Company NameGlobal Cancer Concern
Company StatusDissolved
Company Number03128831
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 November 1995(28 years, 5 months ago)

Business Activity

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

Directors

Director NameEdward John Mayo
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1996(2 months after company formation)
Appointment Duration28 years, 3 months
RoleDirector General
Correspondence AddressBallamoar Castle
Ballamoar, Jurby
Ramsey
Isle Of Man
IM7 3AJ
Director NameJames Davidson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(2 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleCharity Manager
Correspondence Address63 Oakley Gardens
London
SW3 5QQ
Director NameMs Anita Leola Linsell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe South Wing Dingley Hall
Harborough Road Dingley
Market Harborough
Leicestershire
LE16 8PJ
Director NameLt Col William John Hodsoll Moss
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressAvonside
Great Durnford
Salisbury
Wiltshire
SP4 6AY
Director NameMrs Janet Mary South
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOsbourne Cottage
High Street, Little Chesterford
Saffron Walden
Essex
CB10 1TS
Secretary NameDouglas Andrew Montagu Douglas Scott
NationalityBritish
StatusCurrent
Appointed06 March 2000(4 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleRetired
Correspondence AddressStonefield
Bemersyde
Melrose
Roxburghshire
TD6 9DP
Scotland
Director NameThe Dowager Countess Of Westmoreland (Corporation)
Date of BirthSeptember 1928 (Born 95 years ago)
StatusCurrent
Appointed21 November 1995(same day as company formation)
Correspondence AddressThe Old Vicarage
Badminton
Avon
Director NameDouglas Andrew Scott
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHalford House
Shipston On Stour
Warwickshire
CV36 5BS
Director NameMr Robert Geoffrey Twycross
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence AddressTewsfield Netherwoods Road
Headington
Oxford
OX3 8HF
Secretary NameDouglas Andrew Scott
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHalford House
Shipston On Stour
Warwickshire
CV36 5BS
Director NameDavid Richmond Thomson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence AddressCoppice House
Manor Lane,Glaston
Oakham
Leicestershire
LE15 9BT
Director NameDr Jan Stjernsward
Date of BirthJune 1936 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 1996(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 1999)
RoleMedical Practitioner
Correspondence AddressGrand Mont-Fleury 6
Ch 1290 Versoix
Switzerland
Foreign
Director NameMr John Abbott
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 October 1999)
RoleRetired Company Director
Correspondence Address19 Mill Lane
Linton
Cambs
CB1 6JY
Secretary NameMr George Nicholas David Lunt
NationalityBritish
StatusResigned
Appointed24 June 1999(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 March 2000)
RoleCompany Director
Correspondence Address25 High Pine Close
Weybridge
Surrey
KT13 9EB

Location

Registered AddressC/O Sterling Ford
4 Highgate High Street
London
N6 5YH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 May 2003Dissolved (1 page)
21 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
31 May 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
6 December 2000Registered office changed on 06/12/00 from: 16 bedford street covent garden london WC2E 9HF (1 page)
5 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2000Statement of affairs (10 pages)
5 December 2000Appointment of a voluntary liquidator (1 page)
15 August 2000Full accounts made up to 30 September 1999 (13 pages)
5 June 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
19 November 1999Annual return made up to 21/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 October 1999Director resigned (1 page)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
21 October 1999Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (2 pages)
20 June 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
8 January 1999New director appointed (2 pages)
20 December 1998Annual return made up to 21/11/98
  • 363(288) ‐ Director resigned
(6 pages)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
10 July 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
16 December 1997Annual return made up to 21/11/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1997Full accounts made up to 31 December 1996 (10 pages)
27 November 1996Annual return made up to 21/11/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1996New director appointed (2 pages)
23 September 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
8 August 1996New director appointed (2 pages)
21 November 1995Incorporation (64 pages)