Sutton Coldfield
West Midlands
B75 6PH
Director Name | Dr Donald Lascelles Crombie |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 1994) |
Role | Medical Doctor |
Correspondence Address | 22 Greening Drive Edgbaston Birmingham West Midlands B15 2XA |
Director Name | Alastair Geoffrey Donald |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 October 1994) |
Role | Medical Doctor |
Correspondence Address | 30 Cramond Road North Edinburgh Midlothian EH4 6JE Scotland |
Director Name | Dr Richard Alan Horne |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 1994) |
Role | Medical Doctor |
Correspondence Address | 38 Junction Road Norton Stockton On Tees Cleveland TS20 1PW |
Director Name | Dr Clifford Ralph Kay |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 03 October 1997) |
Role | Medical Doctor |
Correspondence Address | 8 Barlow Moor Road Manchester Lancashire M20 6TR |
Director Name | Dr Colin Waine |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 October 1994) |
Role | Medical Doctor |
Correspondence Address | 42 Etherley Lane Bishop Auckland County Durham DL14 7QZ |
Secretary Name | Lady Sally Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | Flat 11 Cedarland Court Roland Gardens London SW7 3RW |
Secretary Name | Ms Sarah Anne Thewlis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Talbot Road Carshalton Surrey SM5 3BS |
Director Name | Dr Anthony George Mathie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(10 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 05 September 2013) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Tibidabo Welshmans Lane Nantwich Cheshire CW5 6AB |
Director Name | Dr William McNeil Styles |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 1996) |
Role | General Practitioner |
Correspondence Address | 86 Park Road Chiswick London W4 3HL |
Director Name | Profesor Pereira Gray Denis |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 October 1997) |
Role | Medical Practitioner |
Correspondence Address | Alford House 9 Marlborough Road Exeter EX2 4TJ |
Director Name | Dr John Patox Toby |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 1998) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Chinkwell House Great Brington Northampton NN7 4HY |
Director Name | Prof Philip Christopher Hannaford |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 05 September 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Earlswells Road Cults Aberdeen Aberdeenshire AB15 9NY Scotland |
Director Name | Prof Yvonne Helen Carter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 20 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 575a Westwood Heath Road Coventry West Midlands CV4 8AA |
Secretary Name | Hilary Barbara De Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 January 2011) |
Role | Company Director |
Correspondence Address | Flat 14 The Courtyard 154 Goswell Road London EC1V 7DX |
Secretary Name | Mr Neil Hunt |
---|---|
Status | Resigned |
Appointed | 06 January 2011(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | 14 Abbey View Road St. Albans Hertfordshire AL3 4QL |
Registered Address | 30 Euston Square London NW1 2FB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2013 | Application to strike the company off the register (4 pages) |
31 October 2013 | Application to strike the company off the register (4 pages) |
29 October 2013 | Termination of appointment of Neil Hunt as a secretary (1 page) |
29 October 2013 | Termination of appointment of Anthony Mathie as a director (1 page) |
29 October 2013 | Termination of appointment of Philip Hannaford as a director (1 page) |
29 October 2013 | Termination of appointment of Philip Christopher Hannaford as a director on 5 September 2013 (1 page) |
29 October 2013 | Termination of appointment of Neil Hunt as a secretary on 5 September 2013 (1 page) |
29 October 2013 | Termination of appointment of Anthony George Mathie as a director on 5 September 2013 (1 page) |
6 November 2012 | Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 6 November 2012 (1 page) |
21 September 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
25 July 2012 | Annual return made up to 25 July 2012 no member list (4 pages) |
25 July 2012 | Annual return made up to 25 July 2012 no member list (4 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
23 September 2011 | Annual return made up to 21 September 2011 no member list (4 pages) |
23 September 2011 | Annual return made up to 21 September 2011 no member list (4 pages) |
23 September 2011 | Termination of appointment of Yvonne Carter as a director (1 page) |
23 September 2011 | Termination of appointment of Yvonne Helen Carter as a director on 20 October 2009 (1 page) |
