8 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 January 2001Full accounts made up to 31 December 1999 (8 pages)
2 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Return made up to 21/12/99; full list of members (8 pages)
11 June 1999Full accounts made up to 31 December 1998 (7 pages)
2 February 1999Return made up to 21/12/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 March 1998Return made up to 21/12/97; no change of members (4 pages)
13 February 1997Full accounts made up to 31 December 1996 (9 pages)
31 January 1997Return made up to 21/12/96; no change of members (4 pages)
30 September 1996Return made up to 21/12/95; full list of members (6 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)