Company NameAvecor Cardiovascular Limited
Company StatusDissolved
Company Number02688522
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Dissolution Date3 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameHerbert Francis Riband
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2005(13 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 03 September 2009)
RoleLawyer
Correspondence AddressChemin Des Plaines 10
Lausanne
Ch-1007
Foreign
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2001(9 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 03 September 2009)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992
Appointment Duration5 days (resigned 18 February 1992)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 February 1992
Appointment Duration5 days (resigned 18 February 1992)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NamePeter William Gibson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address1 Drummond Place
Gargunnock
Stirling
Stirlingshire
FK8 3BZ
Scotland
Director NameAlexander Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 week, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address19 Lynnhurst
Uddingston
Lanarkshire
G71 6SA
Scotland
Secretary NamePeter William Gibson
NationalityBritish
StatusResigned
Appointed26 February 1992(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address1 Drummond Place
Gargunnock
Stirling
Stirlingshire
FK8 3BZ
Scotland
Director NamePhilip William Bousfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address129 Nottingham Road
Ravenshead
Nottingham
Nottinghamshire
NG15 9HJ
Director NameAnthony Badolato
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1992(9 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2001)
RoleExecutive
Correspondence Address6637 Cherokee Trail
Eden Prairie
Minnesota 55344
Foreign
Director NameNorman Charles McGibbon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1992(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 1996)
RoleChief Financial Officer
Correspondence Address160 Supur Circle
Wayzata
Minnesota 55391
United States
Director NameEdward Ernest Strickland
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(9 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address520 Warbass Way
Fridays Harbour
Wayzata Wa98250
United States
Director NameGlenn Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 1996(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1996)
RoleBusiness Manager
Correspondence Address10 Braunview
Orchard Park
New York
14127
Director NameWilliam Stafford Haworth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1999)
RoleChemist
Correspondence AddressGlebe House
Lamington
Biggar
Lanarkshire
ML12 6HW
Scotland
Secretary NameWilliam Stafford Haworth
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 May 2001)
RoleChemist
Correspondence AddressGlebe House
Lamington
Biggar
Lanarkshire
ML12 6HW
Scotland
Director NameArthur Dunnicliffe Collins Jr
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1999(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2005)
RoleExecutive
Correspondence Address4861 East Lake Harriet Parkway
Minneapolis
Minnesota 55405
Foreign
Director NameGerard Mahoudeau
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed29 April 1999(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2002)
RoleExecutive
Correspondence AddressChemin Des Grillons 6
Borex 1277
Vaud Switzerland
Director NameRobert Leslie Ryan
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1999(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2005)
RoleExecutive
Correspondence Address2262 W Lake Of The Isles
Parkway
Minneapolis Mn 55405
United States

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£205,245
Cash£206,800
Current Liabilities£1,555

Accounts

Latest Accounts25 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2009Liquidators statement of receipts and payments to 15 May 2009 (5 pages)
29 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 2008Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
4 June 2008Liquidators statement of receipts and payments (5 pages)
23 November 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Appointment of a voluntary liquidator (1 page)
5 July 2007Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2007C/O;-replacement of liquidator (13 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
21 March 2007Sec of state's release of liq (1 page)
13 December 2006Liquidators statement of receipts and payments (5 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
12 December 2005Liquidators statement of receipts and payments (5 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
9 February 2004Full accounts made up to 25 April 2003 (9 pages)
18 December 2003Registered office changed on 18/12/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
11 December 2003Appointment of a voluntary liquidator (1 page)
11 December 2003Res re specie (1 page)
11 December 2003Declaration of solvency (3 pages)
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2003Return made up to 18/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2003Full accounts made up to 26 April 2002 (9 pages)
21 November 2002Director resigned (1 page)
30 January 2002Full accounts made up to 27 April 2001 (10 pages)
29 November 2001Registered office changed on 29/11/01 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Director resigned (1 page)
29 May 2001Full accounts made up to 30 April 2000 (15 pages)
19 March 2001Return made up to 18/02/01; full list of members (8 pages)
5 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
28 September 2000Full accounts made up to 30 April 1999 (25 pages)
23 March 2000Return made up to 18/02/00; full list of members (8 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
1 September 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
8 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
15 April 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 1999Auditor's resignation (1 page)
21 February 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
12 February 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Secretary resigned;director resigned (1 page)
5 March 1998Return made up to 18/02/98; no change of members (6 pages)
5 February 1998Return made up to 18/02/97; no change of members (6 pages)
25 January 1998Registered office changed on 25/01/98 from: 18 park place cardiff CF1 3PD (1 page)
9 January 1998Full accounts made up to 31 December 1996 (21 pages)
15 January 1997Director resigned (1 page)
20 March 1996Return made up to 18/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 March 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Director resigned (1 page)
3 October 1995Full accounts made up to 31 December 1994 (16 pages)
15 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
15 September 1995Ad 01/08/95--------- £ si 624610@1=624610 £ ic 718796/1343406 (2 pages)
18 February 1992Incorporation (17 pages)