Company NameSomerset Mri Centre Limited
Company StatusDissolved
Company Number02744313
CategoryPrivate Limited Company
Incorporation Date2 September 1992(31 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameVincent Patrick Byrne
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(9 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Birchlands Avenue
London
SW12 8ND
Director NamePeter William Baker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusCurrent
Appointed15 December 2003(11 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleChief Development Officer
Correspondence Address3 Cootamundra Drive
Allambie Heights
2100 New South Wales
2100
Director NamePaul Alexander Mirabelle
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed15 December 2003(11 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleChief Executive Officer
Correspondence Address7 Kingslangley Road
Greenwich
Nsw 2065
Australia
Director NameGeoffrey Arthur Thompson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed15 December 2003(11 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Correspondence Address23 Bent Street
Greenwich
Nsw 2065
Australia
Secretary NameCraig Howard Jones
NationalityBritish
StatusCurrent
Appointed15 December 2003(11 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address291 Eastern Valley Way
Middle Cove
Nsw 2068
Australia
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed11 February 2002(9 years, 5 months after company formation)
Appointment Duration22 years, 2 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Richard Paul Keck
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 1992(same day as company formation)
RoleUs Attorney
Correspondence Address69 Tranquil Vale
Blackheath
London
SE3 0BP
Secretary NameKeith Terry Ott
NationalityBritish
StatusResigned
Appointed02 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Gayton Road
Hampstead
London
NW3 1TU
Director NameMr Gerald Dennet Bassett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 01 January 1993)
RoleExecutive
Correspondence Address474 Spring End Lane Ne
Marietta
Georgia 30067
Foreign
Director NameRobert Delroy Carl Iii
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(4 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 1997)
RoleExecutive
Correspondence Address857 Hillwood Drive
Marietta
30067
Georgia
Director NameMr Anthony Thomas Prescott
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 August 1997)
RoleManaging Director
Correspondence AddressCornerways 8 Velmead Road
Fleet
Hampshire
GU13 9JY
Director NameJames Patrick Bennett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1997(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2000)
RoleHealthcare Executive
Correspondence Address3732 Shady Cove Drive
Birmingham
Jefferson/Alabama
35243
Director NameAnthony John Tanner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1997(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2000)
RoleHealthcare Executive
Correspondence Address2112 Swan Lake Cove
Birmingham
Alabama
35244
Director NameRichard Marin Scrushy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1997(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 2001)
RoleHealthcare Executive
Correspondence Address2406 Longleaf Street
Birmingham
Alabama
352243
Secretary NameWilliam Wiley Horton
NationalityBritish
StatusResigned
Appointed12 August 1997(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 2001)
RoleCompany Director
Correspondence Address4007 Clairmont Avenue
Birmingham
Alabama
35222
Director NamePaul Daryl Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2000(7 years, 6 months after company formation)
Appointment Duration11 months (resigned 06 February 2001)
RoleHealthcare Executive
Correspondence Address2604 Caldwell Mill Lane
Birmingham
Alabama 35243
United States
Director NameDavid Jayne
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(8 years after company formation)
Appointment Duration5 months, 1 week (resigned 06 February 2001)
RoleBusiness Executive
Correspondence Address1621 Wingfield Drive
Birmingham
35242 Alabama
United States
Director NameLarry Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(8 years after company formation)
Appointment Duration1 year (resigned 27 September 2001)
RoleBusiness Executive
Correspondence Address4045 Water Willow Lane
Birmingham
Alabama
35244
United States
Director NameAnthony Rupert Valentine Cooper
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressEdington Priory
Edington
Westbury
Wiltshire
BA13 4QR
Secretary NameVincent Patrick Byrne
NationalityBritish
StatusResigned
Appointed27 September 2001(9 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Birchlands Avenue
London
SW12 8ND
Director NameWalter Kmet
Date of BirthApril 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed29 May 2003(10 years, 9 months after company formation)
Appointment Duration3 months (resigned 28 August 2003)
RoleChief Operating Officer
Correspondence Address33 Kareela Road
Chatswood
New South Wales 2067
2067
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,128,131

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 August 2004Registered office changed on 23/08/04 from: 100 new bridge street london EC4V 6JA (1 page)
19 August 2004Appointment of a voluntary liquidator (1 page)
19 August 2004Declaration of solvency (3 pages)
19 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (2 pages)
14 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 September 2003Director resigned (1 page)
29 August 2003Return made up to 31/07/03; full list of members (5 pages)
21 June 2003New director appointed (2 pages)
24 April 2003Return made up to 31/07/02; full list of members (5 pages)
6 February 2003Director resigned (1 page)
3 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
31 December 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Registered office changed on 23/11/01 from: 19TH floor tower 42 centre broad street london EC2N 1HQ (1 page)
23 November 2001Secretary resigned (1 page)
19 September 2001Full accounts made up to 31 December 2000 (7 pages)
16 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
18 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 February 2001New director appointed (4 pages)
13 February 2001New director appointed (4 pages)
13 September 2000Full accounts made up to 31 December 1999 (7 pages)
11 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2000New director appointed (3 pages)
12 April 2000Director resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (10 pages)
2 September 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 02/09/99
(9 pages)
20 October 1998Full accounts made up to 31 December 1997 (12 pages)
15 September 1998Return made up to 02/09/98; no change of members (7 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (3 pages)
17 March 1998New director appointed (3 pages)
16 March 1998Director resigned (1 page)
15 January 1998New director appointed (3 pages)
27 November 1997Registered office changed on 27/11/97 from: c/o 3RD floor 60 lombard street london EC3V 9EA (1 page)
14 November 1997Auditor's resignation (2 pages)
15 October 1997Return made up to 02/09/97; no change of members (4 pages)
8 August 1997Registered office changed on 08/08/97 from: 4TH floor 68 pall mall london SW1Y 5ES (1 page)
25 April 1997Full accounts made up to 31 December 1996 (15 pages)
15 April 1997Director resigned (1 page)
4 April 1997New director appointed (3 pages)
21 August 1996Return made up to 02/09/96; full list of members (6 pages)
28 April 1996Full accounts made up to 31 December 1995 (14 pages)
5 September 1995Return made up to 31/07/95; no change of members (6 pages)
29 March 1995Full accounts made up to 31 December 1994 (15 pages)