Company NameNewchurch Clinical Services Limited
Company StatusDissolved
Company Number01963947
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)
Previous NameNewchurch & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Kingsley Guy Manning
NationalityBritish
StatusClosed
Appointed21 October 2004(18 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address6 Gatcombe Road
Tufnell Park
London
N19 4PT
Director NameBrenda Carol Setchell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 05 June 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Bradmore Park Road
Hammersmith
London
Greater London
W6 0DT
Director NameSimon David Wood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 1994)
RoleManagement Consultant
Correspondence Address4 Willis Road
Cambridge
Cambridgeshire
CB1 2AQ
Director NameProf David Norburn
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 November 1997)
RoleProfessor
Correspondence AddressMill House
Benham Park, Marsh Benham
Newbury
RG20 8LX
Director NameMr Kingsley Guy Manning
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 April 2004)
RoleManagement Consultant
Correspondence Address6 Gatcombe Road
Tufnell Park
London
N19 4PT
Director NameRichard Allan Langford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 September 2000)
RoleManagement Consultant
Correspondence Address28 Selah Drive
Swanley
Kent
BR8 7WD
Director NamePeter James Crook
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleBusiness Consultant
Correspondence Address10 Cline Court
Crownhill
Milton Keynes
Buckinghamshire
MK8 0DB
Director NameProf Susan Joyce Birley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 November 1997)
RoleProfessor
Correspondence AddressThe Mill House
Benham Park, Marsh Benham
Newbury
Berkshire
RG20 8LX
Secretary NameMr Noor-Ud-Din Janmohamed
NationalityBritish
StatusResigned
Appointed27 July 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 1994)
RoleCompany Director
Correspondence AddressBouverie House
154 Fleet Street
London
EC4A 2HX
Director NameSheila Roy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 1996)
RoleManagement Consultant
Correspondence AddressThe Pyghtle Thurleigh Road
Milton Ernest
Bedford
MK44 1RF
Director NameRoger Miles Whitworth Taylor
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 07 September 2000)
RoleCompany Director
Correspondence AddressFlat 12 Florin Court
Charterhouse Square
London
EC1M 6ET
Secretary NameRichard Allan Langford
NationalityBritish
StatusResigned
Appointed29 September 1994(8 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 1995)
RoleManagement Consultant
Correspondence Address28 Selah Drive
Swanley
Kent
BR8 7WD
Secretary NameMiss Susan Ann Hocken
NationalityBritish
StatusResigned
Appointed05 May 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Knoll
Ealing
London
W13 8HZ
Director NameMiss Susan Ann Hocken
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 The Knoll
Ealing
London
W13 8HZ
Director NameMr Nicholas Richard Corble
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(10 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 October 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address57 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Director NameBrenda Carol Setchell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Bradmore Park Road
Hammersmith
London
Greater London
W6 0DT
Director NameSimon Neil Phillips
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 1999)
RoleManagement Consultant
Correspondence Address25 Wemyss Road
London
SE3 0TG
Secretary NameRichard Allan Langford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2000)
RoleManagement Consultant
Correspondence Address28 Selah Drive
Swanley
Kent
BR8 7WD
Director NameMark Francis Gamber
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 2004)
RoleChartered Accountant
Correspondence Address10 Erskine Cottage
Garden Close Givons Grove
Leatherhead
Surrey
KT22 8LU
Secretary NameMark Francis Gamber
NationalityBritish
StatusResigned
Appointed07 September 2000(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 2004)
RoleChartered Accountant
Correspondence Address10 Erskine Cottage
Garden Close Givons Grove
Leatherhead
Surrey
KT22 8LU
Director NameRobyn William Tolley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2005)
RoleCompany Director
Correspondence AddressThe Old Barn
Blithbury
Rugeley
Staffordshire
WS15 3JG
Secretary NameMr Kingsley Guy Manning
NationalityBritish
StatusResigned
Appointed26 March 2004(18 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 19 April 2004)
RoleCompany Director
Correspondence Address6 Gatcombe Road
Tufnell Park
London
N19 4PT
Director NameMr David Orlando Spencer Harmes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(18 years, 5 months after company formation)
Appointment Duration6 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Director NameMr David Orlando Spencer Harmes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(18 years, 5 months after company formation)
Appointment Duration6 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Secretary NameMr David Orlando Spencer Harmes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(18 years, 5 months after company formation)
Appointment Duration6 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Secretary NameMr David Orlando Spencer Harmes
NationalityBritish
StatusResigned
Appointed19 April 2004(18 years, 5 months after company formation)
Appointment Duration6 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Director NameJunaid Khan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(19 years, 6 months after company formation)
Appointment Duration12 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address33 The Ridings
Cobham
Surrey
KT11 2PU

Location

Registered Address4 Bloomsbury Square
London
WC1A 2RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
29 December 2006Application for striking-off (1 page)
19 September 2006Registered office changed on 19/09/06 from: causeway house the causeway teddington middlesex TW11 0JR (1 page)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 October 2005New director appointed (1 page)
6 July 2005Director resigned (1 page)
22 April 2005Full accounts made up to 31 December 2004 (15 pages)
12 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 December 2004Full accounts made up to 31 December 2003 (15 pages)
8 December 2004New secretary appointed;new director appointed (1 page)
8 December 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned;director resigned (1 page)
30 April 2004New secretary appointed;new director appointed (2 pages)
30 April 2004Secretary resigned;director resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Full accounts made up to 31 December 2002 (14 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
3 October 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Company name changed newchurch & company LIMITED\certificate issued on 04/10/00 (2 pages)
29 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 September 2000Full group accounts made up to 31 December 1999 (24 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
29 September 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 September 2000Director resigned (1 page)
14 September 2000Secretary resigned;director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: 25 christopher street london EC2A 2BS (1 page)
14 September 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Return made up to 20/07/00; full list of members (9 pages)
18 August 1999Return made up to 20/07/99; change of members
  • 363(287) ‐ Registered office changed on 18/08/99
(10 pages)
4 May 1999Full group accounts made up to 31 December 1998 (23 pages)
13 October 1998Full group accounts made up to 31 December 1997 (23 pages)
18 August 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 1998Registered office changed on 23/03/98 from: 24 britton street london EC1M 5NQ (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 December 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
8 August 1997Return made up to 20/07/97; full list of members (9 pages)
27 April 1997Full group accounts made up to 31 December 1996 (23 pages)
12 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
2 August 1996Return made up to 20/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/08/96
(9 pages)
16 April 1996Full accounts made up to 31 December 1995 (20 pages)
1 April 1996Director resigned (1 page)
28 March 1996New director appointed (2 pages)
3 August 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Full accounts made up to 31 December 1994 (22 pages)
26 May 1995New secretary appointed (2 pages)
16 August 1994Return made up to 27/07/94; full list of members (8 pages)
29 February 1988Return made up to 31/05/87; full list of members (5 pages)
22 November 1985Certificate of incorporation (1 page)