Company NameR.I. Medical Research Limited
Company StatusDissolved
Company Number00375264
CategoryPrivate Limited Company
Incorporation Date25 July 1942(81 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Richard Paul Bond
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(64 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 11 August 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStoneycroft 17 Russells Crescent
Horley
Surrey
RH6 7DJ
Secretary NameMr Andrew James Chappin
NationalityBritish
StatusClosed
Appointed07 January 2008(65 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 11 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Havelock Road
Wimbledon
London
SW19 8HD
Director NameMr Peter James Hayes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(49 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressShrewton Lodge Stud
Shrewton
Salisbury
Wiltshire
SP3 4DP
Director NameMary Patricia Short
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(49 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1992)
RoleManager
Correspondence AddressNorthrepps
Bessels Green Road
Sevenoaks
Kent
TN13 2PS
Secretary NameMr John Wyndham Dutton
NationalityBritish
StatusResigned
Appointed15 October 1991(49 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressMilestones Row Dow
Otford
Sevenoaks
Kent
TN14 5RY
Secretary NameTimothy Ellett
NationalityBritish
StatusResigned
Appointed07 October 1994(52 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1997)
RoleAccountant
Correspondence AddressMerlewood
1 Oast Road
Oxted
Surrey
RH8 9DX
Director NameTimothy Ellett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(53 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleAccountant
Correspondence AddressMerlewood
1 Oast Road
Oxted
Surrey
RH8 9DX
Director NameMr Colin John Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(54 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackenhurst Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN
Secretary NameMr Colin John Evans
NationalityBritish
StatusResigned
Appointed01 July 1997(54 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackenhurst Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN
Director NameLaurent Guillaume
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1998(55 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 2000)
RoleMarket Research
Correspondence Address67 Britannia Road
London
SW6 2RJ
Director NameColin Stephen Buckingham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(57 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 2004)
RoleMarket Research
Correspondence AddressMunyu
Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameSimon Lance Lidington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(62 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Cottage
Blackmans Lane
Hadlow
Kent
TN11 0AX
Director NameRashid Peter Chinchanwala
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(62 years, 5 months after company formation)
Appointment Duration7 months (resigned 05 August 2005)
RoleFinance Director
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameRashid Peter Chinchanwala
NationalityBritish
StatusResigned
Appointed31 December 2004(62 years, 5 months after company formation)
Appointment Duration7 months (resigned 05 August 2005)
RoleFinance Director
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Director NameMrs Anna Morgan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(63 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Clarence Road
Wimbledon
London
SW19 8QE
Secretary NameMrs Anna Morgan
NationalityBritish
StatusResigned
Appointed25 October 2005(63 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Clarence Road
Wimbledon
London
SW19 8QE

Location

Registered Address6 More London Place
London
SE1 2QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (1 page)
16 October 2008Return made up to 15/10/08; full list of members (3 pages)
16 October 2008Director's change of particulars / julian bond / 01/01/2008 (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 March 2008Secretary appointed mr andrew james chappin (1 page)
6 March 2008Appointment terminated secretary anna morgan (1 page)
6 March 2008Appointment terminated director anna morgan (1 page)
23 November 2007Return made up to 15/10/07; full list of members (2 pages)
27 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 December 2006Return made up to 15/10/06; full list of members (2 pages)
24 October 2006Resolutions
  • RES13 ‐ Approved dir rep dir re 31/12/05
(2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 October 2006New director appointed (1 page)
20 September 2006Registered office changed on 20/09/06 from: 6/7 grosvenor place london SW1X 7SH (1 page)
5 January 2006Director resigned (1 page)
25 November 2005Return made up to 15/10/05; full list of members (7 pages)
2 November 2005Secretary resigned;director resigned (1 page)
2 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2005Resolutions
  • RES13 ‐ Re accounts approval 25/10/05
(1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 November 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005New secretary appointed;new director appointed (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 October 2004Return made up to 15/10/04; full list of members (7 pages)
30 October 2004New director appointed (2 pages)
12 November 2003Return made up to 15/10/03; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 November 2002Return made up to 15/10/02; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 October 2001Return made up to 15/10/01; full list of members (6 pages)
5 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 November 2000Return made up to 15/10/00; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
9 November 1999Return made up to 15/10/99; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
11 November 1998Return made up to 15/10/98; no change of members (4 pages)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
7 November 1997Return made up to 15/10/97; no change of members (4 pages)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 November 1996Return made up to 15/10/96; full list of members (6 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)