Barlby
Selby
North Yorkshire
YO8 5JT
Director Name | Susan Elizabeth Sharpe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2004(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 May 2009) |
Role | CEO |
Correspondence Address | 26 West Heath Drive London NW11 7QH |
Director Name | Dr David George Wrigley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2004(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 May 2009) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 31 Croftland Gardens Bolton Le Sands Lancashire LA5 8FB |
Secretary Name | Julia Margaret Louise Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 May 2009) |
Role | Nurse Practitioner |
Correspondence Address | 82 Clifton Road Ruddington Nottingham Nottinghamshire NG11 6DE |
Director Name | Joyce Struthers |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 37 Pemberley Avenue Bedford Bedfordshire MK40 2LE |
Director Name | Dr Ian Banks |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | Northern Ireland |
Correspondence Address | Glenfield 40 Grove Road The Spa Ballynahinch County Down BT24 8PW Northern Ireland |
Director Name | Dr Catherine Mary Moss |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Dripwell House High Street, Guilsborough Northampton NN6 8PY |
Director Name | Frederick Joseph Corkill |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Lymington Road Wallasey Wirral Merseyside L44 3EG |
Director Name | Dr Simon Oakley Fradd |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 67 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Dr Catherine Mary Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dripwell House High Street, Guilsborough Northampton NN6 8PY |
Director Name | Andrew Hobart |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2005) |
Role | Medical Practitioner |
Correspondence Address | 7 Stanfield Road London E3 5QH |
Director Name | Gopa Mitra |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 February 2009) |
Role | Head Of Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 19 Burrard Road London NW6 1DA |
Director Name | Roger Battye |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 January 2006) |
Role | Management Consultant |
Correspondence Address | 42 Burnt Oak Cookham Maidenhead Berkshire SL6 9RN |
Director Name | Susan Thomas |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 June 2004) |
Role | Policy Adviser |
Correspondence Address | Tomperrow Cottage Threemilestone Truro Cornwall TR3 6BE |
Director Name | Mrs Shiena Morrison Bowen |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crown Court Woolley Street Bradford On Avon Wiltshire BA15 1BG |
Director Name | Peter Michael Lapsley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 February 2009) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lillian Avenue London Greater London W3 9AN |
Secretary Name | Pamela Laura Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2007) |
Role | Active Chief Executive |
Correspondence Address | 17 Gateway House 2a Balham Hill London SW12 9EE |
Director Name | Annette Bowron |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2006) |
Role | Nurse |
Correspondence Address | 6 Mast Lane Cullercoats Tyne & Wear NE30 3DE |
Director Name | Julia Margaret Louise Murphy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2009) |
Role | Practical Nurse |
Correspondence Address | 58 St Marys Crescent Ruddington Nottingham Nottinghamshire NG11 6FR |
Director Name | Sara Richards |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2009) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Tiryns Forest Road Wokingham Berkshire RG40 5QR |
Director Name | Dr Supendra Kumar |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2009) |
Role | G P |
Correspondence Address | 11 Churchfields Widnes Cheshire WA8 9RP |
Director Name | Dr Beth Kirstie McLarron Nash |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2009) |
Role | General Practitioner |
Correspondence Address | 27 Mount View Feniton Honiton Devon EX14 3EB |
Director Name | Linda Joan Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2009) |
Role | HR Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Benslow Lane Hitchin Hertfordshire SG4 9RA |
Registered Address | Bma House Tavistock Square London WC1H 9JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2009 | Full accounts made up to 31 August 2008 (17 pages) |
9 March 2009 | Appointment terminated director gopa mitra (1 page) |
9 March 2009 | Appointment terminated director beth mclarron nash (1 page) |
9 March 2009 | Appointment terminated director supendra kumar (1 page) |
9 March 2009 | Appointment terminated director sara richards (1 page) |
9 March 2009 | Appointment terminated director peter lapsley (1 page) |
9 March 2009 | Appointment terminated director julia murphy (1 page) |
9 March 2009 | Appointment terminated director linda smith (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2009 | Annual return made up to 19/01/08
|
10 December 2008 | Application for striking-off (2 pages) |
25 June 2008 | Group of companies' accounts made up to 30 April 2007 (23 pages) |
23 December 2007 | New director appointed (1 page) |
23 September 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New secretary appointed (1 page) |
19 April 2007 | Annual return made up to 19/01/07
|
16 April 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
13 November 2006 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
10 March 2006 | Annual return made up to 19/01/06
|
3 March 2006 | Full accounts made up to 30 April 2005 (23 pages) |
15 February 2006 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
11 February 2005 | Annual return made up to 19/01/05 (7 pages) |
11 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Full accounts made up to 30 April 2004 (26 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
19 February 2004 | Full accounts made up to 30 April 2003 (21 pages) |
11 February 2004 | Director resigned (1 page) |
24 January 2004 | Annual return made up to 19/01/04
|
7 January 2004 | Company name changed doctor patient partnership\certificate issued on 07/01/04 (2 pages) |
29 April 2003 | Annual return made up to 19/01/03 (8 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
24 June 2002 | New director appointed (2 pages) |
21 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
13 February 2002 | Annual return made up to 19/01/02
|
28 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (3 pages) |
18 January 2001 | Annual return made up to 19/01/01
|
11 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
13 January 2000 | Annual return made up to 19/01/00 (4 pages) |
8 September 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
19 January 1999 | Incorporation (48 pages) |