Company NameBrasenose Medical Services Limited
Company StatusDissolved
Company Number06713733
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 6 months ago)
Dissolution Date20 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Farnaz Arshid
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address49 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr David Ian Hughes
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Innovation Centre Brunswick St
Nelson
Lancashire
BB9 0PQ

Location

Registered Address49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£28,934
Cash£4,678
Current Liabilities£33,975

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 June 2017Liquidators' statement of receipts and payments to 16 June 2017 (11 pages)
28 July 2016Liquidators statement of receipts and payments to 16 June 2016 (11 pages)
28 July 2016Liquidators' statement of receipts and payments to 16 June 2016 (11 pages)
25 August 2015Court order INSOLVENCY:block transfer order (7 pages)
30 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
30 July 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Liquidators statement of receipts and payments to 16 June 2015 (10 pages)
13 July 2015Liquidators' statement of receipts and payments to 16 June 2015 (10 pages)
1 July 2014Liquidators statement of receipts and payments to 16 June 2014 (9 pages)
1 July 2014Liquidators' statement of receipts and payments to 16 June 2014 (9 pages)
7 August 2013Registered office address changed from 10Th Floor Alberton House St. Marys Parsonage Manchester M3 2WJ United Kingdom on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 10Th Floor Alberton House St. Marys Parsonage Manchester M3 2WJ United Kingdom on 7 August 2013 (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2013Statement of affairs with form 4.19 (6 pages)
26 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2013Appointment of a voluntary liquidator (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
26 November 2012Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX on 26 November 2012 (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2012Director's details changed for Dr Farnaz Arshid on 22 June 2012 (2 pages)
9 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
(3 pages)
9 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
(3 pages)
1 November 2011Director's details changed for Dr Farnaz Arshid on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Dr Farnaz Arshid on 1 November 2011 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 December 2010Registered office address changed from C/O Hughes & Co the Innovation Centre Brunswick St Nelson Lancashire BB9 0PQ United Kingdom on 13 December 2010 (2 pages)
6 December 2010Termination of appointment of David Hughes as a secretary (1 page)
3 November 2010Secretary's details changed for Mr David Ian Hughes on 1 October 2010 (1 page)
3 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
3 November 2010Secretary's details changed for Mr David Ian Hughes on 1 October 2010 (1 page)
3 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 November 2009Registered office address changed from the Innovation Centre Brunswick Street Nelson Lancs BB9 0PQ on 1 November 2009 (1 page)
1 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
1 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
1 November 2009Registered office address changed from the Innovation Centre Brunswick Street Nelson Lancs BB9 0PQ on 1 November 2009 (1 page)
31 October 2009Director's details changed for Dr Farnaz Arshid on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Dr Farnaz Arshid on 1 October 2009 (2 pages)
28 July 2009Secretary's change of particulars / david huhes / 13/07/2009 (1 page)
27 October 2008Secretary appointed david ian huhes (2 pages)
23 October 2008Director appointed dr farnaz arshid (2 pages)
3 October 2008Appointment terminated director yomtov jacobs (1 page)
2 October 2008Incorporation (9 pages)