Company NameNorex Healthcare Services Limited
Company StatusDissolved
Company Number02398361
CategoryPrivate Limited Company
Incorporation Date26 June 1989(34 years, 10 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 29 November 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(15 years, 5 months after company formation)
Appointment Duration12 months (closed 29 November 2005)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed30 November 1994(5 years, 5 months after company formation)
Appointment Duration11 years (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Gordon Warwick Haines
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebrook Childerditch Street
Little Warley
Brentwood
Essex
CM13 3EG
Director NameKeith Charles Lagden
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbanks
Oakfield
Hawkhurst
Kent
TN18 4JR
Director NameAnthony William Strachan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address28 Oxshott Way
Cobham
Surrey
KT11 2RT
Secretary NameMehmet Ertan Ahmed
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1993)
RoleCompany Director
Correspondence Address223 The Lexington Buildings
Fairfield Road
London
E3 2UE
Director NameMr John David Collins
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWhitmoor House
Whitmoor Lane
Sutton Green Guildford
Surrey
GU4 7QB
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed20 May 1993(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(6 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,058

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
8 December 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (4 pages)
6 July 2004Return made up to 31/05/04; full list of members (7 pages)
7 June 2004Secretary's particulars changed (2 pages)
16 March 2004Secretary's particulars changed (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
3 October 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 June 1999Return made up to 31/05/99; full list of members (5 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
19 August 1998Director resigned (1 page)
4 July 1998Return made up to 26/06/98; full list of members (6 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
10 July 1997Director's particulars changed (1 page)
6 July 1997Return made up to 26/06/97; full list of members (5 pages)
20 January 1997Full accounts made up to 31 March 1996 (7 pages)
4 July 1996Return made up to 26/06/96; full list of members (5 pages)
10 April 1996Director resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
26 October 1995Director resigned;new director appointed (4 pages)
18 October 1995Director's particulars changed (4 pages)
5 July 1995Return made up to 26/06/95; full list of members (14 pages)
19 April 1995Registered office changed on 19/04/95 from: lowndes lambert house 53 eastcheap london EC3P 3HL (1 page)