Company NameWessex Medical Group Limited
Company StatusDissolved
Company Number01524110
CategoryPrivate Limited Company
Incorporation Date23 October 1980(43 years, 6 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIan Sherdley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(10 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressUrb Los Arqueros El Alto Apt 21
Crta De Ronda (C-339) Km 166.5
Benahavis Malaga 29679
Spain
Secretary NameJohn Eric Rhodes
NationalityBritish
StatusClosed
Appointed25 November 1992(12 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address40 West Hill Park
London
N6 6ND
Director NameMr Michael William Bryant
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1992)
RoleCompany Director
Correspondence Address16 Greenaway Lane
Warsash
Southampton
Hampshire
SO31 9HS
Director NameDr Massimo Carello
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed11 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1992)
RoleCompany Director
Correspondence Address20 Pelham Crescent
London
SW7 2NR
Director NameMr Roberto Cibrario Assereto
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed11 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1992)
RoleCompany Director
Correspondence AddressCorso Galileo Ferraris No 78
Torino
Foreign
Director NameMr Bruno Marchina
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed11 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1992)
RoleCompany Director
Correspondence AddressVia Valle Miglioretti 4
Pino Torinese
Foreign
Director NameMr Franco Vallana
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed11 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1992)
RoleCompany Director
Correspondence AddressVia San Massimo 28
10123 Torino
Foreign
Director NameMr Arnaldo Virando
Date of BirthApril 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed11 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1992)
RoleCompany Director
Correspondence AddressPiazza Guala No 131
Torino
Foreign
Secretary NameMr Patrick John Spicer
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1992)
RoleCompany Director
Correspondence AddressSilver Ridge Newgatestreet Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 5RT

Location

Registered Address14 New Street
London
EC2M 4HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£361,640
Current Liabilities£3,818

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
27 September 2001Application for striking-off (1 page)
26 June 2001Return made up to 12/06/01; full list of members (6 pages)
13 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Director's particulars changed (1 page)
5 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 June 1999Return made up to 12/06/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 June 1998Return made up to 12/06/98; no change of members (4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 June 1997Return made up to 19/06/97; no change of members (4 pages)
11 November 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/10/96
(1 page)
11 November 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Full group accounts made up to 31 December 1995 (9 pages)
30 June 1996Return made up to 25/06/96; full list of members (6 pages)
12 September 1995Full group accounts made up to 31 December 1994 (9 pages)
4 July 1995Return made up to 25/06/95; no change of members (4 pages)