Company NameBolton Independent Hospital Limited
Company StatusDissolved
Company Number01521333
CategoryPrivate Limited Company
Incorporation Date10 October 1980(43 years, 6 months ago)
Dissolution Date6 July 1999 (24 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameMr Stephen John Collier
NationalityBritish
StatusClosed
Appointed10 January 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 06 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Kennington Park Road
Kennington
London
SE11 4BT
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 06 July 1999)
RoleBarrister
Country of ResidenceEngland
Correspondence Address180 Kennington Park Road
Kennington
London
SE11 4BT
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed06 April 1998(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 06 July 1999)
RoleFinance Director
Correspondence AddressFlat 3
19 Maresfield Gardens
London
NW3 5SN
Director NameDaniel Bour
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed10 January 1991(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 September 1997)
RoleCompany Director
Correspondence AddressHaras National
78610 Les Breviaires
France
Director NameDaniel Caille
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed10 January 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address36 Rue De La Ronce
92410 Ville D Avray
France
Director NamePaul Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(10 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 April 1998)
RoleManaging Director
Correspondence AddressCunnery Farm Wychnor Park
Burton-Under-Needwood
Burton Upon Trent
Staffordshire
DE13 8BU
Director NameStephen Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 1993)
RoleHospital Director
Correspondence Address5 New Court Drive
Egerton
Bolton
Lancashire
BL7 9XA
Director NameMr Anthony Edward Sauerman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(16 years, 11 months after company formation)
Appointment Duration7 months (resigned 06 April 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 116 Brondesbury Park
London
NW2 5JR

Location

Registered Address2nd Floor
C/O General Healthcare Group Plc
210 Euston Road
London
NW1 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
18 December 1998Return made up to 31/12/98; full list of members (12 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 August 1998Director's particulars changed (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (4 pages)
1 May 1998Director resigned (1 page)
4 February 1998Director's particulars changed (1 page)
25 January 1998Return made up to 31/12/97; full list of members (9 pages)
2 October 1997New director appointed (3 pages)
10 September 1997New director appointed (3 pages)
31 July 1997Director's particulars changed (1 page)
27 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 September 1995Registered office changed on 26/09/95 from: 4 cornwall terrace regents park london NW1 4QP (1 page)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 May 1995Director resigned (4 pages)
27 April 1995Return made up to 31/12/89; full list of members; amend (12 pages)
27 April 1995Return made up to 31/12/93; no change of members; amend (16 pages)
27 April 1995Return made up to 31/12/91; no change of members; amend (12 pages)
27 April 1995Return made up to 31/12/92; full list of members; amend (12 pages)
27 April 1995Return made up to 31/12/94; no change of members; amend (14 pages)
27 April 1995Return made up to 31/12/90; change of members (16 pages)
6 April 1995New director appointed (4 pages)