Company NameMQY (741) Limited
Company StatusDissolved
Company Number04651613
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)
Previous NamesHealthcare Now (MC) Limited and Healthcare Now Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameUltrasound Healthcare Limited (Corporation)
StatusClosed
Appointed29 January 2003(same day as company formation)
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
G62 8DG
Scotland
Secretary NameUltrasound Healthcare Limited (Corporation)
StatusClosed
Appointed30 December 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 05 December 2006)
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
G62 8DG
Scotland
Secretary NameStafford Street Investments Limited (Corporation)
StatusClosed
Appointed25 April 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 05 December 2006)
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Director NameMr Stuart James Devine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Secretary NameMr Stuart James Devine
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Secretary NameBarbara Jean Cunningham
NationalityBritish
StatusResigned
Appointed02 April 2003(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2004)
RoleCompany Director
Correspondence Address1 Murray Place
Perth
Tayside
PH1 1BE
Scotland
Director NameGordon Cranston Wishart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2005)
RoleCons Surgeon
Correspondence AddressThe Barn
41 Green End
Comberton
Cambridgeshire
CB3 7DY
Director NameDr Alan Douglas Wallace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2004)
RoleCons Radiologist
Correspondence Address55 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland

Location

Registered AddressOffice 2 Team Valley Business
Centre Earlsway Team Valley
Trading Estate
Gateshead
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
11 July 2006Application for striking-off (1 page)
2 June 2006Secretary resigned (2 pages)
2 June 2006Return made up to 29/01/05; no change of members (7 pages)
2 June 2006New secretary appointed (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: wingate house maris lane, trumpington cambridge cambridgeshire CB2 2FF (1 page)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 November 2004Director resigned (1 page)
23 March 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(8 pages)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Ad 27/07/03--------- £ si [email protected]=6 £ ic 400/406 (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 20-22 bedford row london WC1R 4JS (1 page)
19 May 2003Ad 05/05/03--------- £ si [email protected]=399 £ ic 1/400 (2 pages)
19 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 May 2003New director appointed (3 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
6 February 2003Company name changed healthcare now (mc) LIMITED\certificate issued on 06/02/03 (3 pages)
29 January 2003Incorporation (17 pages)