Company NameThe Cryosurgery Clinic Limited
DirectorsWilliam Hollin Dayrell Morrison-Bell and Caroline Mary Lloyd
Company StatusDissolved
Company Number03656813
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)
Previous NameVibes Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameSir William Hollin Dayrell Morrison-Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(3 years, 5 months after company formation)
Appointment Duration22 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Batoum Gardens
London
W6 7QD
Director NameMrs Caroline Mary Lloyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(4 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleVp & General Consel
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Secretary NameMrs Caroline Mary Lloyd
NationalityBritish
StatusCurrent
Appointed06 June 2003(4 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleVp & General Consel
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Director NameCarollyn McDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1998(2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 June 1999)
RoleManager
Correspondence AddressHall Farm House
Sutton On The Hill
Ashbourne
Derbyshire
DE6 5JA
Secretary NameMartin Gerard Jinks
NationalityBritish
StatusResigned
Appointed10 November 1998(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 January 1999)
RoleCompany Director
Correspondence Address64 Friar Gate
Derby
DE1 1DJ
Director NameMr Brian Roderick Kevin Clarke
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address21 Oak View Rise
Harlow Wood
Mansfield
Nottinghamshire
NG18 4UT
Secretary NameMrs Lynne Joyce Clarke
NationalityBritish
StatusResigned
Appointed04 January 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address21 Oakview Rise
Harlow Wood
Mansfield
Nottinghamshire
NG18 4UT
Director NameMrs Lynne Joyce Clarke
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2002)
RoleCompany Director
Correspondence Address21 Oakview Rise
Harlow Wood
Mansfield
Nottinghamshire
NG18 4UT
Director NameMrs Lynne Joyce Clarke
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2002)
RoleCompany Director
Correspondence Address21 Oakview Rise
Harlow Wood
Mansfield
Nottinghamshire
NG18 4UT
Director NameMr Timothy John Macleod-Clarke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(3 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuetts Farm Suetts Lane
Bishops Waltham
Southampton
Hampshire
SO32 1DW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 December 2006Dissolved (1 page)
29 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
22 February 2006Registered office changed on 22/02/06 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page)
13 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2006Declaration of solvency (3 pages)
13 February 2006Appointment of a voluntary liquidator (1 page)
13 February 2006Ex.res, "in specie" (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Return made up to 27/10/05; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
27 October 2004Return made up to 27/10/04; full list of members (2 pages)
6 August 2004Full accounts made up to 30 September 2003 (13 pages)
12 March 2004Full accounts made up to 30 September 2002 (16 pages)
31 October 2003Return made up to 27/10/03; full list of members (7 pages)
26 June 2003Director resigned (1 page)
25 June 2003New secretary appointed;new director appointed (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
1 November 2002Return made up to 27/10/02; full list of members (8 pages)
5 August 2002New director appointed (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Secretary's particulars changed (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: cryomed house grove way mansfield woodhouse mansfield nottinghamshire NG19 8BW (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
28 May 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
9 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
23 November 2001Return made up to 27/10/01; full list of members (6 pages)
26 July 2001Particulars of mortgage/charge (8 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 November 2000Return made up to 27/10/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 January 2000Return made up to 27/10/99; full list of members (6 pages)
20 July 1999Director resigned (1 page)
17 February 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
12 February 1999Particulars of mortgage/charge (7 pages)
28 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: 64 friar gate derby DE1 1DJ (1 page)
13 January 1999Particulars of mortgage/charge (3 pages)
2 December 1998Ad 10/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 1998New director appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: 12 york place leeds LS1 2DS (1 page)
24 November 1998New secretary appointed (2 pages)
9 November 1998Company name changed vibes LIMITED\certificate issued on 10/11/98 (2 pages)
27 October 1998Incorporation (15 pages)