This company is commonly known as Danum Medical Services Limited. The company was founded 17 years ago and was given the registration number 06069186. The firm's registered office is in WESTGATE. You can find them at Suite E10, Josephs Well, Westgate, Leeds. This company's SIC code is 86210 - General medical practice activities.
Name | : | DANUM MEDICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 06069186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 January 2007 |
End of financial year | : | 31 August 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite E10, Josephs Well, Westgate, Leeds, LS3 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite E10, Josephs Well, Westgate, LS3 1AB | Director | 04 March 2013 | Active |
160, Bawtry Road, Doncaster, United Kingdom, DN4 7BT | Director | 17 July 2007 | Active |
29 Greenleafe Avenue, Wheatley Hills, Doncaster, DN2 5RF | Secretary | 26 January 2007 | Active |
Units 8, & 9, Heather Court Shaw Wood Business Park Leger Way, Doncaster, DN2 5YL | Secretary | 08 October 2014 | Active |
16, Hambling Drive, Beverley, United Kingdom, HU17 9GD | Secretary | 06 October 2010 | Active |
Units 8, & 9, Heather Court Shaw Wood Business Park Leger Way, Doncaster, DN2 5YL | Director | 01 October 2014 | Active |
2 Frances Street, Doncaster, DN1 1JS | Director | 01 November 2007 | Active |
26 Netherthorpe, Staveley, Chesterfield, S43 3PU | Director | 17 July 2007 | Active |
29 Greenleafe Avenue, Wheatley Hills, Doncaster, DN2 5RF | Director | 26 January 2007 | Active |
17 Whin Hill Road, Bessacarr, Doncaster, DN4 7AF | Director | 26 January 2007 | Active |
Units 8, & 9, Heather Court Shaw Wood Business Park Leger Way, Doncaster, DN2 5YL | Director | 08 October 2014 | Active |
1c Cavendish Court, South Parade, Doncaster, DN1 2DJ | Director | 01 November 2007 | Active |
16 Hambling Drive, Beverley, HU17 9GD | Director | 01 November 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-13 | Address | Change registered office address company with date old address new address. | Download |
2018-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-03-07 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2017-02-16 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2016-10-25 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-09-21 | Address | Change registered office address company with date old address new address. | Download |
2016-06-08 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-05-19 | Insolvency | Liquidation in administration proposals. | Download |
2016-03-30 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Capital | Capital return purchase own shares. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Officers | Termination director company with name termination date. | Download |
2015-09-15 | Officers | Termination director company with name termination date. | Download |
2015-07-24 | Officers | Termination director company with name termination date. | Download |
2015-07-24 | Officers | Termination secretary company with name termination date. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.