00198 Roma
Italy
Director Name | Prof Max Elstein |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1994(same day as company formation) |
Role | Porf. Obstetrics & Gynaecology |
Country of Residence | England |
Correspondence Address | 25 Spath Road Didsbury Manchester M20 2QT |
Director Name | Dr Joseph Leigh Simpson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 November 1994(same day as company formation) |
Role | Professor |
Correspondence Address | 1119 River Glyn Houston Texas 77063 |
Director Name | Dr Sunanda Gupta |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 27 February 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 October 2003) |
Role | Medical Doctor |
Correspondence Address | 2 Willow Close Buckhurst Hill Essex IG9 6HS |
Secretary Name | Prof Max Elstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Spath Road Didsbury Manchester M20 2QT |
Director Name | Dr Gerald Irvine Zatuchni |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Physician |
Correspondence Address | Apt. 8008 175 E. Delaware Pl Chicago Illinois 60611 |
Secretary Name | Jeanne Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Alderfield Road Chorlton Cum Hardy Manchester M21 9JX |
Director Name | Rosemary Joan Elizabeth Kirkman |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1997(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2001) |
Role | Doctor |
Correspondence Address | 35 Newfield Crescent Dore Sheffield South Yorkshire S17 3DE |
Secretary Name | Rosemary Joan Elizabeth Kirkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 35 Newfield Crescent Dore Sheffield South Yorkshire S17 3DE |
Secretary Name | Dr Sunanda Gupta |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 27 February 2001(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2002) |
Role | Medical Doctor |
Correspondence Address | 2 Willow Close Buckhurst Hill Essex IG9 6HS |
Registered Address | 25 Spath Road Didsbury Manchester M20 2QT |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,780 |
Current Liabilities | £44 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2003 | Application for striking-off (2 pages) |
28 January 2003 | Annual return made up to 16/11/02
|
28 January 2003 | New secretary appointed (2 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
28 March 2002 | Director resigned (1 page) |
8 March 2002 | Annual return made up to 16/11/01
|
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 March 2001 | Resolutions
|
6 December 2000 | Annual return made up to 16/11/00 (4 pages) |
3 October 2000 | Company name changed society for the advancement of c ontraception\certificate issued on 04/10/00 (2 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Full accounts made up to 31 December 1998 (7 pages) |
13 December 1999 | Annual return made up to 16/11/99
|
22 November 1999 | New secretary appointed (2 pages) |
13 March 1999 | Annual return made up to 16/11/98 (4 pages) |
20 December 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 November 1997 | Annual return made up to 16/11/97
|
29 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 November 1996 | Annual return made up to 16/11/96 (4 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 November 1995 | Annual return made up to 16/11/95
|
14 July 1995 | Accounting reference date notified as 31/12 (1 page) |