Company NameClerical Medical (Haverfordwest No.2) Limited
Company StatusDissolved
Company Number04407986
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameHaverford West No.2 Limited

Business Activity

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

Directors

Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameMr Trevor Anthony Leonard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
School Lane Barrow Gurney
Bristol
Avon
BS48 3RZ
Secretary NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed28 December 2007(5 years, 9 months after company formation)
Appointment Duration8 months (closed 27 August 2008)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameWilliam Stephen Benjamin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(3 weeks, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Campden Hill Square
Holland Park
London
W8 7JR
Director NameMichael Pashley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(3 weeks, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2002)
RoleCompany Director
Correspondence Address31 Saint Michaels Road
Bedford
MK40 2LZ
Director NameMr Michael John Deakin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(7 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2003)
RoleChief Investment Officer
Correspondence AddressNorthlands Priory Road
Hintlesham
Ipswich
IP8 3NX
Director NameMr Charles James Holt Hunter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Barn
Lower Farm Hilton
Blandford Forum
Dorset
DT11 0DQ
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed14 November 2002(7 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 28 December 2007)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameMr Alan Tripp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 20 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFox's Pulpit
Snowdenham Links Road Bramley
Guildford
Surrey
GU5 0BX
Director NameMr Duncan Gareth Owen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2006)
RoleInvestment Manager And Charter
Country of ResidenceUnited Kingdom
Correspondence Address10 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameREIT (Corporate Services) Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address33 Old Broad Street
London
EC2N 1HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
15 April 2008Application for striking-off (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (2 pages)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 April 2007Return made up to 02/04/07; full list of members (5 pages)
27 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (7 pages)
3 November 2006New director appointed (2 pages)
18 July 2006Director's particulars changed (1 page)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 April 2006Return made up to 02/04/06; full list of members (5 pages)
10 January 2006Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
19 April 2005Return made up to 02/04/05; full list of members (5 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 April 2004Return made up to 02/04/04; full list of members (5 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (3 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
13 April 2003Return made up to 02/04/03; full list of members (5 pages)
9 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New director appointed (3 pages)
17 January 2003Director resigned (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (3 pages)
18 December 2002New director appointed (6 pages)
18 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
18 December 2002Registered office changed on 18/12/02 from: c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
18 December 2002New secretary appointed (2 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of property mortgage/charge (4 pages)
6 July 2002Particulars of property mortgage/charge (4 pages)
6 July 2002Particulars of property mortgage/charge (4 pages)
8 May 2002New director appointed (4 pages)
8 May 2002New director appointed (4 pages)
9 April 2002New director appointed (5 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
2 April 2002Incorporation (17 pages)