Hethe
Bicester
Oxfordshire
OX6 9ES
Director Name | David Swallow |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 28 June 2005) |
Role | Consultant |
Correspondence Address | Sa Tanca Woodhurst Park Oxted Surrey RH8 9HA |
Director Name | Dr David Graham Taylor |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 28 June 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Windyridge One Tree Hill Road Guildford Surrey GU4 8PJ |
Director Name | Dr Mary Clare Bushell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1994(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 28 June 2005) |
Role | Corporate Operations Director |
Correspondence Address | 67 Cranley Manor Cranley Road Guildford Surrey GU1 2JW |
Director Name | Michael Zeigler |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 July 1995(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 June 2005) |
Role | Chief Financial Officer |
Correspondence Address | 58 Waters Road East Greenbush New York 12061 |
Director Name | Anthony John Knapp |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1996(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 June 2005) |
Role | Accountant |
Correspondence Address | Heathfield 13 Park Chase Godalming Surrey GU7 1TL |
Director Name | Brian Lynch |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(13 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | Glendalough Ridgeway Road Dorking Surrey RH4 3EY |
Director Name | Dr Alan Godfrey Crocker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 1994) |
Role | Professor Of Physics |
Country of Residence | United Kingdom |
Correspondence Address | 6 Burwood Close Merrow Guildford Surrey GU1 2SB |
Director Name | Prof Daphane Frances Jackson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 4 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 09 February 1991) |
Role | Professor Of Physics |
Correspondence Address | 5 St Omer Road Guildford Surrey GU1 2DA |
Director Name | Leonard John Kail |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 1992) |
Role | University Secretary |
Correspondence Address | 33 Pulens Lane Sheet Petersfield Hampshire GU31 4BZ |
Secretary Name | Mr Colin John Lester Lapage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 3 Abbotswood Close Guildford Surrey GU1 1XA |
Director Name | Prof Alastair Walker |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 1996) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Gayfere House Lacey Green, Tollers Lane Coulsdon Surrey CR5 1BL |
Director Name | Carl Heinz Rosner |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 1994(9 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 1190 Ruffner Road Schenectady New York 12309 United States |
Director Name | Roy Clifford George Cotterill |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 102 Evesham Road Cheltenham Gloucestershire GL52 2AL Wales |
Secretary Name | Mr Michael Andrew Bilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Lime Grove New Malden Surrey KT3 3TP |
Registered Address | Grant Thornton House 22 Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,760,000 |
Gross Profit | £1,260,000 |
Net Worth | -£1,881,000 |
Cash | £6,000 |
Current Liabilities | £3,810,000 |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
26 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
26 October 2004 | Receiver ceasing to act (1 page) |
20 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
30 September 2003 | Receiver's abstract of receipts and payments (2 pages) |
2 October 2002 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 June 2002 | Receiver's abstract of receipts and payments (2 pages) |
5 May 2000 | Receiver ceasing to act (1 page) |
21 December 1999 | Form 3.2 - statetment of affairs (38 pages) |
21 December 1999 | Administrative Receiver's report (11 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 1O alan turing road surrey research park guildford GU2 5YF (1 page) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Appointment of receiver/manager (2 pages) |
26 July 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
19 July 1999 | Director resigned (1 page) |
11 June 1999 | Return made up to 01/06/99; full list of members (15 pages) |
11 March 1999 | Particulars of mortgage/charge (8 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Full group accounts made up to 31 October 1997 (25 pages) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Company name changed surrey medical imaging systems l imited\certificate issued on 14/08/98 (4 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Particulars of mortgage/charge (7 pages) |
8 June 1998 | Particulars of mortgage/charge (9 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (7 pages) |
4 June 1998 | Return made up to 01/06/98; full list of members (15 pages) |
31 May 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
4 December 1997 | Full group accounts made up to 31 October 1996 (29 pages) |
1 September 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Memorandum and Articles of Association (33 pages) |
11 March 1997 | £ nc 3318200/4734825 26/02/97 (1 page) |
16 January 1997 | Ad 29/01/96--------- £ si [email protected] (2 pages) |
10 October 1996 | Full group accounts made up to 31 October 1995 (25 pages) |
29 August 1996 | New director appointed (3 pages) |
13 June 1996 | Return made up to 01/06/96; change of members
|
29 April 1996 | Memorandum and Articles of Association (30 pages) |
29 April 1996 | Resolutions
|
24 April 1996 | Director resigned (1 page) |
15 January 1996 | Memorandum and Articles of Association (30 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Ad 22/12/95--------- £ si 2000000@1=2000000 £ ic 1304632/3304632 (2 pages) |
15 January 1996 | £ nc 1318200/3318200 11/12/95 (1 page) |
7 December 1995 | New director appointed (2 pages) |
25 August 1995 | Full group accounts made up to 31 October 1994 (25 pages) |
3 March 1995 | New director appointed (3 pages) |
10 February 1988 | Registered office changed on 10/02/88 from: chancellor court 20 priestley road surrey research park guildford,surrey GU2 5YL (1 page) |
27 August 1987 | Registered office changed on 27/08/87 from: senate house university of surrey guildford surrey GU2 5XH (1 page) |
9 March 1987 | Return made up to 03/03/87; full list of members (7 pages) |
4 January 1985 | Certificate of incorporation (1 page) |