Company NameThe Wishbone Trust
Company StatusDissolved
Company Number03008548
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 January 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameSir Philip William Wilkinson
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(same day as company formation)
RoleRetired
Correspondence AddressPine Court Whichert Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TP
Director NameDame Mary Alison Glen-Haig
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 North End House
Fitzjames Avenue
London
W14 0RX
Director NameRobin Sidney Mackwood Ling
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(2 years, 2 months after company formation)
Appointment Duration27 years
RoleOrthopaedic Surgeon
Correspondence Address2 The Quadrant
Wonford Road
Exeter
Devon
EX2 4LE
Director NameMs Moira Elizabeth Black
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(3 years, 2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Beaufort Road
London
W5 3EA
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(3 years, 2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameRoger Vickers
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(5 years, 2 months after company formation)
Appointment Duration24 years
RoleMedical Practitioner
Correspondence Address11 Edenhurst Avenue
London
SW6 3PD
Director NameProf Neil Rushton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(6 years, 2 months after company formation)
Appointment Duration23 years
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address37 Bentley Road
Cambridge
Cambridgeshire
CB2 2AW
Director NameProf Paul James Gregg
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2001(6 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleOrthopaedic Surgeon
Correspondence AddressThe Old Vicarage
Grinton
Richmond
North Yorkshire
DL11 6HR
Director NameMr Robin Leslie Allum
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(6 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleOrthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address15 Heatherside Gardens
Farnham Common
Slough
SL2 3RR
Director NameMr David Hugh Alexander Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(7 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleConsultant Orthopaedic Surgeon
Country of ResidenceEngland
Correspondence AddressFlat 2
47 Red Lion Street
London
WC1R 4PF
Director NamePeter Donald Marriott Gell
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleRetired
Correspondence AddressShearings
Witheridge Lane, Penn
High Wycombe
Buckinghamshire
HP10 8PQ
Secretary NameAlastair John Calvert Collett
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Royal Road
Teddington
Middlesex
TW11 0SD
Secretary NameRussell Nicholas Vallance
NationalityBritish
StatusResigned
Appointed04 March 1996(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 28 February 1997)
RoleSecretary
Correspondence Address6a Bridge Square
Farnham
Surrey
GU9 7QR
Director NameRoger Vickers
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 January 1998)
RoleOrthopaedic Surgeon
Correspondence Address11 Edenhurst Avenue
London
SW6 3PD
Director NameProf Thomas Duckworth
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 January 1998)
RoleUniversity Proffessor Medical
Correspondence AddressWhite Lodge 66 Church Lane
Dore
Sheffield
South Yorkshire
S17 3GS
Director NamePatrick Joseph Mulligan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 1998)
RoleOrthopaedic Surgeon
Correspondence Address21 Hamilton Avenue
Harborne
Birmingham
B17 8AH
Director NameProf Michael Bertrand Devas
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 1999)
RoleRetired Professor Of Surgery
Correspondence AddressStamford House
Chipping Campden
Gloucestershire
GL55 6AD
Wales
Director NameCapt Peter Hames
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 1999)
RoleRetired
Correspondence Address2 Model Cottages
London
SW14 7PH
Director NameDavid James Dandy
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1999)
RoleOrthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage 21 Temple End
Great Wilbraham
Cambridge
CB21 5JF
Director NameMr David Hugh Alexander Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1999)
RoleOrthopaedic Surgeon
Country of ResidenceEngland
Correspondence AddressFlat 2
47 Red Lion Street
London
WC1R 4PF
Secretary NameSarah Virginia Margaret Clark
NationalityBritish
StatusResigned
Appointed23 March 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2003)
RoleCompany Director
Correspondence Address27 Lucerne Road
Highbury
London
N5 1TZ
Director NameHugh Phillips
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2000)
RoleOrthopedaedic Surgeon
Correspondence AddressAshwellthorpe Grange
Norwich
Norfolk
NR16 1ET
Director NameProf Charles Samuel Bernard Galasko
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2001)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address72 Gatley Road
Gatley
Cheadle
Cheshire
SK8 4AA
Director NameMr Nicholas James Fiddian
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2001)
RoleOrthopaedic Surgeon
Country of ResidenceEngland
Correspondence Address4 Old Ride Cottage
Martello Road South
Poole
Dorset
BH13 7HF
Director NameMr Keith Wallace
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleSolicitor
Correspondence AddressWeavers
Capel
Surrey
RH5 5HY
Director NameMr Malcolm Fraser Macnicol
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2002)
RoleOrthopaedic Surgeon
Correspondence Address1 Red House
South Gillsland Road
Edinburgh
EH10 5DE
Scotland

Location

Registered AddressB D O Stoy Haywood
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

5 November 2005Dissolved (1 page)
5 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2005Liquidators statement of receipts and payments (5 pages)
31 March 2005Liquidators statement of receipts and payments (7 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
2 April 2004Liquidators statement of receipts and payments (6 pages)
13 April 2003Director resigned (1 page)
22 March 2003Registered office changed on 22/03/03 from: the royal college of surgeons 35-43 lincoln's inn fields london WC2A 3PE (1 page)
18 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2003Appointment of a voluntary liquidator (1 page)
18 March 2003Statement of affairs (15 pages)
12 March 2003Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
14 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
28 February 2002New director appointed (1 page)
26 January 2002Director resigned (1 page)
22 January 2002Annual return made up to 11/01/02 (6 pages)
15 October 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
15 August 2001Group of companies' accounts made up to 31 December 2000 (14 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
22 March 2001Annual return made up to 11/01/01
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
28 November 2000Auditor's resignation (1 page)
12 September 2000Full group accounts made up to 31 December 1999 (17 pages)
14 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
13 January 2000Annual return made up to 11/01/00 (5 pages)
29 July 1999Full group accounts made up to 31 December 1998 (30 pages)
22 July 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Annual return made up to 11/01/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 August 1998Full accounts made up to 31 December 1997 (16 pages)
17 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
9 February 1998Annual return made up to 11/01/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
4 December 1997Full group accounts made up to 31 December 1996 (17 pages)
14 July 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
9 April 1997Annual return made up to 11/01/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 March 1997Secretary resigned (1 page)
21 November 1996Full accounts made up to 31 December 1995 (18 pages)
31 March 1996New secretary appointed (2 pages)
30 January 1996Annual return made up to 11/01/96 (4 pages)
13 November 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
11 January 1995Incorporation (24 pages)