Company NameB.S.G.E. Limited
Company StatusDissolved
Company Number02696775
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1992(32 years, 1 month ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Mounes Dakkak
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(16 years after company formation)
Appointment Duration5 years, 4 months (closed 16 July 2013)
RoleConsultant Gastroenterologist
Country of ResidenceEngland
Correspondence AddressCherry Top 10 Greenstiles Lane
Swanland
North Ferriby
HU14 3NH
Director NameDr Cathryn Mary Edwards
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(19 years after company formation)
Appointment Duration2 years, 4 months (closed 16 July 2013)
RoleConsultant Gastroenterologist
Country of ResidenceEngland
Correspondence AddressHighfield Kingsbridge Hill
Totnes
TW9 5TA
Secretary NameD & A Nominees Limited (Corporation)
StatusClosed
Appointed21 March 2001(9 years after company formation)
Appointment Duration12 years, 3 months (closed 16 July 2013)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Director NameProf Robert Edward Pounder
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleDoctor
Correspondence Address35 Sheen Common Drive
Richmond
Surrey
TW10 5BW
Director NameDr Robert Allan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleDoctor
Correspondence Address5 Carpenter Road
Edgbaston
Birmingham
B15 2JT
Director NameDr Duncan Gadsby Colin-Jones
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleDoctor
Correspondence Address21 Evelegh Road
Farlington
Portsmouth
Hampshire
PO6 1DJ
Secretary NameProf Michael John Godfrey Farthing
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Courthope Road
London
NW3 2LB
Director NameDr Robert Peter Walt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 2000)
RoleDoctor
Correspondence Address48 Westfield Road
Edgbaston
Birmingham
B15 3QG
Director NameMr Rodney Hemingfield Taylor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 09 October 2000)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Road
Hampton Hill
Middlesex
TW12 1HG
Director NameProf Robert Edward Pounder
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(3 years, 6 months after company formation)
Appointment Duration1 day (resigned 13 September 1995)
RoleCompany Director
Correspondence Address35 Sheen Common Drive
Richmond
Surrey
TW10 5BW
Director NameProf Michael John Godfrey Farthing
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 26 September 2000)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address16 Courthope Road
London
NW3 2LB
Director NameDuncan Gadsby Colin Jones
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1998)
RolePhysician
Correspondence AddressDownland Station Road
Soberton
Southampton
SO32 3QU
Director NameDr Brian Thomas Cooper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2003)
RoleConsultant Physician Bsg Treas
Country of ResidenceUnited Kingdom
Correspondence Address6 Lord Austin Drive
Marlbrook
Bromsgrove
Worcestershire
B60 1RB
Director NameDr Alastair Forbes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(8 years after company formation)
Appointment Duration1 year (resigned 21 March 2001)
RolePhysician
Correspondence Address38 Southwood Lane
London
N6 5EB
Director NameDr Duncan Edward Loft
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(8 years after company formation)
Appointment Duration3 years (resigned 25 March 2003)
RoleDoctor
Correspondence AddressKings Hill
Kings Hill Lane
Coventry
Warwickshire
CV3 6PS
Secretary NameDr Duncan Edward Loft
NationalityBritish
StatusResigned
Appointed20 March 2000(8 years after company formation)
Appointment Duration1 year (resigned 21 March 2001)
RoleDoctor
Correspondence AddressKings Hill
Kings Hill Lane
Coventry
Warwickshire
CV3 6PS
Director NameProf Anthony Thomas Roger Axon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2000(8 years, 5 months after company formation)
Appointment Duration7 months (resigned 21 March 2001)
RoleProf Of Gastroenterology
Correspondence AddressUpwood
Woodlands Drive, Rawdon
Leeds
West Yorkshire
LS19 6JZ
Director NameDr Jeremy David Sanderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(9 years after company formation)
Appointment Duration3 years, 12 months (resigned 16 March 2005)
RoleDoctor Of Medicine
Correspondence Address15 Upper Teddington Road
Hampton
Wick
Surrey
KT1 4DL
Director NameProf Derek Parry Jewell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(9 years after company formation)
Appointment Duration1 year (resigned 20 March 2002)
RolePhysician
Correspondence AddressMadison
Brill Road
Horton Cum Studley
Oxford
OX33 1BN
Director NameProf Robert Norman Allan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(10 years after company formation)
Appointment Duration1 year (resigned 25 March 2003)
RoleDoctor Of Medicine
Correspondence Address5 Carpenter Road
Birmingham
B15 2JT
Director NameProf Sir Nicholas Alcwyn Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(11 years after company formation)
