London
W8 5PT
Director Name | Prof Charles Nevin McCollum |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (closed 06 August 2008) |
Role | Professor Of Surgery |
Country of Residence | England |
Correspondence Address | Birtles Old Hall Chelford Road Henbury Macclesfield Cheshire SK10 4RS |
Secretary Name | Mrs Doris Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 14 Leybourne Road Leytonstone London E11 3BT |
Director Name | Mr Mark Peter Hugh Bury |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eversfield Manor Bratton Clovelly Oakhampton Devon EX20 4JF |
Director Name | Duncan William Allan Budge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 August 1995) |
Role | Company Executive |
Correspondence Address | 24 Falkland Road London NW5 2PX |
Director Name | Norman McCann |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 36 Adamslie Drive Kirkintilloch Glasgow Lanarkshire G66 1BN Scotland |
Director Name | Mr Kevin Boyd McCollum |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterton Stables Ampney Crucis Cirencester Gloucestershire GL7 5RX Wales |
Director Name | David Dakin Iorwerth Wright |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 June 2002) |
Role | Surgeon |
Correspondence Address | Juniper House 2 Austenwood Close Daws Hill Lane High Wycombe Buckinghamshire HP11 1PT |
Secretary Name | Mrs Doris Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 14 Leybourne Road Leytonstone London E11 3BT |
Director Name | Angela Mary McFarlane |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 1996) |
Role | Marketing |
Correspondence Address | 1 Slade Hill Gardens Woolton Hill Newbury Berkshire RG20 9SX |
Director Name | Humphrey Gilbert Nicholls |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 September 2002) |
Role | General Manager |
Correspondence Address | Pargrove Frieth Henley On Thames Oxfordshire RG9 6NL |
Secretary Name | Mr Ronald David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Hambye Close Lacey Green Princes Risborough Buckinghamshire HP27 0QZ |
Secretary Name | Margaret Oconnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 June 1999) |
Role | Secretary |
Correspondence Address | 1 The Crest Bledlow Ridge High Wycombe Buckinghamshire HP14 4AQ |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 January 2002) |
Correspondence Address | Great Western House Station Road Reading Berkshire RG1 1JX |
Registered Address | Parkway House Palatine Road Northenden Manchester M22 4DB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£576,836 |
Current Liabilities | £576,838 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2008 | Application for striking-off (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
13 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
14 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
11 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
15 April 2004 | Auditors resignation (1 page) |
7 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 December 2002 | Return made up to 30/10/02; full list of members
|
25 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: great western house station road reading berkshire RG1 1JX (1 page) |
4 January 2002 | Secretary resigned (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 October 2001 | Return made up to 30/10/01; full list of members
|
12 December 2000 | Return made up to 30/10/00; full list of members
|
24 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 December 1999 | Return made up to 14/10/99; full list of members (8 pages) |
1 December 1999 | Resolutions
|
25 June 1999 | Registered office changed on 25/06/99 from: dralda house crendon street high wycombe buckinghamshire HP13 6LS (1 page) |
25 June 1999 | Location of register of members (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 April 1999 | New secretary appointed (2 pages) |
22 October 1998 | Return made up to 30/10/98; full list of members (7 pages) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (18 pages) |
6 November 1997 | Return made up to 30/10/97; full list of members (7 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
1 January 1997 | Company name changed surgicare LIMITED\certificate issued on 01/01/97 (2 pages) |
28 October 1996 | Director's particulars changed (1 page) |
28 October 1996 | Return made up to 30/10/96; full list of members
|
28 October 1996 | Director's particulars changed (1 page) |
13 October 1996 | Registered office changed on 13/10/96 from: parkway house palatine road northenden manchester. M22 4DB (1 page) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
25 July 1996 | Company name changed varicare LIMITED\certificate issued on 26/07/96 (2 pages) |
12 June 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
20 December 1995 | New director appointed (2 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Nc inc already adjusted 22/08/95 (1 page) |
5 September 1995 | Memorandum and Articles of Association (18 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Conve 22/08/95 (1 page) |
5 September 1995 | Resolutions
|
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
23 March 1995 | Director's particulars changed (2 pages) |