Company NameConcord Healthcare Group Limited
Company StatusDissolved
Company Number03704961
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed28 January 1999(3 days after company formation)
Appointment Duration10 years, 3 months (closed 12 May 2009)
RoleCharterd Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(2 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed28 January 1999(3 days after company formation)
Appointment Duration10 years, 3 months (closed 12 May 2009)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2001)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 November 2008Application for striking-off (1 page)
23 June 2008Return made up to 08/06/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA (1 page)
19 July 2007Return made up to 08/06/07; full list of members (2 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 July 2005Return made up to 08/06/05; full list of members (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
24 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
7 February 2001Return made up to 25/01/01; full list of members (6 pages)
6 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 July 2000Secretary's particulars changed (1 page)
1 February 2000Return made up to 25/01/00; full list of members (6 pages)
27 April 1999Ad 19/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
5 February 1999Registered office changed on 05/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (10 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)