Appointment Duration12 months (resigned 23 March 2004)
RolePathologist
Country of ResidenceEngland
Correspondence Address8 Mortlake Road
Kew
Richmond
Surrey
TW9 3JA
Director NameDr John De Caestecker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(11 years after company formation)
Appointment Duration4 years (resigned 26 March 2007)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address41 Main Street
Cossington
Leicestershire
LE7 4UU
Director NameProf Chuka Nwokolo
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 2008)
RoleDoctor
Country of ResidenceEngland
Correspondence Address57 Saint Bernards Road
Solihull
West Midlands
B92 7DF
Director NameMichael Denny Hellier
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(12 years after company formation)
Appointment DurationResigned same day (resigned 23 March 2004)
RoleDoctor
Correspondence AddressGreat Western Hospital
Malborough Road
Swindon
SN3 6BB
Director NameElwyn Elias
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(13 years after company formation)
Appointment Duration1 year (resigned 23 March 2006)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Pritchatts Road
Edgbaston
Birmingham
West Midlands
B15 2QT
Director NameDr Adam Wayne Harris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(13 years after company formation)
Appointment Duration4 years (resigned 26 March 2009)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressParkview Ely Grange Frant
Tunbridge Wells
Kent
TN3 9DY
Director NameProf Anthony Isaac Morris
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(14 years after company formation)
Appointment Duration1 year (resigned 26 March 2007)
RoleDoctor
Correspondence Address7 Cromptons Lane
Liverpool
Merseyside
L18 3EU
Director NameDr Suneil Arvind Kapadia
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2011)
RolePhysician
Country of ResidenceEngland
Correspondence Address3 Merridale Grove
Finchfield
Wolverhampton
West Midlands
WV3 9LH
Director NameDr Kelvin Raymond Palmer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(16 years after company formation)
Appointment Duration1 year (resigned 26 March 2009)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address7 Abbotsford Park
Edinburgh
Dreh10 1dx
Director NameProf Chris John Hawkey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(17 years after company formation)
Appointment Duration12 months (resigned 25 March 2010)
RoleProfessor
Country of ResidenceEngland
Correspondence Address12 Pelham Crescent
The Park
Nottingham
NG7 1AW
Director NameProf Jonathan Michael Rhodes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2012)
RolePhysician
Country of ResidenceEngland
Correspondence Address3 St Andrews Place
Regent's Park
London
NW1 4LB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address3 St Andrews Place
Regent's Park
London
NW1 4LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2013Application to strike the company off the register (3 pages)
21 March 2013Application to strike the company off the register (3 pages)
11 March 2013Termination of appointment of Jonathan Rhodes as a director (1 page)
11 March 2013Termination of appointment of Jonathan Michael Rhodes as a director on 17 June 2012 (1 page)
19 March 2012Annual return made up to 12 March 2012 no member list (5 pages)
19 March 2012Annual return made up to 12 March 2012 no member list (5 pages)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
29 September 2011Appointment of Dr Cathryn Mary Edwards as a director on 17 March 2011 (2 pages)
29 September 2011Appointment of Dr Cathryn Mary Edwards as a director (2 pages)
28 September 2011Termination of appointment of Suneil Kapadia as a director (1 page)
28 September 2011Termination of appointment of Suneil Arvind Kapadia as a director on 17 March 2011 (1 page)
22 March 2011Annual return made up to 12 March 2011 no member list (5 pages)
22 March 2011Annual return made up to 12 March 2011 no member list (5 pages)
18 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
18 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
6 April 2010Termination of appointment of Christopher Hawkey as a director (1 page)
6 April 2010Termination of appointment of Christopher Hawkey as a director (1 page)
1 April 2010Appointment of Professor Jonathan Rhodes as a director (2 pages)
1 April 2010Director's details changed for Professor Jonathan Rhodes on 25 March 2010 (2 pages)
1 April 2010Director's details changed for Professor Jonathan Rhodes on 25 March 2010 (2 pages)
1 April 2010Appointment of Professor Jonathan Rhodes as a director (2 pages)
16 March 2010Annual return made up to 12 March 2010 no member list (4 pages)
16 March 2010Annual return made up to 12 March 2010 no member list (4 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 April 2009Annual return made up to 12/03/09 (3 pages)
16 April 2009Director appointed professor christopher john hawkey (1 page)
16 April 2009Annual return made up to 12/03/09 (3 pages)
16 April 2009Director appointed professor christopher john hawkey (1 page)
