Wickham
Fareham
Hampshire
PO17 5NT
Director Name | Dr Bradley Andrew Joseph Wilson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riversdale Lodge Riversdale Bourne End Buckinghamshire SL8 5EB |
Director Name | Dr Keith Graham McCullagh |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuddington Mill Cuddington Aylesbury Buckinghamshire HP18 0BP |
Secretary Name | Dr Keith Graham McCullagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(8 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuddington Mill Cuddington Aylesbury Buckinghamshire HP18 0BP |
Director Name | Raymond John Jordan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1993 |
Appointment Duration | 6 years, 2 months (resigned 30 June 1999) |
Role | Management Consultant |
Correspondence Address | 13 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Dr Stanley George Shepherd |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1993 |
Appointment Duration | 6 years, 11 months (resigned 23 March 2000) |
Role | Company Director & Medical Pra |
Country of Residence | England |
Correspondence Address | 19 Spice Court Asher Way London E1W 2JD |
Secretary Name | Dr Stanley George Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1993 |
Appointment Duration | 5 years, 5 months (resigned 07 October 1998) |
Role | Company Director & Medical Pra |
Country of Residence | England |
Correspondence Address | 19 Spice Court Asher Way London E1W 2JD |
Director Name | John Malcolm Drummond McIntyre |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 June 1996) |
Role | Business Consultant |
Correspondence Address | 12 Frensham Vale Farnham Surrey GU10 3HN |
Director Name | Amanda Roncevich |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 October 1998) |
Role | Finance Director |
Correspondence Address | 10 Warrington Road Richmond Surrey TW10 6SJ |
Director Name | Kenneth John Prichard |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 July 1998) |
Role | Businessman |
Correspondence Address | 72 Sandy Lane Cheam Surrey SM2 7EP |
Director Name | Jerry Christopher Benjamin |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 2 Walnut Drive Tadworth Surrey KT20 6QX |
Director Name | Barrie Stevens Haigh |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 2001) |
Role | Company Director/Invester |
Correspondence Address | Fingest Manor Fingest Henley On Thames Oxfordshire RG9 6QH |
Director Name | Prof Trevor Mervyn Jones |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | Woodhyrst House 18 Friths Drive Reigate Surrey RH2 0DS |
Secretary Name | Mr Nicol Adrian Holladay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Titchfield Lane Wickham Fareham Hampshire PO17 5NT |
Secretary Name | Prof Trevor Mervyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | Woodhyrst House 18 Friths Drive Reigate Surrey RH2 0DS |
Director Name | Mr Graham Henry Smedley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 May 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willow Drive Rayleigh Essex SS6 9LD |
Director Name | Mr Martin Philip Leuw |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Deansway London N2 0NF |
Director Name | Mr Peter Edward Singleton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 2001) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 32 Buckles Way Banstead Surrey SM7 1HD |
Director Name | Robin Phillips |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 23 Grove Road Windsor Berkshire SL4 1JE |
Secretary Name | Robin Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 23 Grove Road Windsor Berkshire SL4 1JE |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £310,000 |
Gross Profit | £216,000 |
Net Worth | -£3,465,000 |
Cash | £443,000 |
Current Liabilities | £1,756,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2008 | Liquidators statement of receipts and payments to 16 August 2008 (5 pages) |
28 August 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
28 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 May 2008 | Liquidators statement of receipts and payments to 16 November 2008 (5 pages) |
30 November 2007 | Liquidators statement of receipts and payments (5 pages) |
5 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Sec of state's release of liq (1 page) |
12 January 2007 | C/O removal of liquidator (14 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
25 November 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
14 October 2005 | C/O replacement of liquidator (31 pages) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
