PENDLEBURY HEALTHCARE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3HF
Company number 03044741
Status Liquidation
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address BELL ADVISORY LLP, TENTH FLOOR 3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 8531 - Social work with accommodation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 28 March 2016; Liquidators statement of receipts and payments to 28 March 2015; Liquidators statement of receipts and payments to 28 March 2014. The most likely internet sites of PENDLEBURY HEALTHCARE LIMITED are www.pendleburyhealthcare.co.uk, and www.pendlebury-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pendlebury Healthcare Limited is a Private Limited Company. The company registration number is 03044741. Pendlebury Healthcare Limited has been working since 11 April 1995. The present status of the company is Liquidation. The registered address of Pendlebury Healthcare Limited is Bell Advisory Llp Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3hf. . BENNETT, Roger John is a Secretary of the company. MORSE, Christopher Raymond is a Director of the company. MORSE, Susan Jennifer is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOPER, Jonathan Leigh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Social work with accommodation".


Current Directors

Secretary
BENNETT, Roger John
Appointed Date: 13 April 1995

Director
MORSE, Christopher Raymond
Appointed Date: 01 April 2000
67 years old

Director
MORSE, Susan Jennifer
Appointed Date: 13 April 1995
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 April 1995
Appointed Date: 11 April 1995

Director
COOPER, Jonathan Leigh
Resigned: 20 January 2005
Appointed Date: 05 August 2003
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 April 1995
Appointed Date: 11 April 1995

PENDLEBURY HEALTHCARE LIMITED Events

27 May 2016
Liquidators statement of receipts and payments to 28 March 2016
02 Jun 2015
Liquidators statement of receipts and payments to 28 March 2015
30 May 2014
Liquidators statement of receipts and payments to 28 March 2014
29 May 2013
Liquidators statement of receipts and payments to 28 March 2013
05 Apr 2012
Registered office address changed from C/O Lyme Green Hall Care Home Lyme Green Park London Road Macclesfield Cheshire SK11 0LD United Kingdom on 5 April 2012
...
... and 48 more events
11 Oct 1995
Accounting reference date notified as 31/03
17 Jun 1995
Particulars of mortgage/charge

27 Apr 1995
Director resigned;new director appointed
27 Apr 1995
Secretary resigned;new secretary appointed
11 Apr 1995
Incorporation

PENDLEBURY HEALTHCARE LIMITED Charges

7 June 1995
Charge
Delivered: 17 June 1995
Status: Satisfied on 28 April 2007
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…