Company NameFamily Medical Centres Limited
Company StatusDissolved
Company Number02638652
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Francis Willmott
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(1 month after company formation)
Appointment Duration9 years, 8 months (closed 05 June 2001)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address46-48 Southcott Village
Linslade
Bedfordshire
LU7 2PS
Secretary NameMr John Francis Willmott
NationalityBritish
StatusClosed
Appointed17 September 1991(1 month after company formation)
Appointment Duration9 years, 8 months (closed 05 June 2001)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address46-48 Southcott Village
Linslade
Bedfordshire
LU7 2PS
Secretary NameRafia Willmott
NationalityBritish
StatusClosed
Appointed12 January 1996(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 05 June 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address46-48 Southcott Village
Linslade
Leighton Buzzard
Bedfordshire
LU7 2PS
Director NameMr Michael Hill
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 1993)
RoleChartered Surveyor
Correspondence AddressGarth End
Hitchin Road
Letchworth
Herts
SG6 3LL
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 January 1996)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDavid Lloyd & Co
The Old Forge High Street
Stanwell Village
Middlesex
TW19 7JR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
25 November 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
12 December 1997Registered office changed on 12/12/97 from: david lloyd & co the old forge high street,stanwell village middlesex TW19 7JR (1 page)
20 August 1997Return made up to 16/08/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
25 February 1997Return made up to 16/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1997Registered office changed on 21/02/97 from: old post office ivinghoe aston beds LU7 9DP (1 page)
21 February 1997Secretary's particulars changed;director's particulars changed (2 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 March 1996New secretary appointed (2 pages)
2 March 1996Director resigned (1 page)
2 March 1996Registered office changed on 02/03/96 from: summerfield house crazies hill berkshire RG10 8LY (1 page)
21 September 1995Return made up to 16/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)