Company NameIn Practice Medical Arts Limited
Company StatusDissolved
Company Number02980883
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameReuters Medical Arts Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMaxwell Roderick Brighton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 29 October 2002)
RoleChartered Accountant
Correspondence Address5 Thames Reach
Hampton
Middlesex
TW12 2EW
Director NameMr Michael David Robinson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(3 years after company formation)
Appointment Duration5 years (closed 29 October 2002)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address33 Upfield
Horley
Surrey
RH6 7JY
Director NamePierre Louis Maurice Marucchi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed31 December 1998(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Cour Jasmin
Paris
75016
Foreign
Secretary NameMaxwell Roderick Brighton
NationalityBritish
StatusClosed
Appointed31 December 1998(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 29 October 2002)
RoleSecretary
Correspondence Address5 Thames Reach
Hampton
Middlesex
TW12 2EW
Director NameStephen Antony Hewes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(2 weeks after company formation)
Appointment Duration2 days (resigned 04 November 1994)
RoleSolicitor
Correspondence Address16 Fuller Close
London
E2 6DX
Director NameAndrew Sheldon Garard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(2 weeks after company formation)
Appointment Duration2 days (resigned 04 November 1994)
RoleSolicitor
Correspondence Address8a Westgate Terrace
London
Sw10 8bj
SW10 9BJ
Secretary NameStephen Antony Hewes
NationalityBritish
StatusResigned
Appointed02 November 1994(2 weeks after company formation)
Appointment Duration2 days (resigned 04 November 1994)
RoleSolicitor
Correspondence Address16 Fuller Close
London
E2 6DX
Director NameGeoffrey Frederick Sanderson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 1998)
RoleManaging Director
Correspondence AddressSapperton
Blue House Lane
Limpsfield
Nr Oxted
Director NameNigel Russell Page
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 23 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bingley Grove
Woodley
Reading
Berkshire
RG5 4TT
Director NameMr Michael Patrick McSweeney
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(2 weeks, 2 days after company formation)
Appointment Duration2 years, 12 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brattlewood
Sevenoaks
Kent
TN13 1QU
Director NameAnthoney Philip Hales
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressFlat 23 Ivory Housee
Plantation Wharf Clapham
London
SW11 3TN
Director NameGraham Charles Brooks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 1998)
RoleConsultant Engineer
Correspondence AddressTadcombe Besselslea Road
Blewbury
Didcot
Oxfordshire
OX11 9NW
Director NameDr Kenneth Duncan Boness
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 1998)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEast View
Bessels Way
Blewbury
Oxfordshire
OX11 9NR
Secretary NameIan Stuart Hancock
NationalityBritish
StatusResigned
Appointed04 November 1994(2 weeks, 2 days after company formation)
Appointment Duration2 years, 12 months (resigned 30 October 1997)
RoleLawyer
Correspondence Address58 Middle Mead
Hook
Hampshire
RG27 9NX
Secretary NameJonathan Paul Rawes
NationalityBritish
StatusResigned
Appointed30 October 1997(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address3 Rossdale Road
London
SW15 1AD
Director NameMr Claude Green
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Endsleigh Gardens
Surbiton
Surrey
KT6 5JL
Director NameMr Michael Patrick McSweeney
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brattlewood
Sevenoaks
Kent
TN13 1QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Bread Factory
1 Broughton Street
London
SW8 3QJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£57,676
Current Liabilities£57,676

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
6 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 October 2000Director resigned (1 page)
18 July 2000Return made up to 01/07/00; full list of members (7 pages)
18 July 2000Secretary's particulars changed;director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1999Registered office changed on 19/11/99 from: unit 1 delta park smugglers way london SW18 1EG (1 page)
25 October 1999Return made up to 19/10/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 July 1999Director resigned (1 page)
25 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: 85 fleet street london EC4P 4AJ (1 page)
22 January 1999Company name changed reuters medical arts LIMITED\certificate issued on 25/01/99 (2 pages)
6 November 1998Return made up to 19/10/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
4 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
31 January 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
24 November 1997Return made up to 19/10/97; no change of members (8 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
20 November 1997Director resigned (2 pages)
20 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (2 pages)
3 December 1996Return made up to 19/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
13 March 1996Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New secretary appointed (2 pages)