Company NameNorthern Eating Disorder Consultants Limited
Company StatusDissolved
Company Number03514870
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameYorkshire Centre For Eating Disorders Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameDr David Andrew Campbell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleResearch Fellow
Correspondence Address41 The Lane
Alwoodley
Leeds
Yorkshire
LS17 7BX
Director NameLynn Janet Parkinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleRegistered Mental Nurse
Correspondence Address40 Lynton Drive
Shipley
West Yorkshire
BD18 3DJ
Director NameDr Lorenzo Pieri
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleMedical Practitioner
Correspondence AddressLinton Holme Cottage Crag Lane
North Rigton
Leeds
North Yorkshire
LS17 0DP
Secretary NameDr Lorenzo Pieri
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 The Manor House
15 The Old Orchard
Otley
North Yorkshire
LS21 1RY
Director NameElizabeth Margaret Bottomley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleAdministrator
Correspondence Address8 Lowcroft Court Breary Lane
Bramhope
Leeds
LS16 9AD
Secretary NameElizabeth Margaret Bottomley
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleAdministrator
Correspondence Address8 Lowcroft Court Breary Lane
Bramhope
Leeds
LS16 9AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O West Vale Chambers
61 Stainland Road
Greetland Halifax
West Yorkshire
HX4 8BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (1 page)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 March 1999New secretary appointed (2 pages)
12 March 1999Return made up to 20/02/99; full list of members (6 pages)
20 July 1998Ad 05/03/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
31 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
26 March 1998Company name changed yorkshire centre for eating diso rders LIMITED\certificate issued on 27/03/98 (2 pages)
9 March 1998New secretary appointed;new director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Secretary resigned (1 page)
20 February 1998Incorporation (13 pages)