Company NameBUPA Medical Centre (1996) Limited
Company StatusDissolved
Company Number01093627
CategoryPrivate Limited Company
Incorporation Date1 February 1973(51 years, 3 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)
Previous NameBUPA Medical Centre Limited

Business Activity

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

Directors

Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(22 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(22 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 01 June 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Secretary NameJulian Philip Sanders
NationalityBritish
StatusClosed
Appointed04 February 1999(26 years after company formation)
Appointment Duration5 years, 3 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Darrick Wood Road
Orpington
Kent
BR6 8AW
Director NameRaymond King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(28 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 01 June 2004)
RoleChartered Accountant
Correspondence AddressWestlands House
Cowfold Road West Grinstead
Horsham
West Sussex
RH13 8LZ
Director NameMr Duncan Archibald Gray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(28 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 01 June 2004)
RoleFinance And Commercial Directo
Country of ResidenceEngland
Correspondence Address51 Exchange Building
132 Commercial Street
London
E1 6NG
Director NameMichael Ian Dugdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(28 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 01 June 2004)
RoleChartered Accountant
Correspondence Address29 Magnolia Dene
Hazlemere
Buckinghamshire
HP15 7QE
Director NameDr Alan Richard Bailey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleMedical Director
Correspondence Address26 Regency House
Osnaburgh Street
London
NW1 3NB
Director NameMs Susan Caroline Ellen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(19 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1995)
RoleManaging Director Health Services
Country of ResidenceEngland
Correspondence Address47 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Director NameKeith Biddlestone
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 1993)
RoleDirector Business Development
Correspondence Address9 Aldenham Road
Radlett
Hertfordshire
WD7 8AU
Director NameMr James Barker
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(19 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 1993)
RoleDirector Hospitals
Correspondence AddressHillside Lye Green
Crowborough
East Sussex
TN6 1UU
Director NameRichard John Abraham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 1994)
RoleFinance Director Bhs
Correspondence AddressWell Cottage
Eggington
North Leighton Buzzard
Bedfordshire
LU7 9PD
Secretary NameRichard John Abraham
NationalityBritish
StatusResigned
Appointed25 May 1992(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 1994)
RoleFinance Director Bhs
Correspondence AddressWell Cottage
Eggington
North Leighton Buzzard
Bedfordshire
LU7 9PD
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(20 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 September 2001)
RoleExec Director Finance And Risk
Correspondence Address81 Castle Road
St. Albans
Hertfordshire
AL1 5DQ
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 September 1994(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 1999)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Secretary NameMr Fergus Alexander Kee
NationalityIrish
StatusResigned
Appointed23 September 1994(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 1999)
RoleDir Of Finance & Business Dev
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameMark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 1998)
RoleGroup Financial Controller
Correspondence Address82 Nelson Road
London
N8 9RT
Director NameAlan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(25 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 1999)
RoleGroup Financial Controller
Correspondence Address13 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameDean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(26 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleGroup Financial Controller
Correspondence AddressSpring House
Spring Hill Fordcombe
Tunbridge Wells
Kent
TN3 0SE

Location

Registered AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,386,337
Current Liabilities£8,386,337

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
5 January 2004Application for striking-off (1 page)
16 June 2003Return made up to 25/05/03; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 September 2002Director's particulars changed (1 page)
3 September 2002Secretary's particulars changed (1 page)
25 June 2002Return made up to 25/05/02; full list of members (7 pages)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 January 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
4 December 2001New director appointed (3 pages)
19 September 2001Director resigned (1 page)
10 August 2001New director appointed (3 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 June 2001Return made up to 25/05/01; full list of members (6 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 June 2000Return made up to 25/05/00; full list of members (10 pages)
24 September 1999Director's particulars changed (1 page)
30 June 1999Return made up to 25/05/99; no change of members (12 pages)
4 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
24 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1998Return made up to 25/05/98; no change of members (12 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 July 1997Return made up to 25/05/97; full list of members (10 pages)
22 July 1997Location of register of members (1 page)
16 September 1996Registered office changed on 16/09/96 from: 15 essex street london WC2R 3AU (1 page)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 June 1996Return made up to 25/05/96; no change of members (9 pages)
24 May 1996Company name changed bupa medical centre LIMITED\certificate issued on 24/05/96 (2 pages)
17 November 1995New director appointed (4 pages)
17 November 1995New director appointed (4 pages)
17 November 1995New director appointed (4 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
27 June 1995Return made up to 25/05/95; full list of members (8 pages)
6 May 1993Accounts made up to 31 December 1992 (18 pages)