Company NameManford Health Care Limited
Company StatusDissolved
Company Number02651419
CategoryPrivate Limited Company
Incorporation Date4 October 1991(32 years, 7 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 05 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameMr Kantesh Amarshi Popat
NationalityBritish
StatusClosed
Appointed01 June 1998(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Director NameDuncan Walter Rogers
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2000(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 05 August 2003)
RoleManager
Correspondence Address51a High Street
Harrow On The Hill
Middlesex
HA3 3HT
Director NameMr John Albert Fordham
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Goodwood Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3QE
Director NameMr Suhas Vinayak Pradhan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleDoctor
Correspondence AddressYamuna Niwas
Tembhi Naka
Thane 400 601
Maharashtra State
Foreign
Director NameMr Vinayak Mahadeo Pradhan
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleArchitect
Correspondence AddressYamuna Niwas Tembhi Naka
Thane 400 601
Maharashtra State
India
Secretary NameMr John Albert Fordham
NationalityBritish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Goodwood Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3QE
Secretary NameMrs Janet May Mary Fordham
NationalityBritish
StatusResigned
Appointed08 October 1993(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Goodwood Rise
Marlow
Buckinghamshire
SL7 3QE
Director NameMonica Vinayak Pradhan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1998)
RoleEngineer
Correspondence Address36 Bedford Place
London
WC1B 5JR
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed04 October 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address34 Railway Approach
Harrow
Middlesex
HA3 5AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
7 March 2003Application for striking-off (1 page)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
26 February 2002Return made up to 04/10/01; full list of members (6 pages)
12 April 2001Full accounts made up to 30 April 2000 (7 pages)
18 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Full accounts made up to 30 April 1999 (10 pages)
19 July 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 34 railway approach harrow middlesex HA3 5AA (1 page)
2 June 2000Return made up to 04/10/99; full list of members (6 pages)
26 April 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
22 December 1998Director resigned (1 page)
3 December 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 December 1998Registered office changed on 02/12/98 from: 34 railway approach station road harrow middlesex HA3 5AA (1 page)
17 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 June 1998New secretary appointed (2 pages)
10 June 1998New director appointed (2 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 October 1997Return made up to 04/10/97; full list of members (6 pages)
17 October 1997Return made up to 04/10/96; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Accounts for a small company made up to 31 March 1995 (9 pages)
22 November 1995Return made up to 04/10/95; no change of members (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)