Company NameNorth Bradford Doctors Co-Operative Limited
Company StatusDissolved
Company Number03169090
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 1996(28 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Brian John Karet
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1996(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Newsholme Dene Oakworth
Bradford
West Yorkshire
BD22 0QA
Director NameDr Wendy Stella Tonks
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1996(same day as company formation)
RoleGeneral Practitioner
Correspondence Address52 Moorland Avenue
Baildon
Shipley
West Yorkshire
BD17 6RW
Director NameDr Ashraf Khan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityPakistani
StatusCurrent
Appointed04 March 2002(5 years, 12 months after company formation)
Appointment Duration22 years, 2 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressIngfield
50 Moorhead Lane
Shipley
BD18 4JT
Director NameDr Stephen Urwin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(5 years, 12 months after company formation)
Appointment Duration22 years, 2 months
RoleGeneral Practitioner
Correspondence AddressGlenwood Stubbings Road
Baildon
Shipley
West Yorkshire
BD17 5DZ
Secretary NameDr Stephen Urwin
NationalityBritish
StatusCurrent
Appointed01 October 2004(8 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleMedical Practitioner
Correspondence AddressGlenwood Stubbings Road
Baildon
Shipley
West Yorkshire
BD17 5DZ
Director NameDr John Gavin Craig
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleGeneral Practitioner
Correspondence AddressValley Cottage
Spital Croft
Knaresborough
North Yorkshire
HG5 8JB
Secretary NameDr Stephen Urwin
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleMedical Practitioner
Correspondence AddressGlenwood Stubbings Road
Baildon
Shipley
West Yorkshire
BD17 5DZ
Director NameDr Nicholas Hence Price
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(2 weeks after company formation)
Appointment Duration6 years (resigned 31 March 2002)
RoleMedical Practitioner
Correspondence AddressUpper Royd House Farm
Royd Wood, Oxenhope
Keighley
West Yorkshire
BD22 9ST
Secretary NameDr Jane Rimington
NationalityBritish
StatusResigned
Appointed04 March 2002(5 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address12 Hewetson Court
Keswick
Cumbria
CA12 5DW
Secretary NameStephen Leonard Smith
NationalityBritish
StatusResigned
Appointed01 January 2004(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 October 2004)
RoleGeneral Practitioner
Correspondence Address25 Green Head Lane
Keighley
West Yorkshire
BD20 6EL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Xl Business Solutions
Limited 1st Floor
2-4 Market Street Cleckheaton
West Yorkshire
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 April 2007Dissolved (1 page)
4 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Registered 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 2005Registered office changed on 08/12/05 from: shipley hospital kirkgate shipley west yorkshire BD18 3LT (1 page)
2 December 2005Declaration of solvency (3 pages)
2 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 2005Appointment of a voluntary liquidator (1 page)
26 October 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 October 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Annual return made up to 07/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 March 2004Annual return made up to 07/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2003Annual return made up to 07/03/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 May 2002Annual return made up to 07/03/02 (4 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
26 March 2001Annual return made up to 07/03/01 (4 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 March 2000Annual return made up to 07/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 March 1999Annual return made up to 07/03/99 (4 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 February 1998Annual return made up to 07/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 March 1997Annual return made up to 07/03/97 (4 pages)
25 April 1996Accounting reference date notified as 31/03 (1 page)
24 April 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Director resigned (1 page)
15 March 1996Registered office changed on 15/03/96 from: 12 york place leeds LS1 2DS (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996Secretary resigned (1 page)
7 March 1996Incorporation (15 pages)