Company NameBritish Academic Conference In Otolaryngology
Company StatusDissolved
Company Number01237509
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 1975(48 years, 3 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Alan Philip Johnson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1985(9 years, 10 months after company formation)
Appointment Duration23 years, 6 months (closed 05 May 2009)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressWordley Farm
Dunley
Stourport On Severn
Worcestershire
DY13 0UT
Director NameAlexander Francis Fitzgerald-Oconnor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(23 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 05 May 2009)
RoleConsultant Surgeon
Correspondence Address36 Kidbrooke Grove
London
SE3 0LG
Director NameBrian Francis O'Reilly
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(24 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 05 May 2009)
RoleSurgeon
Correspondence Address21 Newlands Road
Glasgow
G43 2JD
Scotland
Secretary NameBrian Francis O'Reilly
NationalityBritish
StatusClosed
Appointed12 January 2000(24 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 05 May 2009)
RoleConsultant Surgeon
Correspondence Address21 Newlands Road
Glasgow
G43 2JD
Scotland
Director NameProf Richard Thomas Ramsden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(27 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 05 May 2009)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBrick Bank Brick Bank Lane
Allostock
Knutsford
Cheshire
WA16 9LY
Director NameMr David Andrew Moffat
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(29 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 05 May 2009)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMillington Lodge
3 Millington Road Newham
Cambridge
Cambridgeshire
CB3 9HW
Director NameMaxwell Stewart McCormick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 05 May 2009)
RoleConsultant Surgeon
Correspondence Address334 Telegraph Road
Heswall
Wirral
L60 6RW
Director NameAndrew Peter Reid
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 05 May 2009)
RoleConsultant Surgeon
Correspondence Address68 Gillhurst Road
Harborne
Birmingham
West Midlands
B17 8PB
Director NameMr Maurice Robert Hawthorne
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(31 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 05 May 2009)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence Address4 Harewood Hill
Darlington
Co. Durham
DL3 7HY
Director NameValentine Hammond
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(16 years after company formation)
Appointment Duration11 years, 11 months (resigned 04 December 2003)
RoleConsultant Surgeon
Correspondence AddressMill Farm
Park Lane
Heysesbury
Warminster,Wiltshire
BA12 0HE
Director NameCharles Smith
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(16 years after company formation)
Appointment Duration7 years, 11 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address27 High Petergate
York
North Yorkshire
YO1 2HP
Director NameJohn Schofield
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 1995)
RoleConsultant Surgeon
Correspondence AddressBrockhampton Farm
Kineton
Warwickshire
CV35 0NR
Director NameLeslie Salmon
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(16 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 December 1992)
RoleConsultant Surgeon
Correspondence AddressCorner Cottage 46 High Street
Wimbledon Common
London
SW19 5AX
Director NameRobert Pracy
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(16 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 December 1992)
RoleConsultant Surgeon
Correspondence AddressWardenspost Moor Lane
Stoke Newington
Banbury
Oxon
OX15 4JQ
Director NameMr Andrew Wilson Morrison
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(16 years after company formation)
Appointment Duration14 years (resigned 06 January 2006)
RoleConsultant Surgeon
Correspondence AddressDyers
Stanford Rivers Road
Ongar
Essex
CM5 9BT
Director NameJohn Chalmers Ballantyne
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(16 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 December 1992)
RoleConsultant Surgeon
Correspondence Address11 Holland Park Road
London
W14 8NA
Secretary NameJohn Chalmers Ballantyne
NationalityBritish
StatusResigned
Appointed14 December 1991(16 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 December 1992)
RoleCompany Director
Correspondence Address11 Holland Park Road
London
W14 8NA
Director NameSir Donald Harrison
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address6 Fishers Farm
Limes Avenue
Horley
Surrey
RH6 9DQ
Director NameMr Ian Stuart Mackay
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(16 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 July 2003)
RoleEnt Surgeon
Correspondence Address55 Harley Street
London
W1N 1DD
Director NameAir Vice-Marshall Manus Francis Moran
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 1995)
RoleConsultant Ent Surgeon
Correspondence AddressThe Old Forge House
Marston Meysey
Swindon
Wiltshire
SN6 6LQ
Director NameMr John Barton Booth
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(16 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 November 1999)
RoleConsultant Otolaryngologist
Correspondence Address18 Upper Wimpole Street
London
W1M 7TB
Secretary NameMr John Noel Gleave Evans
NationalityBritish
StatusResigned
Appointed03 December 1992(16 years, 11 months after company formation)
Appointment Duration6 years (resigned 03 December 1998)
RoleSurgeon
Correspondence Address5 Lancaster Avenue
London
SE27 9EL
Director NameMr David Andrew Moffat
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(20 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 05 July 2003)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMillington Lodge
3 Millington Road Newham
Cambridge
Cambridgeshire
CB3 9HW
Director NameDr David Arthur Wright
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(20 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 July 2006)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressEastbury Farmhouse Compton
Guildford
Surrey
GU3 1EE
Secretary NameJohn Barton Booth
NationalityBritish
StatusResigned
Appointed04 December 1998(22 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 November 1999)
RoleConsultant Ent Surgeon
Correspondence Address49 Linhope Street
London
NW1 6HL
Director NamePatrick James Bradley
Date of BirthMay 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed03 December 1999(23 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 September 2000)
RoleConsultant Otolaryngologist
Correspondence Address37 Lucknow Drive
Mapperley Park
Nottingham
Nottinghamshire
NG3 5EU
Director NameDavid William Proops
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(24 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 February 2006)
RoleCons Surgeon
Country of ResidenceEngland
Correspondence Address49 Moor Green Lane
Moseley
Birmingham
West Midlands
B13 8NE
Director NameJohn Evans
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2003)
RoleRetd Ent Surgeon
Correspondence AddressSandown House
Mill Lane
Headley
Hampshire
GU35 0PD
Director NameDr Paul O'Flynn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(27 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2005)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address29 Perrins Walk
Hampstead
London
NW3 6TH
Director NameAndrew Peter Reid
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(27 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2006)
RoleSurgeon
Correspondence Address68 Gillhurst Road
Harborne
Birmingham
West Midlands
B17 8PB
Director NameAlan Grainger Kerr
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(27 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2007)
RoleSurgeon
Correspondence Address6 Cranmore Gardens
Belfast
County Antrim
BT9 6JL
Northern Ireland
Director NameMr Michael Jeo-Ming Kuo
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(29 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2007)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address83 Farquhar Road
Edgbaston
Birmingham
West Midlands
B15 2QP

