Company NameCollege Of Foot Surgeons Limited
Company StatusDissolved
Company Number02140485
CategoryPrivate Limited Company
Incorporation Date17 June 1987(36 years, 11 months ago)
Dissolution Date8 August 2000 (23 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameNicholas Gilbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 08 August 2000)
RolePodiatrist
Correspondence Address34 Huntingdon
Cradley
Malvern
Worcestershire
WR13 5JZ
Director NameMr Jack Redvers Golding
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 08 August 2000)
RolePodiatrist
Correspondence AddressRays Road
Blacknell
Berks
RG12 2HD
Director NameMr Raphael Barry Graham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 08 August 2000)
RolePodiatrist
Country of ResidenceEngland
Correspondence Address6 Orchards
Witham
Essex
CM8 1DW
Director NameMarjorie Elizabeth Maddocks
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 08 August 2000)
RolePodiatrist
Correspondence AddressMere Farm
Bollington Lane, Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Director NameStephen Paul Strain
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 08 August 2000)
RolePodiatrist
Correspondence Address21 Buckingham Road
Aylesbury
Buckinghamshire
HP19 9PT
Secretary NameMr Jack Redvers Golding
NationalityBritish
StatusClosed
Appointed05 November 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 08 August 2000)
RoleCompany Director
Correspondence AddressThe Surgery
Ray Road
Blackwell
Berks
RG13 2HR
Director NameMr Ceibre Caster
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1996)
RolePodiatrist
Correspondence Address216 Wallasey Road
Wallasey
Merseyside
L44 2AG

Location

Registered AddressCedar House
698 Green Lanes
Winchmore Hill
London
N21 3RE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
6 July 1999Return made up to 05/11/98; no change of members (6 pages)
6 July 1999Compulsory strike-off action has been discontinued (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
4 December 1997Return made up to 05/11/97; full list of members (8 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1997Accounts for a small company made up to 31 December 1995 (7 pages)
4 April 1997Return made up to 05/11/96; full list of members (8 pages)
24 October 1996Director resigned (1 page)
1 August 1995Accounts for a small company made up to 31 December 1993 (7 pages)
11 July 1995Compulsory strike-off action has been discontinued (2 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)