Company NameBarts Foundation For Research Limited(The)
Company StatusDissolved
Company Number01527721
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 1980(43 years, 5 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameProf Michael Gordon Besser
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(14 years after company formation)
Appointment Duration14 years, 5 months (closed 05 May 2009)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence Address61 Marlborough Place
London
NW8 0PT
Director NameMr Charles Keble Macfarlane
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(20 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 05 May 2009)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Belleville Road
London
SW11 6QT
Director NameDr Anthony Dawson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 1992)
RoleDoctor Of Medicine
Correspondence Address149 Harley Street
London
W1N 2DE
Director NameMr Francis Layton Perkins
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 1994)
RoleCompany Director
Correspondence Address34 Sloane Court West
London
SW3 4TB
Director NameMr David Richard Michael Curling
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1993)
RoleCompany Director And Consultant
Correspondence AddressThe Rosary
Coleshill
Amersham
Bucks
HP7 0LB
Director NameMr Richard England Liddiard
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1993)
RoleCompany Director
Correspondence AddressOxford Lodge 52 Parkside
London
SW19 5NE
Secretary NameAlfred Victor Harding
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 1994)
RoleCompany Director
Correspondence Address1 Brookdale Close
Upminster
Essex
RM14 2LU
Director NameProf Christopher John Dickinson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish/Australian
StatusResigned
Appointed02 December 1994(14 years after company formation)
Appointment Duration12 years, 2 months (resigned 30 January 2007)
RolePhysician
Correspondence AddressGriffin Cottage 57 Belsize Lane
London
NW3 5AU
Director NameProf Robert James Davies
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(14 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 August 1995)
RolePhysician
Country of ResidenceEngland
Correspondence Address96 Vanbrugh Park
Blackheath
London
SE3 7AL
Director NameJohn Peter Hargrove
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(14 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 March 2008)
RoleSolicitor
Correspondence AddressBarn Lea
Lime Grove
West Clandon
Surrey
GU4 7UT
Director NameDr Ian Kelsey Fry
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(14 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 March 2006)
RoleDoctor Of Medicine
Correspondence Address48 Chislehurst Road
Bromley
Kent
BR7 5LE
Director NameBrian Kenneth Peppiatt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(14 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressPitcombe
Littlebredy
Dorchester
Dorset
DT2 9HG
Director NameSir Robin Brook
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressRalph Ellis 31 Acacia Road
London
NW8 6AS
Director NameProf Lesley Howard Rees
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(14 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 March 2008)
RoleMedical Practitioner
Correspondence Address23 Church Row
Hampstead
London
NW3 6UP
Director NameMr James Oswald Robinson
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 April 2000)
RoleDoctor Of Medicine
Correspondence AddressBeatty House 8 Nelson Place
Lymington
Hampshire
SO41 3RT
Director NameMr Noel Bryn Smith
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(14 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2000)
RoleCompany Director
Correspondence AddressThe Southerley Barn
Cockhall Lane Litlington
Rouston
Hertfordshire
SG8 0RE
Director NameMr John Adrian Watney
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(14 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMansard Cottage Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EP
Secretary NameDavid Walter Ford
NationalityBritish
StatusResigned
Appointed16 January 1995(14 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 December 2005)
RoleSecretary
Correspondence Address11 Oakwell Close
Dunstable
Bedfordshire
LU6 2PY
Director NameProf Michael John Godfrey Farthing
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 27 July 2000)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address16 Courthope Road
London
NW3 2LB
Director NameProf Thomas Andrew Lister
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(15 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 March 2008)
RolePhysician
Correspondence Address8 Diamond Terrace
London
SE10 8QN
Director NameViscount Christopher Edward Berkeley Portman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 1999)
RoleScientist
Correspondence AddressMalthouse Farm
Brightwalton
Newbury
Berkshire
RG20 7BT
Director NameProf Adrian John Lavington Clark
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(16 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 March 2008)
RoleMedical Practitioner
Correspondence Address6 Cedars Road
Beckenham
Kent
BR3 4JF
Director NameProf Alexander Stewart McNeish
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(16 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 March 2008)
RoleRetired
Correspondence Address128 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3JQ
Director NameSir Leonard John Chalstrey
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(16 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 July 2005)
RoleSurgeon
Correspondence AddressDanebury
113 The Chine Grange Park
London
N21 2EG
Director NameChristopher Edward Berkeley Portman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(19 years after company formation)
Appointment Duration8 years, 3 months (resigned 03 March 2008)
RoleScientist
Correspondence AddressThe Portman Office
38 Seymour Street
London
W1H 6DP
Director NameProf Nigel Benjamin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(19 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2004)
RoleDoctor
Correspondence AddressTresillian
Greenway Road Chelston
Torquay
Devon
TQ2 6JE
Director NameProf David Perrett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(19 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 March 2008)
RoleScience
Country of ResidenceEngland
Correspondence Address33 St Margarets Road
Brockley
London
SE4 1YL
Director NameDr Christopher John Turner Bateman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(20 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2003)
RoleRetired Direector
Country of ResidenceUnited Kingdom
Correspondence AddressWaterleas Watery Lane
West Ashling
Chichester
West Sussex
PO18 9LE
Director NameProf Sir Nicholas Alcwyn Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(20 years, 3 months after company formation)
Appointment Duration7 years (resigned 03 March 2008)
RoleProfessor
Country of ResidenceEngland
Correspondence Address8 Mortlake Road
Kew
Richmond
Surrey
TW9 3JA
Director NameWilliam Backhouse
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(20 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLayer Marney Wick
Colchester
Essex
CO5 9UT
Director NameSuzanne Avery
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address32 Gayville Road
London
SW11 6JP
Director NameMartin Charles Roberts
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(23 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 March 2008)
RoleSolicitor
Correspondence AddressThe Manor House
Church Road, Newick
Lewes
East Sussex
BN8 4JZ
Secretary NameBrigadier Nigel Maxwell Still
NationalityBritish
StatusResigned
Appointed01 March 2006(25 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressOld Post Cottage
Conford
Liphook
Hampshire
GU30 7QJ

