Company NamePrimary Care Imaging (Cheshire) Limited
Company StatusDissolved
Company Number03943242
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date12 July 2023 (9 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Brynley Michael Evans
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address23 Georges Road West
Poynton
Stockport
Cheshire
SK12 1JY
Director NameHeather Ann Palmer Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleUltra-Sonographer/Radiographer
Country of ResidenceUnited Kingdom
Correspondence Address23 Georges Road West
Poynton
Stockport
Cheshire
SK12 1JY
Secretary NameMr Brynley Michael Evans
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Georges Road West
Poynton
Stockport
Cheshire
SK12 1JY
Secretary NameSteven John Leeming
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Brynley Michael Evans
50.00%
Ordinary
1 at £1Heather Ann Palmer Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£94
Cash£2,325
Current Liabilities£9,561

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 July 2023Final Gazette dissolved following liquidation (1 page)
12 April 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
29 November 2022Liquidators' statement of receipts and payments to 27 October 2022 (16 pages)
12 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-28
(1 page)
12 November 2021Appointment of a voluntary liquidator (3 pages)
8 November 2021Statement of affairs (8 pages)
8 November 2021Registered office address changed from C/O C/O Cabsys 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 8 November 2021 (2 pages)
6 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 May 2010Registered office address changed from 23 Georges Road West Poynton Stockport Cheshire SK12 1JY on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 23 Georges Road West Poynton Stockport Cheshire SK12 1JY on 11 May 2010 (1 page)
26 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Heather Ann Palmer Evans on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Heather Ann Palmer Evans on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Heather Ann Palmer Evans on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Brynley Michael Evans on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Brynley Michael Evans on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Brynley Michael Evans on 1 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 April 2009Return made up to 01/03/09; full list of members (4 pages)
17 April 2009Return made up to 01/03/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 May 2008Return made up to 01/03/08; full list of members (4 pages)
9 May 2008Return made up to 01/03/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 March 2006Return made up to 01/03/06; full list of members (7 pages)
10 March 2006Return made up to 01/03/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 March 2004Return made up to 01/03/04; full list of members (7 pages)
10 March 2004Return made up to 01/03/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 March 2003Return made up to 09/03/03; full list of members (7 pages)
24 March 2003Return made up to 09/03/03; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 April 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
23 April 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
5 April 2002Return made up to 09/03/02; full list of members (6 pages)
5 April 2002Return made up to 09/03/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (18 pages)
9 March 2000Incorporation (18 pages)