Company NameHertford Medical International Limited
Company StatusDissolved
Company Number01480783
CategoryPrivate Limited Company
Incorporation Date21 February 1980(44 years, 2 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameHertford Medical Limited

Business Activity

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

Directors

Director NameGary L Grenter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2006(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address3266 Novara Way
Pleasanton
California Ca 94566
United States
Director NameRobert Lines
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 27 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Lattimore Road
St Albans
Hertfordshire
AL1 3XW
Director NameGregory Scott Stewart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2006(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address15205, 80th Avenue N.E
Kenmore
Washington
United States
Secretary NameKathleen Callaghan
NationalityAmerican
StatusClosed
Appointed31 July 2006(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 27 November 2007)
RoleLawyer
Correspondence Address12730 N.E 28th Street
Bellevue
Washington 98005
United States
Director NameKarita Salokangas
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFinnish
StatusClosed
Appointed20 October 2006(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 27 November 2007)
RoleAttorney
Correspondence AddressSpacelabs Medical
Nihtisillankuja 5
Espoo
Fi02630
Director NameMr Patrick John Reynolds
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(12 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressOld Manor Bucks Alley
Little Berkhamsted
Hertford
Hertfordshire
SG13 8LR
Director NameHendrick Jan Ritsema Van Eck
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed17 May 1992(12 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 August 2002)
RoleMedical Doctor
Correspondence AddressGatsedijk 60a
Maasdam 3299 Lc
Foreign
Director NameDavid Roger Armstrong
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(12 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressHigh Trees 18 West Riding
Tewin Wood
Welwyn
Hertfordshire
AL6 0PD
Secretary NameMichael Francis Maze
NationalityBritish
StatusResigned
Appointed17 May 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 1995)
RoleCompany Director
Correspondence AddressHigh Lodge 16 Shrubbery Grove
Royston
Hertfordshire
SG8 9LJ
Secretary NameNeil Leighton Meddick
NationalityBritish
StatusResigned
Appointed11 May 1995(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1997)
RoleBusiness Manager
Correspondence Address15 The Squirrels
Hertford
SG13 7UT
Director NameNicholas Hill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 1998)
RoleEngineer
Correspondence Address10a Moorland Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1NQ
Secretary NameMr Patrick John Reynolds
NationalityBritish
StatusResigned
Appointed27 March 1997(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressOld Manor Bucks Alley
Little Berkhamsted
Hertford
Hertfordshire
SG13 8LR
Director NameDr Susan Ann Carey Miles
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(18 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 24 December 2003)
RoleCompany Director
Correspondence Address29 High Street
Croydon
Royston Cambridgeshire
SG8 0DN
Director NameCaroline Emma Roberts Thomas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2002)
RoleSecretary
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameCaroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed29 December 1999(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2002)
RoleSecretary
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameMr Stephen Donald Purr
NationalityBritish
StatusResigned
Appointed31 May 2000(20 years, 3 months after company formation)
Appointment Duration7 months (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Charles Andre Boucher
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Dartmouth Road
London
NW2 4EX
Director NameMr Stephen Robert Page
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Director NameMr David Oliver Lyon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Park Avenue North
Harpenden
Hertfordshire
AL5 2EE
Director NameProf Justin Allan Spaven Jewitt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Stables
89 Aston End Road Aston
Stevenage
Hertfordshire
SG2 7EY
Director NameMr David George Heywood
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressLogie Cedar Road
Woking
Surrey
GU22 0JH
Director NameTimothy John Sylvester
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(22 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2005)
RoleFinance Director
Correspondence AddressOld River Hall
Old Watling Street
Flamstead
Hertfordshire
AL3 8HN
Director NameArlin David Lehman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2002(22 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2004)
RolePresident
Correspondence Address680 Johnson Street
Louisville
Colorado
80027
United States
Director NameJim Niehaus
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2002(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 2005)
RoleExecutive Vp
Correspondence Address923 Pope Drive
Erie
Colorado 80516
United States
Director NameKevin Alphonso Dsilva
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(22 years, 6 months after company formation)
Appointment Duration10 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Preston Bissett
Buckinghamshire
MK18 4LU
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(22 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2006)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Secretary NameMr Simon Gerald Dighton
NationalityBritish
StatusResigned
Appointed15 August 2002(22 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2006)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameMr Steven Geoffrey Mills
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(22 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
11 The Park
Cheltenham
Gloucestershire
GL50 2SL
Wales
Director NameAndrew John Moring
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(25 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2006)
RoleGroup Finance Controller
Correspondence Address120 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6NJ
Director NameBruce Arthur Blessington
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2005(25 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2006)
RoleCEO
Correspondence Address55 White Road
Georgetown
Maine
04548
United States

