Newsholme Dene Oakworth
Bradford
West Yorkshire
BD22 0QA
Director Name | Dr Wendy Stella Tonks |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1996(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 52 Moorland Avenue Baildon Shipley West Yorkshire BD17 6RW |
Director Name | Dr Ashraf Khan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 04 March 2002(5 years, 12 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Ingfield 50 Moorhead Lane Shipley BD18 4JT |
Director Name | Dr Stephen Urwin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2002(5 years, 12 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | General Practitioner |
Correspondence Address | Glenwood Stubbings Road Baildon Shipley West Yorkshire BD17 5DZ |
Secretary Name | Dr Stephen Urwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Medical Practitioner |
Correspondence Address | Glenwood Stubbings Road Baildon Shipley West Yorkshire BD17 5DZ |
Director Name | Dr John Gavin Craig |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | General Practitioner |
Correspondence Address | Valley Cottage Spital Croft Knaresborough North Yorkshire HG5 8JB |
Secretary Name | Dr Stephen Urwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | Glenwood Stubbings Road Baildon Shipley West Yorkshire BD17 5DZ |
Director Name | Dr Nicholas Hence Price |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 March 2002) |
Role | Medical Practitioner |
Correspondence Address | Upper Royd House Farm Royd Wood, Oxenhope Keighley West Yorkshire BD22 9ST |
Secretary Name | Dr Jane Rimington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 12 Hewetson Court Keswick Cumbria CA12 5DW |
Secretary Name | Stephen Leonard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(7 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2004) |
Role | General Practitioner |
Correspondence Address | 25 Green Head Lane Keighley West Yorkshire BD20 6EL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(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 | 07 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Xl Business Solutions Limited 1st Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 April 2007 | Dissolved (1 page) |
---|---|
4 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 December 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: c/o xl business solutions LTD 46 moorlands business centre balme road cleckheaton west yorkshire BD19 4EW (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: shipley hospital kirkgate shipley west yorkshire BD18 3LT (1 page) |
2 December 2005 | Declaration of solvency (3 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Appointment of a voluntary liquidator (1 page) |
26 October 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 October 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Annual return made up to 07/03/05
|
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 March 2004 | Annual return made up to 07/03/04
|
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 March 2003 | Annual return made up to 07/03/03
|
28 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 May 2002 | Annual return made up to 07/03/02 (4 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
26 March 2001 | Annual return made up to 07/03/01 (4 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 March 2000 | Annual return made up to 07/03/00
|
14 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 March 1999 | Annual return made up to 07/03/99 (4 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 February 1998 | Annual return made up to 07/03/98
|
24 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 March 1997 | Annual return made up to 07/03/97 (4 pages) |
25 April 1996 | Accounting reference date notified as 31/03 (1 page) |
24 April 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: 12 york place leeds LS1 2DS (1 page) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Incorporation (15 pages) |