Company NameConsultant Medical Reports Limited
Company StatusDissolved
Company Number04473448
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 9 months ago)
Dissolution Date18 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMr Mark James Orr
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Poplar Cottage
Upham Street Upham
Southampton
SO32 1JA
Director NameMr Graeme Nicholas Fernandez
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(1 month after company formation)
Appointment Duration6 years, 7 months (closed 18 March 2009)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressSouthbrook House
Church Street Upney
Weymouth
Dorset
DT3 5QB
Director NameRobert Hargest Richards
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(1 month after company formation)
Appointment Duration6 years, 7 months (closed 18 March 2009)
RoleDoctor
Correspondence Address10 Cold Harbour Close
Wickham
Fareham
Hampshire
PO17 5PT
Director NameMr Alan Warwick Samuel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(3 years after company formation)
Appointment Duration3 years, 8 months (closed 18 March 2009)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBaybridge Farm
Owslebury
Winchester
SO21 1JN
Director NameMr Alan Warwick Samuel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleOrthopaedic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBaybridge Farm
Owslebury
Winchester
SO21 1JN
Director NameMr Simon Peter Cavanagh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2005)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressMarchwood Grange
Brandy Hole Lane
Chichester
West Sussex
PO19 5RY
Director NamePeter John Murray Morrison
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2004)
RoleSurgeon
Correspondence AddressMount Pleasant Farm
Farmborough
Bath
Somerset
BA2 0BN
Director NameProf David John Warwick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2005)
RoleHand Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral
Fairfield Road
Winchester
Hampshire
SO21 2DA
Director NameJohn Edward Carvell
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2005)
RoleConsultant Surgeon
Correspondence Address143 Bouverie Avenue South
Salisbury
Wiltshire
SP2 8EB
Director NameDavid Dempster
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2005)
RoleConsultant Surgeon
Correspondence AddressLodge Hill Cottage
47 Lodge Hill Road
Farnham
Surrey
GU10 3RD
Director NameAllan Edwards
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(3 years after company formation)
Appointment Duration10 months (resigned 03 May 2006)
RoleExecutive
Correspondence Address420 Benefit Street
Providence
Rhode Island 02903
United States
Director NameMr Mark James Orr
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Poplar Cottage
Upham Street Upham
Southampton
SO32 1JA

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

Financials

Year2014
Net Worth-£129,927
Cash£134
Current Liabilities£448,312

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2008Notice of move from Administration to Dissolution (18 pages)
3 July 2008Administrator's progress report to 13 December 2008 (27 pages)
6 June 2008Notice of extension of period of Administration (1 page)
15 April 2008Appointment terminated director allan edwards (1 page)
17 January 2008Administrator's progress report (40 pages)
15 October 2007Statement of affairs (15 pages)
18 August 2007Statement of affairs (12 pages)
17 August 2007Statement of administrator's proposal (41 pages)
2 July 2007Registered office changed on 02/07/07 from: station house north street havant hampshire PO9 1QU (1 page)
21 June 2007Appointment of an administrator (1 page)
4 July 2006Return made up to 29/06/06; full list of members (10 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
14 September 2005New director appointed (1 page)
6 September 2005New director appointed (1 page)
5 July 2005Return made up to 29/06/05; full list of members (10 pages)
26 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
19 July 2004New director appointed (1 page)
16 July 2004New director appointed (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
5 July 2004Return made up to 29/06/04; full list of members (13 pages)
19 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 August 2003Registered office changed on 16/08/03 from: the gallery chase mill winchester road bishops waltham hampshire SO32 1JH (1 page)
16 August 2003Return made up to 29/06/03; full list of members (13 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
24 June 2003Particulars of mortgage/charge (5 pages)
19 May 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
18 February 2003Registered office changed on 18/02/03 from: the director generals house rockstone place southampton hampshire SO15 2EP (1 page)
11 November 2002Ad 01/10/02-03/11/02 £ si 4000@1=4000 £ ic 25000/29000 (2 pages)
8 October 2002Ad 20/09/02-30/09/02 £ si 3000@1=3000 £ ic 22000/25000 (2 pages)
24 September 2002Ad 28/08/02-16/09/02 £ si 16000@1=16000 £ ic 6000/22000 (6 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
12 August 2002Ad 01/08/02--------- £ si 5999@1=5999 £ ic 1/6000 (4 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
29 June 2002Incorporation (19 pages)