Kingsley
Frodsham
Cheshire
WA6 6LS
Director Name | Mr Vijayakumar Gnanadurai Devadoss |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(50 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 22 April 2018) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 50 Sunnybank Road Bowdon Cheshire WA14 3PW |
Director Name | Timothy Hugh Dunningham |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(50 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 22 April 2018) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakfield Road Didsbury Manchester Lancashire M20 6XA |
Director Name | Mr John James Henderson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(50 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 22 April 2018) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Dean 637 Chorley New Road Lostock Bolton Lancashire BL6 4AA |
Director Name | Timothy Habberley Meadows |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(50 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 22 April 2018) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Brooklet Cottage Shrigley Road South Poynton Stockport Cheshire SK12 1TF |
Director Name | Bisalahalli Narasegowda Muddu |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(50 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 22 April 2018) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pownall Avenue Bramhall Cheshire SK7 2HE |
Secretary Name | Timothy Hugh Dunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(52 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 22 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakfield Road Didsbury Manchester Lancashire M20 6XA |
Director Name | Dr Wellesley St Clair Forbes |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(53 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 22 April 2018) |
Role | Consultant Radiologist |
Country of Residence | Wales |
Correspondence Address | The Barn Llaneilian Amlwch Gwynedd LL68 9LU Wales |
Director Name | Prof Peter Richard Kay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(53 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 22 April 2018) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Howe Carriage Drive Windermere Cumbria LA23 1SA |
Director Name | Mr Aaron Isaac Goodman |
---|---|
Date of Birth | May 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(36 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2003) |
Role | Consultant Surgeon |
Correspondence Address | 5 Edgemoor Bowdon Altrincham Cheshire WA14 3JN |
Director Name | Edward John Hargadon |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 1993) |
Role | Consultant Surgeon |
Correspondence Address | 16 Bonville Chase Altrincham Cheshire WA14 4QA |
Director Name | Vivien Mary Hargadon |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 1993) |
Role | Married Woman |
Correspondence Address | 16 Bonville Chase Altrincham Cheshire WA14 4QA |
Director Name | Fae Josephine Jones |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1997) |
Role | Married Woman |
Correspondence Address | Willowbrook House Spath Lane East Cheadle Hulme Cheshire SK8 7NL |
Secretary Name | David Horace George Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | Gleniffer 74 Carrwood Halebarns Altrincham Cheshire WA15 0EP |
Secretary Name | Subash Chander Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(38 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | 87 Moss Lane Sale Cheshire M33 5AX |
Director Name | Subash Chander Gupta |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1993(39 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 February 2006) |
Role | Consultant Radiologist |
Correspondence Address | 87 Moss Lane Sale Cheshire M33 5AX |
Director Name | Philip Furness Schofield |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1993(39 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 27 May 2010) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Longridge 8 The Dingle Gee Cross Hyde Cheshire SK14 5EP |
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
301 at £1 | Francis Weighill 12.53% Ordinary |
---|---|
301 at £1 | Peter Kay 12.53% Ordinary |
301 at £1 | Wellesley St Clair Forbes 12.53% Ordinary |
300 at £1 | Bisalahalli Muddu 12.48% Ordinary |
300 at £1 | J.j. Henderson 12.48% Ordinary |
300 at £1 | T.h. Dunningham 12.48% Ordinary |
300 at £1 | T.h. Meadows 12.48% Ordinary |
300 at £1 | V. Devadoss 12.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432,656 |
Cash | £5,068 |
Current Liabilities | £14,447 |
Latest Accounts | 31 March 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 1977 | Delivered on: 25 November 1977 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as: 15 st john street, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
25 January 2017 | Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to Mackenzie Goldberg Johnson Limited Scope House Crewe Cheshire CW1 6DD on 25 January 2017 (2 pages) |
---|---|
23 January 2017 | Appointment of a voluntary liquidator (1 page) |
23 January 2017 | Declaration of solvency (4 pages) |
23 January 2017 | Resolutions
|
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Director's details changed for Dr Wellesley St Clair Forbes on 1 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
10 April 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Director's details changed for Francis Weighill on 3 April 2014 (2 pages) |
21 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Francis Weighill on 3 April 2014 (2 pages) |
29 October 2013 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 29 October 2013 (1 page) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (12 pages) |
28 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (12 pages) |
24 May 2013 | Director's details changed for Mr Peter Richard Kay on 1 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Peter Richard Kay on 1 April 2013 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (12 pages) |
22 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (12 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (12 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (12 pages) |
14 September 2010 | Termination of appointment of Philip Schofield as a director (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (10 pages) |
21 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Director's details changed for John James Henderson on 3 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr Wellesley St Clair Forbes on 3 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Bisalahalli Narasegowda Muddu on 3 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Philip Furness Schofield on 3 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Timothy Hugh Dunningham on 3 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Timothy Habberley Meadows on 3 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Francis Weighill on 3 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Timothy Hugh Dunningham on 3 April 2010 (2 pages) |
18 June 2010 | Director's details changed for John James Henderson on 3 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Bisalahalli Narasegowda Muddu on 3 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Philip Furness Schofield on 3 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Vijayakumar Gnanadurai Devadoss on 3 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Francis Weighill on 3 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Vijayakumar Gnanadurai Devadoss on 3 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Timothy Habberley Meadows on 3 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr Wellesley St Clair Forbes on 3 April 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 03/04/09; full list of members (8 pages) |
26 September 2008 | Director appointed peter kay (2 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
29 May 2008 | Return made up to 03/04/08; full list of members (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
23 May 2007 | Return made up to 03/04/07; full list of members (5 pages) |
22 May 2007 | Secretary resigned (1 page) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 03/04/06; full list of members (5 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 May 2005 | Return made up to 03/04/05; full list of members (12 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: grosvenor house 45 the downs alrincham cheshire WA14 2QG (1 page) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 May 2004 | Return made up to 03/04/04; full list of members (10 pages) |
10 September 2003 | Director resigned (1 page) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 May 2003 | Return made up to 03/04/03; full list of members (10 pages) |
2 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 April 2002 | Return made up to 03/04/02; full list of members (9 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 April 2001 | Return made up to 03/04/01; full list of members (10 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
23 May 2000 | Return made up to 03/04/00; full list of members (10 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
3 December 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 03/04/97; full list of members
|
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
15 May 1996 | Return made up to 03/04/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
3 May 1995 | Return made up to 03/04/95; change of members (6 pages) |