Location

Registered Address66 Lincoln's Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£187,231
Net Worth£3,473,453
Cash£794,123
Current Liabilities£585,661

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
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)
30 December 2008Application for striking-off (1 page)
21 December 2008Full accounts made up to 31 March 2008 (14 pages)
22 April 2008Registered office changed on 22/04/2008 from international house 39-45 bermondsey street london SE1 3XF (1 page)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 April 2008Memorandum and Articles of Association (23 pages)
9 April 2008Appointment terminated director thomas lister (1 page)
9 April 2008Appointment terminated director lesley rees (1 page)
9 April 2008Appointment terminated director alexander mcneish (1 page)
9 April 2008Appointment terminated director nicholas wright (1 page)
9 April 2008Appointment terminated director martin roberts (1 page)
9 April 2008Appointment terminated director christopher portman (1 page)
9 April 2008Appointment terminated director adrian clark (1 page)
9 April 2008Appointment terminated director david perrett (1 page)
9 April 2008Appointment terminated director john hargrove (1 page)
9 April 2008Appointment terminated director john watney (1 page)
9 April 2008Appointment terminated director william backhouse (1 page)
2 April 2008Appointment terminated secretary nigel still (1 page)
21 December 2007Full accounts made up to 31 March 2007 (14 pages)
17 December 2007Annual return made up to 30/11/07 (4 pages)
19 February 2007Director resigned (1 page)
16 January 2007Annual return made up to 30/11/06 (10 pages)
16 January 2007Full accounts made up to 31 March 2006 (14 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Director resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: room 3.108 third floor dominion house 59-60 bartholomew close london EC1A 7ED (1 page)
6 January 2006Secretary resigned (1 page)
5 January 2006Annual return made up to 30/11/05 (11 pages)
3 January 2006Full accounts made up to 31 March 2005 (12 pages)
9 November 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
29 January 2005Full accounts made up to 31 March 2004 (12 pages)
14 January 2005Annual return made up to 30/11/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 June 2004New director appointed (2 pages)
29 April 2004Director's particulars changed (1 page)
29 March 2004Director resigned (1 page)
23 February 2004Director's particulars changed (1 page)
5 February 2004Annual return made up to 30/11/03
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 December 2003Full accounts made up to 31 March 2003 (12 pages)
22 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
12 December 2002Full accounts made up to 31 March 2002 (12 pages)
12 December 2002Annual return made up to 30/11/02 (11 pages)
30 January 2002New director appointed (2 pages)
8 January 2002Full accounts made up to 31 March 2001 (9 pages)
31 December 2001Annual return made up to 30/11/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
15 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 December 2000Annual return made up to 30/11/00
  • 363(288) ‐ Director resigned
(8 pages)
9 August 2000Director's particulars changed (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
22 December 1999Annual return made up to 30/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
7 December 1998Annual return made up to 30/11/98 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 December 1997Annual return made up to 30/11/97 (8 pages)
7 May 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
20 December 1996Annual return made up to 30/11/96
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
25 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 December 1995Annual return made up to 30/11/95 (10 pages)
14 November 1995Registered office changed on 14/11/95 from: ground floor queen marys nurses home st bartholomews hospital west smithfield london EC1A 7BE (1 page)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Amending ar for 30.11.82 (6 pages)
17 May 1995Amending ar for 30.11.83 (6 pages)
17 May 1995Return made up to 30/11/87; amending return (6 pages)
17 May 1995Amending ar for 30.11.85 (6 pages)
17 May 1995Return made up to 30/11/92; amending return (6 pages)
17 May 1995Return made up to 30/11/90; amending return (6 pages)
17 May 1995Amending return for 31.11.86 (6 pages)
17 May 1995Annual return made up to 30/11/94 (6 pages)
17 May 1995Return made up to 30/11/93; amending return (6 pages)
17 May 1995Return made up to 30/11/88; amending return (6 pages)
17 May 1995Amending ar for 30.11.84 (6 pages)
17 May 1995Return made up to 30/11/89; amending return (6 pages)
17 May 1995Return made up to 30/11/91; amending return (6 pages)
21 April 1995New secretary appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
22 March 1995Full accounts made up to 31 March 1994 (11 pages)