15 April 2009Appointment Terminated Director kelvin palmer (1 page)
15 April 2009Appointment Terminated Director adam harris (1 page)
15 April 2009Appointment terminated director kelvin palmer (1 page)
15 April 2009Appointment terminated director adam harris (1 page)
8 February 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
8 February 2009Accounts made up to 30 June 2008 (3 pages)
8 August 2008Annual return made up to 12/03/08 (3 pages)
8 August 2008Annual return made up to 12/03/08 (3 pages)
1 August 2008Appointment terminated director elwyn elias (1 page)
1 August 2008Appointment Terminated Director elwyn elias (1 page)
21 July 2008Appointment Terminated Director michael farthing (1 page)
21 July 2008Director appointed dr. Kelvin palmer (2 pages)
21 July 2008Director appointed mounes dakkak (2 pages)
21 July 2008Director appointed mounes dakkak (2 pages)
21 July 2008Appointment Terminated Director chuka nwokolo (1 page)
21 July 2008Appointment terminated director michael farthing (1 page)
21 July 2008Director appointed dr. Kelvin palmer (2 pages)
21 July 2008Appointment terminated director chuka nwokolo (1 page)
11 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
11 February 2008Accounts made up to 30 June 2007 (3 pages)
12 September 2007New director appointed (3 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (2 pages)
24 March 2007Annual return made up to 12/03/07 (5 pages)
24 March 2007Annual return made up to 12/03/07 (5 pages)
14 March 2007Accounts made up to 30 June 2006 (3 pages)
14 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
20 March 2006Annual return made up to 12/03/06 (5 pages)
20 March 2006Annual return made up to 12/03/06 (5 pages)
22 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
22 February 2006Accounts made up to 30 June 2005 (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
24 March 2005Annual return made up to 12/03/05 (5 pages)
24 March 2005Annual return made up to 12/03/05 (5 pages)
28 January 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
28 January 2005Accounts made up to 30 June 2004 (3 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
3 March 2004Annual return made up to 12/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 March 2004Annual return made up to 12/03/04 (5 pages)
13 February 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
13 February 2004Accounts made up to 30 June 2003 (3 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
20 March 2003Annual return made up to 12/03/03 (5 pages)
20 March 2003Annual return made up to 12/03/03 (5 pages)
7 February 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
7 February 2003Accounts made up to 30 June 2002 (3 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
15 March 2002Accounts made up to 30 June 2001 (3 pages)
15 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
14 March 2002Annual return made up to 12/03/02 (4 pages)
14 March 2002Annual return made up to 12/03/02 (4 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
21 March 2001Annual return made up to 12/03/01 (4 pages)
21 March 2001Annual return made up to 12/03/01 (4 pages)
30 January 2001Accounts made up to 30 June 2000 (3 pages)
30 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
20 March 2000Annual return made up to 12/03/00 (4 pages)
20 March 2000Annual return made up to 12/03/00 (4 pages)
9 February 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
9 February 2000Accounts made up to 30 June 1999 (3 pages)
1 April 1999Annual return made up to 12/03/99
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1999Annual return made up to 12/03/99 (6 pages)
24 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
24 March 1999Accounts made up to 30 June 1998 (3 pages)
18 March 1998Accounts made up to 30 June 1997 (3 pages)
18 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
5 March 1998Annual return made up to 12/03/98 (6 pages)
5 March 1998Annual return made up to 12/03/98 (6 pages)
23 April 1997Annual return made up to 12/03/97
  • 363(287) ‐ Registered office changed on 23/04/97
(6 pages)
23 April 1997Annual return made up to 12/03/97 (6 pages)
20 August 1996Accounts made up to 30 June 1996 (2 pages)
20 August 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
8 May 1996Annual return made up to 12/03/96 (6 pages)
8 May 1996Annual return made up to 12/03/96
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1996Accounts made up to 30 June 1995 (2 pages)
2 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
13 November 1995Director resigned (1 page)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (1 page)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
12 October 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
12 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
12 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
12 October 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 March 1992Incorporation (24 pages)
12 March 1992Incorporation (24 pages)