Company NameV.P. Medical Limited
Company StatusDissolved
Company Number03566959
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)
Previous NameDalecliff Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Eric Hendon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address76 Hobleythick Lane
Westcliff On Sea
Essex
SS0 0RJ
Director NameMr John Edmund Hough
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address29 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameMr John Edmund Hough
NationalityBritish
StatusClosed
Appointed15 June 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address29 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr John Christopher Leeksma Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(1 day after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 June 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameMr Paul Jeremy Sillis
NationalityBritish
StatusResigned
Appointed20 May 1998(1 day after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 June 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Lavington Road
Ealing
London
W13 9NN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressPridie Brewster
Carolyn House
29/31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
25 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
11 August 2000Return made up to 19/05/00; full list of members (6 pages)
20 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
20 August 1999Return made up to 19/05/99; full list of members
  • 363(287) ‐ Registered office changed on 20/08/99
(5 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 31 corsham street london N1 6DR (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1998£ nc 100/10000 20/05/98 (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 May 1998Company name changed dalecliff LIMITED\certificate issued on 28/05/98 (2 pages)
19 May 1998Incorporation (18 pages)