Company NamePrivate Hospital Partnerships Limited
Company StatusDissolved
Company Number04519935
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Directors

Director NameIshtiyar Mahomed
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 24 May 2005)
RoleSurgeon
Correspondence Address2 The Boundary
Bradford
Yorkshire
BD8 0BQ
Director NameMr George Michael Flannigan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(3 months after company formation)
Appointment Duration2 years, 5 months (closed 24 May 2005)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address24 Nab Lane
Shipley
West Yorkshire
BD18 4HJ
Director NameDr Ivan Tiang Hei Foo
Date of BirthJune 1958 (Born 65 years ago)
NationalityMalaysian
StatusClosed
Appointed09 December 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 24 May 2005)
RoleConsultant Plastic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Director NameNigel James Cowley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(9 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 24 May 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressGreengate House
Otley Road
Burley In Wharfedale
West Yorkshire
LS21 3DP
Secretary NameNigel James Cowley
NationalityBritish
StatusClosed
Appointed04 June 2003(9 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 24 May 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressGreengate House
Otley Road
Burley In Wharfedale
West Yorkshire
LS21 3DP
Director NameRonald Stuart Taylor
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 April 2003)
RoleCompany Director
Correspondence Address94 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HY
Secretary NameRonald Stuart Taylor
NationalityBritish
StatusResigned
Appointed30 August 2002(2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 April 2003)
RoleCompany Director
Correspondence Address94 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
29 December 2004Application for striking-off (1 page)
30 October 2003Return made up to 28/08/03; full list of members (8 pages)
24 June 2003Registered office changed on 24/06/03 from: carlton house grammar school street bradford BD1 4NS (1 page)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Secretary resigned;director resigned (1 page)
19 March 2003Ad 10/03/03--------- £ si 144@1=144 £ ic 1/145 (2 pages)
19 March 2003Nc inc already adjusted 10/03/03 (1 page)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003New director appointed (3 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (3 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)