Company NameThe Health Screening Clinic Limited
Company StatusDissolved
Company Number03974456
CategoryPrivate Limited Company
Incorporation Date17 April 2000(23 years, 11 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)
Previous NameBroomco (2161) Limited

Business Activity

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

Directors

Secretary NameMr Bharat Jashbai Patel
NationalityBritish
StatusClosed
Appointed11 May 2000(3 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (closed 28 October 2003)
RoleChartered Accountant
Correspondence Address71 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMr Alan Dalton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2003)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address4 Red House Drive
Red House Farm
Whitley Bay
North Tyneside
NE25 9XL
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address24 Northumberland Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
26 March 2003Director resigned (1 page)
15 May 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
6 December 2001Return made up to 20/10/01; full list of members (6 pages)
8 June 2001Return made up to 17/04/01; full list of members (6 pages)
16 May 2000Secretary resigned;director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Director resigned (1 page)
27 April 2000Company name changed broomco (2161) LIMITED\certificate issued on 27/04/00 (2 pages)
17 April 2000Incorporation (17 pages)