Location

Registered AddressBritish Assoc Of Otorhinolaryn-
Gologists Head & Neck Surgeons
35-43 Lincolns's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£22,225
Net Worth£714,833
Cash£166,358
Current Liabilities£8,700

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
13 January 2009Total exemption full accounts made up to 31 March 2008 (20 pages)
22 December 2008Application for striking-off (2 pages)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Annual return made up to 14/12/07 (3 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (20 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Annual return made up to 14/12/06
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
15 January 2007Full accounts made up to 31 March 2006 (22 pages)
14 February 2006New director appointed (2 pages)
16 January 2006Full accounts made up to 31 March 2005 (17 pages)
11 January 2006Annual return made up to 14/12/05
  • 363(288) ‐ Director resigned
(8 pages)
11 January 2006New director appointed (2 pages)
29 March 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
16 March 2005New director appointed (2 pages)
10 March 2005Annual return made up to 14/12/04
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/05
(7 pages)
25 February 2005Full accounts made up to 31 July 2004 (18 pages)
21 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
24 June 2004Total exemption full accounts made up to 31 July 2003 (18 pages)
31 January 2004Annual return made up to 14/12/03 (7 pages)
27 April 2003Full accounts made up to 31 July 2002 (16 pages)
9 April 2003Annual return made up to 14/12/02 (7 pages)
18 April 2002New director appointed (2 pages)
17 April 2002Full accounts made up to 31 July 2001 (18 pages)
11 April 2002Annual return made up to 14/12/01 (5 pages)
3 May 2001Full accounts made up to 31 July 2000 (18 pages)
6 March 2001Annual return made up to 14/12/00 (5 pages)
21 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
12 April 2000Full accounts made up to 31 July 1999 (11 pages)
25 January 2000Annual return made up to 14/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
9 May 1999Full accounts made up to 31 July 1998 (10 pages)
14 January 1999Annual return made up to 14/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Secretary resigned (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
16 January 1998Full accounts made up to 31 July 1997 (9 pages)
7 January 1998Annual return made up to 14/12/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
13 January 1997Annual return made up to 14/12/96 (6 pages)
13 January 1997Full accounts made up to 31 July 1996 (10 pages)
6 June 1996Full accounts made up to 31 July 1995 (11 pages)
20 February 1996Director resigned (2 pages)
5 January 1996Annual return made up to 14/12/95
  • 363(287) ‐ Registered office changed on 05/01/96
(6 pages)
18 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1992Memorandum and Articles of Association (22 pages)