Company NameClerical Medical Bristol Limited
Company StatusDissolved
Company Number02685388
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Secretary NamePeter John Veale
NationalityBritish
StatusClosed
Appointed04 August 2000(8 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameMr Trevor Anthony Leonard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
School Lane Barrow Gurney
Bristol
Avon
BS48 3RZ
Director NameRoger David Corley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992
Appointment Duration3 years, 2 months (resigned 19 April 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Middleway
London
NW11 6SH
Director NameEric William Hodson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992
Appointment Duration3 years, 12 months (resigned 31 January 1996)
RoleFinance Director And Appointed Actuary Actuary
Correspondence AddressCourt House
Church Road Bitton
Bristol
Avon
BS15 6LJ
Secretary NameMrs Susan Annabel Margaret Fogarty
NationalityBritish
StatusResigned
Appointed04 February 1992
Appointment Duration8 years, 6 months (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Brantham Court
Manningtree
Essex
CO11 1PP
Director NameMr Robert Philippe Walther
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2001)
RoleGroup Cheif Executive
Country of ResidenceEngland
Correspondence AddressAshwells Barn
Chesham Lane
Chalfont St Giles
Buckinghamshire
HP8 4AS
Director NameMr Roland Gordon Ward
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 June 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquerrys House
Sherborne Stables
Cheltenham
Gloucestershire
GL54 3DW
Wales
Director NameMr Michael John Deakin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2003)
RoleChief Investment Officer
Correspondence AddressNorthlands Priory Road
Hintlesham
Ipswich
IP8 3NX
Director NameMr Charles James Holt Hunter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Barn
Lower Farm Hilton
Blandford Forum
Dorset
DT11 0DQ
Director NameMr Alan Tripp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFox's Pulpit
Snowdenham Links Road Bramley
Guildford
Surrey
GU5 0BX
Director NameMr Duncan Gareth Owen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2006)
RoleInvestment Manager And Charter
Country of ResidenceUnited Kingdom
Correspondence Address10 Denmark Avenue
Wimbledon
London
SW19 4HF

Location

Registered Address33 Old Broad Street
London
EC2N 1HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007Application for striking-off (1 page)
3 March 2007Return made up to 07/02/07; full list of members (5 pages)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (7 pages)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
17 July 2006Director's particulars changed (1 page)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 March 2006Return made up to 07/02/06; full list of members (5 pages)
11 January 2006Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 February 2005Return made up to 07/02/05; full list of members (5 pages)
16 March 2004Return made up to 07/02/04; full list of members (5 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (3 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
9 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 March 2003Return made up to 07/02/03; full list of members (6 pages)
12 December 2002Director's particulars changed (1 page)
15 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 March 2002Return made up to 07/02/02; full list of members (9 pages)
14 November 2001Director resigned (1 page)
17 September 2001Secretary's particulars changed (1 page)
2 April 2001Registered office changed on 02/04/01 from: 15 st james's square, london, SW1Y 4LQ (1 page)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (3 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 February 1999Return made up to 07/02/99; full list of members (6 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 March 1998Return made up to 07/02/98; full list of members (8 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 March 1997Return made up to 07/02/97; full list of members (6 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
13 March 1996Return made up to 07/02/96; full list of members (6 pages)
1 March 1996Director resigned (5 pages)
1 March 1996New director appointed (1 page)
22 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
2 June 1995Director resigned;new director appointed (2 pages)
20 March 1995Return made up to 07/02/95; no change of members (4 pages)