Upham Street Upham
Southampton
SO32 1JA
Director Name | Mr Graeme Nicholas Fernandez |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 March 2009) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Southbrook House Church Street Upney Weymouth Dorset DT3 5QB |
Director Name | Robert Hargest Richards |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 March 2009) |
Role | Doctor |
Correspondence Address | 10 Cold Harbour Close Wickham Fareham Hampshire PO17 5PT |
Director Name | Mr Alan Warwick Samuel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(3 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 March 2009) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Baybridge Farm Owslebury Winchester SO21 1JN |
Director Name | Mr Alan Warwick Samuel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Orthopaedic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Baybridge Farm Owslebury Winchester SO21 1JN |
Director Name | Mr Simon Peter Cavanagh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2005) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Marchwood Grange Brandy Hole Lane Chichester West Sussex PO19 5RY |
Director Name | Peter John Murray Morrison |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2004) |
Role | Surgeon |
Correspondence Address | Mount Pleasant Farm Farmborough Bath Somerset BA2 0BN |
Director Name | Prof David John Warwick |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2005) |
Role | Hand Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral Fairfield Road Winchester Hampshire SO21 2DA |
Director Name | John Edward Carvell |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2005) |
Role | Consultant Surgeon |
Correspondence Address | 143 Bouverie Avenue South Salisbury Wiltshire SP2 8EB |
Director Name | David Dempster |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2005) |
Role | Consultant Surgeon |
Correspondence Address | Lodge Hill Cottage 47 Lodge Hill Road Farnham Surrey GU10 3RD |
Director Name | Allan Edwards |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(3 years after company formation) |
Appointment Duration | 10 months (resigned 03 May 2006) |
Role | Executive |
Correspondence Address | 420 Benefit Street Providence Rhode Island 02903 United States |
Director Name | Mr Mark James Orr |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Poplar Cottage Upham Street Upham Southampton SO32 1JA |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£129,927 |
Cash | £134 |
Current Liabilities | £448,312 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2008 | Notice of move from Administration to Dissolution (18 pages) |
3 July 2008 | Administrator's progress report to 13 December 2008 (27 pages) |
6 June 2008 | Notice of extension of period of Administration (1 page) |
15 April 2008 | Appointment terminated director allan edwards (1 page) |
17 January 2008 | Administrator's progress report (40 pages) |
15 October 2007 | Statement of affairs (15 pages) |
18 August 2007 | Statement of affairs (12 pages) |
17 August 2007 | Statement of administrator's proposal (41 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: station house north street havant hampshire PO9 1QU (1 page) |
21 June 2007 | Appointment of an administrator (1 page) |
4 July 2006 | Return made up to 29/06/06; full list of members (10 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (1 page) |
6 September 2005 | New director appointed (1 page) |
5 July 2005 | Return made up to 29/06/05; full list of members (10 pages) |
26 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
19 July 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
5 July 2004 | Return made up to 29/06/04; full list of members (13 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: the gallery chase mill winchester road bishops waltham hampshire SO32 1JH (1 page) |
16 August 2003 | Return made up to 29/06/03; full list of members (13 pages) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
24 June 2003 | Particulars of mortgage/charge (5 pages) |
19 May 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: the director generals house rockstone place southampton hampshire SO15 2EP (1 page) |
11 November 2002 | Ad 01/10/02-03/11/02 £ si 4000@1=4000 £ ic 25000/29000 (2 pages) |
8 October 2002 | Ad 20/09/02-30/09/02 £ si 3000@1=3000 £ ic 22000/25000 (2 pages) |
24 September 2002 | Ad 28/08/02-16/09/02 £ si 16000@1=16000 £ ic 6000/22000 (6 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
12 August 2002 | Ad 01/08/02--------- £ si 5999@1=5999 £ ic 1/6000 (4 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
29 June 2002 | Incorporation (19 pages) |