21 September 2005 | S/S cert. Release of liquidator (1 page) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 November 2004 | Liquidators statement of receipts and payments (4 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 November 2004 | Liquidators statement of receipts and payments (6 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (6 pages) |
10 June 2002 | Statement of affairs (6 pages) |
10 June 2002 | Appointment of a voluntary liquidator (1 page) |
10 June 2002 | Resolutions
|
15 May 2002 | Registered office changed on 15/05/02 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 4 old park lane london W1Y 1LG (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
25 September 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
6 July 2001 | Return made up to 30/04/01; full list of members (13 pages) |
18 June 2001 | Location of register of members (1 page) |
18 June 2001 | Location of debenture register (1 page) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
9 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 February 2001 | Ad 24/01/01--------- £ si [email protected]=19785 £ ic 5509891/5529676 (4 pages) |
23 February 2001 | Conve 24/01/01 (1 page) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Auditor's resignation (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
31 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
4 August 2000 | Particulars of mortgage/charge (5 pages) |
20 July 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (14 pages) |
13 April 2000 | Director resigned (1 page) |
4 April 2000 | Ad 14/01/00--------- £ si [email protected]=88 £ si 1189167@1=1189167 £ ic 4320635/5509890 (2 pages) |
29 March 2000 | Director resigned (1 page) |
16 September 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
1 September 1999 | Ad 16/07/99--------- £ si [email protected]=2 £ ic 4320633/4320635 (2 pages) |
1 September 1999 | Particulars of contract relating to shares (3 pages) |
12 August 1999 | New director appointed (2 pages) |
3 August 1999 | Ad 23/06/99--------- £ si [email protected]=242 £ si 3270208@1=3270208 £ ic 1050183/4320633 (4 pages) |
3 August 1999 | Conve 23/06/99 (1 page) |
3 August 1999 | Resolutions
|
3 August 1999 | £ nc 1051002/6224261 23/06/99 (1 page) |
3 August 1999 | Memorandum and Articles of Association (47 pages) |
3 August 1999 | New director appointed (2 pages) |
7 July 1999 | Return made up to 30/04/99; full list of members (13 pages) |
17 June 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
2 March 1999 | Amended accounts made up to 31 March 1998 (9 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Company name changed trident health LIMITED\certificate issued on 05/10/98 (6 pages) |
25 August 1998 | £ nc 1051000/1051002 16/07/98 (2 pages) |
25 August 1998 | Resolutions
|
14 August 1998 | Particulars of mortgage/charge (7 pages) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Return made up to 30/04/98; full list of members (11 pages) |
27 May 1998 | Resolutions
|
18 May 1998 | £ nc 1000/1051000 20/03/98 (2 pages) |
18 May 1998 | Ad 20/03/98--------- £ si [email protected]=203 £ ic 1050232/1050435 (2 pages) |
18 May 1998 | Ad 20/03/98--------- £ si 350000@1=350000 £ ic 700232/1050232 (2 pages) |
18 May 1998 | Notice of assignment of name or new name to shares (1 page) |
18 May 1998 | Ad 20/03/98--------- £ si [email protected]=407 £ ic 1050435/1050842 (2 pages) |
18 May 1998 | Ad 20/03/98--------- £ si 700000@1=700000 £ ic 232/700232 (2 pages) |
29 April 1998 | New director appointed (2 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 December 1997 | Ad 18/08/97--------- £ si [email protected]=8 £ ic 224/232 (2 pages) |
10 November 1997 | New director appointed (2 pages) |
25 July 1997 | Particulars of contract relating to shares (4 pages) |
25 July 1997 | Ad 20/05/97--------- £ si [email protected] £ ic 224/224 (2 pages) |
1 July 1997 | Return made up to 30/04/97; full list of members (8 pages) |
28 May 1997 | Ad 21/06/96--------- £ si [email protected]=112 £ ic 112/224 (2 pages) |
10 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
24 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
26 January 1997 | Ad 21/06/96--------- £ si [email protected]=11 £ ic 101/112 (2 pages) |
19 January 1997 | Resolutions
|
16 December 1996 | Director resigned (1 page) |
12 June 1996 | Resolutions
|
12 June 1996 | Memorandum and Articles of Association (6 pages) |
12 June 1996 | S-div 04/06/96 (1 page) |
24 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
20 February 1996 | Ad 04/12/95--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
20 June 1995 | Particulars of mortgage/charge (10 pages) |