Company NameCity Medical Centre Limited
Company StatusDissolved
Company Number04189910
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameBroomco (2512) Limited

Business Activity

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

Directors

Director NameMr Bharat Jashbai Patel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address71 Eastbury Road
Northwood
Middlesex
HA6 3AP
Secretary NameGraeme Walker
NationalityBritish
StatusClosed
Appointed12 April 2001(2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address2 Beechways
Whitesmocks
Durham City
County Durham
DH1 4LG
Director NameMr Alan Dalton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2003)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address4 Red House Drive
Red House Farm
Whitley Bay
North Tyneside
NE25 9XL
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
26 March 2003Director resigned (1 page)
24 May 2002Return made up to 29/03/02; full list of members (6 pages)
5 November 2001Accounting reference date shortened from 30/05/02 to 30/04/02 (1 page)
14 September 2001Accounting reference date extended from 31/03/02 to 30/05/02 (1 page)
14 September 2001New secretary appointed (2 pages)
6 September 2001New director appointed (3 pages)
6 September 2001Secretary resigned;director resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (3 pages)
25 April 2001Company name changed broomco (2512) LIMITED\certificate issued on 25/04/01 (2 pages)
29 March 2001Incorporation (18 pages)