Company NameTransplant Life Foundation
Company StatusDissolved
Company Number02956680
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 August 1994(29 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Peter John Bush
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDevonvale Mill Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3LN
Secretary NameChristopher John Davidson
NationalityBritish
StatusCurrent
Appointed09 August 1994(same day as company formation)
RoleSecretary
Correspondence Address29 Brackley Lane
Abthorpe
Towcester
Northamptonshire
NN12 8QJ
Director NameNicholas James Jew
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleSolicitor
Correspondence Address15 Batcheldor Gardens
Bromham
Bedford
Bedfordshire
MK43 8SP
Director NameRichard John Martin Knowles
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleComputers
Correspondence AddressIcknield House
Newbury Road East Hendred
Wantage
Oxfordshire
OX12 8LG
Director NameAngela Roberts
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleDesigner
Correspondence Address1 Alport Avenue
Sheffield
S12 4RR
Director NameDavid Oliver Cornell Hull
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 1996)
RoleCompany Director
Correspondence Address5 Martley Croft
Solihull
West Midlands
B91 3TW
Director NameBrian Stanley Turton
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 1996)
RoleRetired
Correspondence Address8 Bideford Gardens
South Shields
Tyne & Wear
NE34 6ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 May 2000Dissolved (1 page)
15 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Court order allowing vol liquidator to resign (1 page)
30 September 1999Appointment of a voluntary liquidator (1 page)
30 September 1999O/C 7/9/99 rem/appt liq (3 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
23 October 1998Liquidators statement of receipts and payments (6 pages)
2 October 1997Appointment of a voluntary liquidator (1 page)
2 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 1997Statement of affairs (9 pages)
11 September 1997Registered office changed on 11/09/97 from: 84A high street stony stratford milton keynes MK11 1AH (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
16 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
6 August 1996Full accounts made up to 31 August 1995 (2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)