Company NameProspect Medical Limited
Company StatusDissolved
Company Number04095674
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date2 April 2002 (22 years ago)
Previous NameSteriliser Consultancy Services Limited

Directors

Director NameGeorge Edward Bellamy
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressIsle Farm Little Fenton Lane
Sherburn In Elmet
Leeds
LS25 6HD
Director NameBarry Holmes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Ring O Bells Yard
Horbury
Wakefield
West Yorkshire
WF4 6LS
Director NameLynda Alicia Scarr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Lynwood Avenue
Copmanthorpe
York
North Yorkshire
YO23 3SP
Secretary NameLynda Alicia Scarr
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Lynwood Avenue
Copmanthorpe
York
North Yorkshire
YO23 3SP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnit 5 Sherburn Enterprise
Centre Aviaton Road
Leeds
West Yorkshire
LS25 6NB
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSherburn in Elmet
WardSherburn in Elmet
Built Up AreaSherburn in Elmet

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
26 October 2001Application for striking-off (1 page)
22 January 2001Company name changed steriliser consultancy services LIMITED\certificate issued on 22/01/01 (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
31 October 2000Ad 24/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)