Location

Registered Address110 Cannon Street
London
EC4N 6AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
2 July 2007Application for striking-off (1 page)
5 June 2007Return made up to 17/05/07; full list of members (3 pages)
23 October 2006New director appointed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 6TH floor 39 bennetts hill birmingham B2 5SN (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New director appointed (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006New director appointed (2 pages)
26 July 2006Return made up to 17/05/06; full list of members; amend (7 pages)
12 June 2006Return made up to 17/05/06; full list of members (7 pages)
30 January 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
23 August 2005Return made up to 17/05/05; full list of members (3 pages)
14 July 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
19 May 2005New director appointed (1 page)
19 May 2005New director appointed (1 page)
21 March 2005Full accounts made up to 31 August 2004 (14 pages)
3 March 2005Director resigned (1 page)
10 December 2004Director resigned (1 page)
30 September 2004Registered office changed on 30/09/04 from: concorde house trinity park solihull west midlands B37 7ES (1 page)
25 June 2004Full accounts made up to 31 August 2003 (16 pages)
21 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2003Director resigned (1 page)
29 June 2003Full accounts made up to 31 August 2002 (19 pages)
18 June 2003Director resigned (1 page)
18 June 2003Return made up to 17/05/03; full list of members (10 pages)
26 February 2003New director appointed (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (1 page)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
2 November 2002Full accounts made up to 31 December 2001 (18 pages)
6 October 2002Registered office changed on 06/10/02 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YD (1 page)
17 September 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
17 September 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Auditor's resignation (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
17 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 April 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
20 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2001Auditor's resignation (1 page)
18 January 2001Memorandum and Articles of Association (17 pages)
18 January 2001Ad 29/12/00--------- £ si [email protected]=14 £ ic 1492/1506 (2 pages)
18 January 2001Registered office changed on 18/01/01 from: rosanne house parkway welwyn garden city hertfordshire AL8 6JE (1 page)
18 January 2001Nc inc already adjusted 29/12/00 (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
18 January 2001Auditor's resignation (1 page)
17 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
24 October 2000Company name changed hertford medical LIMITED\certificate issued on 25/10/00 (2 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
26 September 2000New director appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Return made up to 17/05/00; full list of members (7 pages)
7 June 2000Secretary resigned;director resigned (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 May 1999Return made up to 17/05/99; full list of members (7 pages)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1998Particulars of mortgage/charge (3 pages)
14 May 1998Director resigned (1 page)
14 May 1998Return made up to 17/05/98; full list of members (8 pages)
22 April 1998New director appointed (2 pages)
22 May 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 May 1997New secretary appointed (2 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
20 November 1996Registered office changed on 20/11/96 from: cawthorne house 51 st andrew street hertford SG14 1HZ herts (1 page)
15 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 July 1996Return made up to 17/05/96; no change of members (4 pages)
22 January 1996Auditor's resignation (1 page)
31 October 1995Full accounts made up to 31 December 1994 (6 pages)
16 June 1995New secretary appointed (2 pages)
16 June 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 March 1992Memorandum and Articles of Association (14 pages)