Company NamePatient Management Systems Limited
Company StatusDissolved
Company Number03095355
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 7 months ago)
Dissolution Date29 September 1998 (25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn David Lyell Beare
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1995(same day as company formation)
RoleSurgeon
Correspondence Address23 Regent On The River
William Morris Way
London
SW6 3UT
Secretary NameNicola Anne Beare
NationalityBritish
StatusClosed
Appointed09 January 1998(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 29 September 1998)
RoleCompany Director
Correspondence Address23 Regent On The River
William Morris Way
London
SW6 2UT
Secretary NameSandra Parratt
NationalityBritish
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleSecretary
Correspondence Address20 Ewell Road
Long Ditton
Surrey
KT6 5LE
Secretary NameJohn Trechman
NationalityBritish
StatusResigned
Appointed19 November 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 1998)
RoleCompany Director
Correspondence Address25 Alderville Road
Fulham
London
SW6 3RL
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
30 April 1998Application for striking-off (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: 82 wandsworth bridge road london SW6 2TF (1 page)
2 October 1997Return made up to 25/08/97; no change of members (4 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Return made up to 25/08/96; full list of members (6 pages)
17 June 1996Registered office changed on 17/06/96 from: 186 hammersmith road london W6 7DJ (1 page)
28 February 1996Secretary resigned (1 page)
28 February 1996New secretary appointed (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995New director appointed (2 pages)
25 August 1995Incorporation (26 pages)