Company NameHampshire Medical Developments Limited
Company StatusDissolved
Company Number01814196
CategoryPrivate Limited Company
Incorporation Date8 May 1984(39 years, 11 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Duncan Sach
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(14 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 15 March 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael David Gant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(29 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Leslie James Woodard
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(7 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address12 Priory Walk
Portbury
Bristol
Avon
BS20 9TJ
Director NameMartin Christopher Hynes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Wolsey Road
Moor Park
Northwood
Hertfordshire
HA6 2EB
Director NameKenneth Harvey John Coney
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressBank Farm,Bank Green
Bellingdon
Chesham
Bucks.
HP5 2UT
Secretary NameKenneth Harvey John Coney
NationalityBritish
StatusResigned
Appointed06 August 1991(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressBank Farm,Bank Green
Bellingdon
Chesham
Bucks.
HP5 2UT
Director NameMr Raymond Metcalf
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMullions Lymington Road
Milford On Sea
Lymington
Hampshire
SO41 0QN
Director NameAnne Elizabeth Thomas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 January 2000)
RoleSecretary
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Secretary NameAnne Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed04 September 1992(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 January 2000)
RoleSecretary
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameJonathan Nicholas Adams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address14 Apple Tree Walk
Climping
Littlehampton
West Sussex
BN17 5QN
Director NameAntony Charles Wightman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(12 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address13 Birch Grove
London
W3 9SW
Director NameMr Terence Patrick Foley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Boyne Rise
Kings Worthy
Winchester
Hampshire
SO23 7RE
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Secretary NameJohn Duncan Sach
NationalityBritish
StatusResigned
Appointed15 January 2000(15 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address41 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed02 October 2000(16 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House Oxford Street
Denham
UB9 4DX
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2003)
RoleCompany Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Director NameJulian Bernard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(19 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2012)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House Oxford Road
Denham
UB9 4DX
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(27 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX

Location

Registered AddressChalfont House
Oxford Road
Denham
UB9 4DX
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham
Address Matches8 other UK companies use this postal address

Shareholders

45k at £1Walker Greenbank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 45,000
(3 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 45,000
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 45,000
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 45,000
(3 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
9 April 2014Appointment of Michael David Gant as a director (3 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 45,000
(3 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 45,000
(3 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
9 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
10 August 2009Return made up to 06/08/09; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
11 August 2008Return made up to 06/08/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
17 August 2007Return made up to 06/08/07; full list of members (2 pages)
17 August 2007Location of register of members (1 page)
16 February 2007Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
7 August 2006Return made up to 06/08/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Return made up to 06/08/05; full list of members (2 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
25 August 2004Return made up to 06/08/04; full list of members (5 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
20 August 2003Return made up to 06/08/03; full list of members (7 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
12 August 2002Return made up to 06/08/02; full list of members (7 pages)
4 April 2002Director's particulars changed (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
29 November 2001Full accounts made up to 31 January 2001 (10 pages)
13 August 2001Return made up to 06/08/01; full list of members (6 pages)
18 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
30 November 2000Full accounts made up to 31 January 2000 (13 pages)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
24 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2000New secretary appointed (3 pages)
14 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
13 August 1999Return made up to 06/08/99; full list of members (10 pages)
12 July 1999Full accounts made up to 31 January 1999 (14 pages)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1999Full accounts made up to 31 January 1998 (14 pages)
1 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
2 September 1998Auditor's resignation (1 page)
21 August 1998New director appointed (2 pages)
19 August 1998Return made up to 06/08/98; full list of members (7 pages)
11 August 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
4 December 1997Full accounts made up to 31 January 1997 (15 pages)
20 August 1997Return made up to 06/08/97; no change of members (7 pages)
30 May 1997Director's particulars changed (1 page)
14 February 1997New director appointed (2 pages)
3 December 1996Full accounts made up to 31 January 1996 (15 pages)
11 September 1996Director resigned (1 page)
30 August 1996Return made up to 06/08/96; no change of members (6 pages)
20 August 1996Director's particulars changed (1 page)
31 July 1996Director resigned (1 page)
28 July 1996New director appointed (2 pages)
28 November 1995Full accounts made up to 31 January 1995 (14 pages)
14 August 1995Return made up to 06/08/95; full list of members (16 pages)