Company NameSociety For The Advancement Of Reproductive Care
Company StatusDissolved
Company Number02991140
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 November 1994(29 years, 5 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)
Previous NameSociety For The Advancement Of Contraception

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameGiuseppe Pino Benagiano
Date of BirthOctober 1937 (Born 86 years ago)
NationalityItalian
StatusClosed
Appointed16 November 1994(same day as company formation)
RoleProfessor Human Reproduction
Correspondence AddressVia Savoia 29
00198 Roma
Italy
Director NameProf Max Elstein
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1994(same day as company formation)
RolePorf. Obstetrics & Gynaecology
Country of ResidenceEngland
Correspondence Address25 Spath Road
Didsbury
Manchester
M20 2QT
Director NameDr Joseph Leigh Simpson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed16 November 1994(same day as company formation)
RoleProfessor
Correspondence Address1119 River Glyn
Houston
Texas
77063
Director NameDr Sunanda Gupta
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIndian
StatusClosed
Appointed27 February 2001(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 28 October 2003)
RoleMedical Doctor
Correspondence Address2 Willow Close
Buckhurst Hill
Essex
IG9 6HS
Secretary NameProf Max Elstein
NationalityBritish
StatusClosed
Appointed07 August 2002(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Spath Road
Didsbury
Manchester
M20 2QT
Director NameDr Gerald Irvine Zatuchni
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1994(same day as company formation)
RolePhysician
Correspondence AddressApt. 8008
175 E. Delaware Pl
Chicago
Illinois
60611
Secretary NameJeanne Bradshaw
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Alderfield Road
Chorlton Cum Hardy
Manchester
M21 9JX
Director NameRosemary Joan Elizabeth Kirkman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2001)
RoleDoctor
Correspondence Address35 Newfield Crescent
Dore
Sheffield
South Yorkshire
S17 3DE
Secretary NameRosemary Joan Elizabeth Kirkman
NationalityBritish
StatusResigned
Appointed04 September 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address35 Newfield Crescent
Dore
Sheffield
South Yorkshire
S17 3DE
Secretary NameDr Sunanda Gupta
NationalityIndian
StatusResigned
Appointed27 February 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2002)
RoleMedical Doctor
Correspondence Address2 Willow Close
Buckhurst Hill
Essex
IG9 6HS

Location

Registered Address25 Spath Road
Didsbury Manchester
M20 2QT
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,780
Current Liabilities£44

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
4 June 2003Application for striking-off (2 pages)
28 January 2003Annual return made up to 16/11/02
  • 363(287) ‐ Registered office changed on 28/01/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
28 January 2003New secretary appointed (2 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
28 March 2002Director resigned (1 page)
8 March 2002Annual return made up to 16/11/01
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/03/02
(5 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Full accounts made up to 31 December 2000 (9 pages)
16 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 December 2000Annual return made up to 16/11/00 (4 pages)
3 October 2000Company name changed society for the advancement of c ontraception\certificate issued on 04/10/00 (2 pages)
2 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 January 2000Secretary resigned (1 page)
27 January 2000Full accounts made up to 31 December 1998 (7 pages)
13 December 1999Annual return made up to 16/11/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
22 November 1999New secretary appointed (2 pages)
13 March 1999Annual return made up to 16/11/98 (4 pages)
20 December 1998Full accounts made up to 31 December 1997 (10 pages)
11 November 1997Annual return made up to 16/11/97
  • 363(288) ‐ Director resigned
(4 pages)
29 July 1997Full accounts made up to 31 December 1996 (10 pages)
20 November 1996Annual return made up to 16/11/96 (4 pages)
17 September 1996Full accounts made up to 31 December 1995 (10 pages)
9 November 1995Annual return made up to 16/11/95
  • 363(287) ‐ Registered office changed on 09/11/95
(4 pages)
14 July 1995Accounting reference date notified as 31/12 (1 page)