Company NameThe Hospitals Partnership Limited
Company StatusDissolved
Company Number04010566
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date24 March 2009 (15 years ago)
Previous NameCallquest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed13 June 2000(5 days after company formation)
Appointment Duration8 years, 9 months (closed 24 March 2009)
RoleCompany Director
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
Appointed31 July 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 24 March 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed13 June 2000(5 days after company formation)
Appointment Duration8 years, 9 months (closed 24 March 2009)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr John Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(5 days after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mayfair Park
Off Mersey Road Didsbury
Manchester
M20 2JW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 2000(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, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
30 June 2008Return made up to 08/06/08; full list of members (3 pages)
23 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)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (6 pages)
18 July 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 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)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (3 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 (3 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 (3 pages)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2001Full accounts made up to 31 December 2000 (7 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
25 July 2000Secretary's particulars changed (1 page)
28 June 2000New secretary appointed (2 pages)
22 June 2000Ad 13/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
19 June 2000New director appointed (5 pages)
19 June 2000Registered office changed on 19/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
19 June 2000New director appointed (3 pages)
19 June 2000Secretary resigned (2 pages)
19 June 2000Director resigned (2 pages)
8 June 2000Incorporation (10 pages)