Company NameMedical Cyclotron Limited
Company StatusDissolved
Company Number02255580
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NameGussea Limited

Business Activity

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

Directors

Director NameMr Richard Bruce Selig Packard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 04 June 2013)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence AddressLynton Cottage
Westley Mill Binfield
Bracknell
Berkshire
RG42 5QU
Secretary NameMr Donald James Grocott
NationalityBritish
StatusClosed
Appointed04 July 1995(7 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Tree Cottage
56 Bridge Street
Walton On Thames
KT12 1AP
Director NameDr Thelma Dorothy Bates
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 27 September 2011)
RoleRetired Consultant Physician
Country of ResidenceEngland
Correspondence AddressFlat 85 9 Albert Road
London
SE1 7HD
Director NameSir Nicholas Cosmo Bonsor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 1995)
RoleMember Of Parliament (Upminster)
Country of ResidenceUnited Kingdom
Correspondence AddressLiscombe House
Liscombe Park
Leighton Buzzard
Bedfordshire
LU7 0JN
Director NameDr Eileen Mary Catterall
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2002)
RoleRetired Consultant Physician
Correspondence Address50 Whitelands House
London
SW3 4QZ
Director NameMr Russell Wilmot Evans
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 27 September 2011)
RoleSolicitor And Non-Executive Director
Country of ResidenceEngland
Correspondence AddressWalnut Tree
Roehampton Gate
London
SW15 5JR
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 1995)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN

Location

Registered AddressCollards
2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1F. Hayes
50.00%
Ordinary
1 at £1R.w. Evans
50.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
11 February 2013Application to strike the company off the register (3 pages)
11 February 2013Application to strike the company off the register (3 pages)
31 January 2013Termination of appointment of Thelma Bates as a director (1 page)
31 January 2013Termination of appointment of Thelma Dorothy Bates as a director on 27 September 2011 (1 page)
31 January 2013Termination of appointment of Russell Evans as a director (1 page)
31 January 2013Termination of appointment of Russell Wilmot Evans as a director on 27 September 2011 (1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 2
(6 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 2
(6 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 January 2010Director's details changed for Mr Richard Bruce Selig Packard on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Doctor Thelma Dorothy Bates on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Richard Bruce Selig Packard on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Doctor Thelma Dorothy Bates on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Russell Wilmot Evans on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Russell Wilmot Evans on 31 December 2009 (2 pages)
20 April 2009Accounts made up to 30 June 2008 (2 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 April 2008Accounts made up to 30 June 2007 (2 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
26 March 2007Accounts made up to 30 June 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 April 2006Accounts made up to 30 June 2005 (3 pages)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
8 February 2005Accounts made up to 30 June 2004 (3 pages)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 April 2004Accounts made up to 30 June 2003 (4 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
27 April 2003Accounts made up to 30 June 2002 (3 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
19 April 2002Accounts made up to 30 June 2001 (3 pages)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 August 2001Registered office changed on 22/08/01 from: collard benzie & hoys 51 sheen lane london SW14 8AB (1 page)
22 August 2001Registered office changed on 22/08/01 from: collard benzie & hoys 51 sheen lane london SW14 8AB (1 page)
22 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
22 March 2001Accounts made up to 30 June 2000 (3 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 March 2000Accounts made up to 30 June 1999 (3 pages)
9 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
18 March 1999Accounts made up to 30 June 1998 (3 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
3 February 1998Accounts made up to 30 June 1997 (3 pages)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
3 February 1997Accounts made up to 30 June 1996 (3 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 1996Return made up to 31/12/95; no change of members (6 pages)
16 February 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
16 February 1996Accounts made up to 30 June 1995 (3 pages)
16 February 1996Registered office changed on 16/02/96 from: 22 tudor street london EC4Y 0JJ (1 page)
16 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 1996Registered office changed on 16/02/96 from: 22 tudor street london EC4Y 0JJ (1 page)
15 February 1996New secretary appointed (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996Director resigned (1 page)