Company NameXvi International Congress Of Clinical Chemistry 1996 Limited
Company StatusDissolved
Company Number02723458
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Ian Colin Barnes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 10 June 2003)
RoleClinical Biochemist
Correspondence Address10 The Mount
Alwoodley
Leeds
West Yorkshire
LS17 7QU
Director NameDr Peter Jeremy Wood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 10 June 2003)
RoleClinical Biochemist
Correspondence Address"Timbercroft",2 Romsey Road
Nursling
Southampton
Hampshire
SO16 0XW
Secretary NameDr Peter Jeremy Wood
NationalityBritish
StatusClosed
Appointed11 November 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 10 June 2003)
RoleClinical Biochemist
Correspondence Address"Timbercroft",2 Romsey Road
Nursling
Southampton
Hampshire
SO16 0XW
Director NameDr Graham Hedley Beastall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleClinical Biochemist
Country of ResidenceScotland
Correspondence AddressMayfield Cottage Birdston
Kirkintilloch
Glasgow
G66 1RW
Scotland
Director NameDr Jonathan David Berg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleClinical Biochemist
Correspondence Address25 Skelcher Road
Shirley
Solihull
West Midlands
B90 2EY
Director NameProf Christopher Philip Price
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleProfessor
Correspondence AddressChurch End 36 Mingle Lane
Stapleford
Cambridge
Cambridgeshire
CB2 5SY
Director NameDr Colin Ernest Wilde
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleClinical Chemist
Correspondence AddressGarth Lodge
24 St Wilfrids Road
Doncaster
South Yorkshire
DN4 6AA
Secretary NameDr Graham Hedley Beastall
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMayfield Cottage Birdston
Kirkintilloch
Glasgow
G66 1RW
Scotland
Director NameElizabeth Rita Ann Murphy
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed03 June 1993(11 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1998)
RoleMarketing Manager
Correspondence Address37 Seaford Road
London
W13 9HP
Director NameJohn Whicher
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(11 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1998)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressRush House
York Road, Deighton
York
North Yorkshire
YO19 6HQ
Director NameDr Michael Thomas
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 1999)
RoleClinical Biochemist
Country of ResidenceUnited Kingdom
Correspondence Address22 Brooklands Avenue
Wimbledon Park
London
SW19 8ER
Secretary NameDr Michael Thomas
NationalityBritish
StatusResigned
Appointed31 March 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 1999)
RoleClinical Biochemist
Country of ResidenceUnited Kingdom
Correspondence Address22 Brooklands Avenue
Wimbledon Park
London
SW19 8ER

Location

Registered AddressC/O Association Of Clinical
Biochemists
130-132 Tooley Street
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£71
Cash£429
Current Liabilities£358

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
13 January 2003Application for striking-off (1 page)
17 August 2002Registered office changed on 17/08/02 from: c/o hlb kidsons , bank house 8 cherry street birmingham west midlands B2 4AD (1 page)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
17 July 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 July 2000Return made up to 16/06/00; full list of members (6 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999Secretary resigned;director resigned (1 page)
12 August 1999Full accounts made up to 31 March 1999 (10 pages)
15 July 1999Return made up to 16/06/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
(4 pages)
29 July 1998Full accounts made up to 31 March 1998 (11 pages)
21 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
27 July 1997Return made up to 16/06/97; full list of members (8 pages)
17 July 1997Full accounts made up to 31 March 1997 (13 pages)
10 February 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 July 1996Full accounts made up to 31 December 1995 (11 pages)
16 July 1996Return made up to 16/06/96; no change of members (6 pages)
17 July 1995Return made up to 16/06/95; no change of members (6 pages)
23 June 1995Full accounts made up to 31 December 1994 (10 pages)