Company NameThe British General Council Of Complementary Medicine
Company StatusDissolved
Company Number02991762
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 November 1994(29 years, 5 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)
Previous NameThe British Council Of Complementary Medicine

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameClive Roy Teal
NationalityBritish
StatusClosed
Appointed08 July 2003(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 21 May 2008)
RoleManager
Correspondence Address56 Somerford Way
London
SE16 6QW
Director NameThomas Brian Litten
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 21 May 2008)
RoleShiatsu Practitioner/Teacher
Correspondence AddressGlebe Cottage
Holywell Road
Castle Bytham
Lincs
NG33 4SL
Director NamePhilip Charles Lawes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 21 May 2008)
RoleDoctor Of Chinese Medicine
Correspondence Address53 Balmoral Road
Enfield
Middlesex
EN3 6RQ
Director NameAnthony Baird
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleAdministrator
Correspondence Address24 Blackwoods Lane
Lindfield
Haywards Heath
W. Sussex
RH16 2ZD
Director NameMrs Aymee Lavender Dower
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleRadionic Practioner
Correspondence AddressSwinbrook Cottage
Swinbrook
Oxfordshire
OX8 4DZ
Director NameMichael Somers Garle Endacott
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleCharity Director
Correspondence Address56 Somerford Way
Surrey Quays
London
SE16 6QW
Secretary NameAnthony Baird
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleAdministrator
Correspondence Address24 Blackwoods Lane
Lindfield
Haywards Heath
W. Sussex
RH16 2ZD
Secretary NameMichael Somers Garle Endacott
NationalityBritish
StatusResigned
Appointed07 November 2002(7 years, 11 months after company formation)
Appointment Duration8 months (resigned 08 July 2003)
RoleCharity Director
Correspondence Address56 Somerford Way
Surrey Quays
London
SE16 6QW

Location

Registered AddressUnit 15 Tavern Quay Business
Centre
Rope Street
London
SE16 7TX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 December 2006Annual return made up to 18/11/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 February 2006New director appointed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
27 January 2006Annual return made up to 18/11/05 (3 pages)
26 August 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 February 2005Annual return made up to 18/11/04
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(288) ‐ Director resigned
(3 pages)
11 February 2005New director appointed (2 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003New secretary appointed (2 pages)
1 December 2003Annual return made up to 18/11/03 (4 pages)
10 March 2003Annual return made up to 18/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 December 2002New secretary appointed (2 pages)
3 April 2002Annual return made up to 18/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 January 2001Annual return made up to 18/11/00 (4 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
26 January 2000Annual return made up to 18/11/99 (4 pages)
28 June 1999Company name changed the british council of complemen tary medicine\certificate issued on 29/06/99 (2 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 November 1998Annual return made up to 18/11/98 (4 pages)
2 March 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 January 1998Annual return made up to 18/11/97 (4 pages)
4 February 1997Annual return made up to 18/11/96 (4 pages)
15 January 1997Registered office changed on 15/01/97 from: 61 charterhouse street london EC1M 6HA (1 page)
4 September 1996Accounting reference date extended from 30/11 to 31/03 (1 page)
2 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
21 November 1995Annual return made up to 18/11/95 (4 pages)