9 February 2011 | Appointment of Mr Neil Hunt as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Hilary De Lyon as a secretary (1 page) |
9 February 2011 | Termination of appointment of Hilary De Lyon as a secretary (1 page) |
9 February 2011 | Appointment of Mr Neil Hunt as a secretary (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
21 September 2010 | Director's details changed for Doctor Philip Hannaford on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Doctor Philip Hannaford on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Professor Yvonne Helen Carter on 21 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 21 September 2010 no member list (5 pages) |
21 September 2010 | Annual return made up to 21 September 2010 no member list (5 pages) |
21 September 2010 | Director's details changed for Professor Yvonne Helen Carter on 21 September 2010 (2 pages) |
5 August 2010 | Registered office address changed from 14 Princes Gate Hyde Park London SW7 1PU on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 14 Princes Gate Hyde Park London SW7 1PU on 5 August 2010 (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Registered office address changed from 14 Princes Gate Hyde Park London SW7 1PU on 5 August 2010 (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
21 September 2009 | Annual return made up to 21/09/09 (3 pages) |
21 September 2009 | Annual return made up to 21/09/09 (3 pages) |
20 July 2009 | Secretary's change of particulars / hilary de lyon / 02/02/2009 (1 page) |
20 July 2009 | Secretary's Change of Particulars / hilary de lyon / 02/02/2009 / HouseName/Number was: , now: flat 14; Street was: 9 west square, now: the courtyard; Area was: , now: 154 goswell road; Post Code was: SE11 4SN, now: EC1V 7DX (1 page) |
6 October 2008 | Annual return made up to 21/09/08 (3 pages) |
6 October 2008 | Annual return made up to 21/09/08 (3 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
22 August 2008 | Accounts made up to 31 March 2008 (8 pages) |
7 November 2007 | Accounts made up to 31 March 2007 (8 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
23 October 2007 | Annual return made up to 21/09/07 (4 pages) |
23 October 2007 | Annual return made up to 21/09/07 (4 pages) |
19 October 2006 | Accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Annual return made up to 21/09/06 (4 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
19 October 2006 | Annual return made up to 21/09/06 (4 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
5 October 2005 | Accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Annual return made up to 21/09/05 (4 pages) |
5 October 2005 | Annual return made up to 21/09/05 (4 pages) |
29 September 2004 | Annual return made up to 21/09/04 (4 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
29 September 2004 | Accounts made up to 31 March 2004 (7 pages) |
29 September 2004 | Annual return made up to 21/09/04 (4 pages) |
17 December 2003 | Annual return made up to 21/09/03 (4 pages) |
17 December 2003 | Annual return made up to 21/09/03 (4 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
17 October 2003 | Accounts made up to 31 March 2003 (7 pages) |
16 October 2002 | Annual return made up to 21/09/02 (4 pages) |
16 October 2002 | Annual return made up to 21/09/02 (4 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
31 July 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
31 July 2002 | Accounts made up to 31 March 2002 (7 pages) |
31 October 2001 | Accounts made up to 31 March 2001 (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
1 October 2001 | Annual return made up to 21/09/01 (4 pages) |
1 October 2001 | Annual return made up to 21/09/01
|
17 October 2000 | Annual return made up to 21/09/00 (4 pages) |
17 October 2000 | Annual return made up to 21/09/00 (4 pages) |
28 July 2000 | Accounts made up to 31 March 2000 (8 pages) |
28 July 2000 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
28 September 1999 | Annual return made up to 21/09/99 (4 pages) |
28 September 1999 | Annual return made up to 21/09/99
|
7 October 1998 | Annual return made up to 21/09/98 (4 pages) |
7 October 1998 | Annual return made up to 21/09/98
|
29 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
10 October 1997 | Annual return made up to 21/09/97 (6 pages) |
10 October 1997 | Annual return made up to 21/09/97
|
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 October 1996 | Annual return made up to 21/09/96
|
18 October 1996 | Annual return made up to 21/09/96 (6 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Director resigned (2 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
24 October 1995 | Annual return made up to 21/09/95 (4 pages) |
24 October 1995 | Annual return made up to 21/09/95 (4 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |