Company NameHEG (Number 9) Limited
Company StatusDissolved
Company Number02895013
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameLyndon James Gaborit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed15 November 2005(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lower Addison Gardens
London
W14 8BG
Director NameGoronwy Philip Ffoulkes Davies
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrossfield House
Aston By Budworth
Northwich
Cheshire
CW9 6NG
Secretary NameGoronwy Philip Ffoulkes Davies
NationalityBritish
StatusClosed
Appointed01 December 2006(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrossfield House
Aston By Budworth
Northwich
Cheshire
CW9 6NG
Director NamePeter William Rodgers
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleMedical Supplier
Correspondence Address6 Cumbrian Way
Lupset Park
Wakefield
West Yorkshire
WF2 8JW
Secretary NamePeter William Rodgers
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleSecretary
Correspondence Address6 Cumbrian Way
Lupset Park
Wakefield
West Yorkshire
WF2 8JW
Director NameMr John Harold Kenward
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2003)
RoleMedical Supplier
Correspondence AddressCarlton Street
Wakefield
West Yorkshire
WF2 8TQ
Secretary NameMr John Harold Kenward
NationalityBritish
StatusResigned
Appointed19 April 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 1999)
RoleMedical Supplier
Correspondence AddressCarlton Street
Wakefield
West Yorkshire
WF2 8TQ
Director NameJames Metford Frost
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2004)
RoleAccountant
Correspondence Address26 Queens Road
Thames Ditton
Surrey
KT7 0QX
Director NameChristopher Etherington
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleWholesale Director
Correspondence AddressForge House
Selborne Road Greatham
Liss
Hampshire
GU33 6HG
Director NamePhilip Nicholas England
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 September 2002)
RoleCompany Director
Correspondence Address5 Park Avenue
Peper Harrow Park
Godalming
Surrey
GU8 6BA
Director NameMr Anthony David Foreman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorris Down
Down Street
Piltdown
East Sussex
TN22 3XU
Director NameMr Andrew Greville Worboys
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(9 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Heymede
Leatherhead
Surrey
KT22 8PG
Director NameJulian St John Streeter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(9 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 November 2004)
RoleCompany Director
Correspondence AddressMiddlegate
Stonehill Road
Headley Down
Hampshire
GU35 8ET
Director NameStuart Bruck
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2004(10 years, 9 months after company formation)
Appointment Duration12 months (resigned 15 November 2005)
RoleCompany Executive
Correspondence Address2116 31st Street
Manhattan Beach
California
90266
Director NameGordon Alexander Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address404 19th Street
Manhattan Beach
Ca 90266
United States
Secretary NameLyndon James Gaborit
NationalityAustralian
StatusResigned
Appointed19 November 2004(10 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 January 2005)
RoleCompany Director
Correspondence Address28 Welbeck Street
London
W1G 8EW
Secretary NameLyndon James Gaborit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 2004(10 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 January 2005)
RoleCompany Director
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameMr John Bradshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(10 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Broadway
Peterborough
Cambridgeshire
PE1 4DT
Secretary NameMr John Bradshaw
NationalityBritish
StatusResigned
Appointed03 January 2005(10 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Broadway
Peterborough
Cambridgeshire
PE1 4DT
Director NameHenry John Mark Tompkins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thurloe Square
London
SW7 2TE
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed14 September 2001(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2004)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Location

Registered Address822 Fountain Court
Birchwood Boulevard Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Application to strike the company off the register (3 pages)
7 June 2010Application to strike the company off the register (3 pages)
27 May 2010Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page)
25 May 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(5 pages)
25 May 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(5 pages)
25 May 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(5 pages)
24 May 2010Director's details changed for Lyndon James Gaborit on 4 February 2010 (2 pages)
24 May 2010Director's details changed for Lyndon James Gaborit on 4 February 2010 (2 pages)
24 May 2010Director's details changed for Lyndon James Gaborit on 4 February 2010 (2 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
10 March 2009Return made up to 04/02/09; full list of members (3 pages)
10 March 2009Return made up to 04/02/09; full list of members (3 pages)
3 January 2009Company name changed fertiloscopy LIMITED\certificate issued on 05/01/09 (2 pages)
3 January 2009Company name changed fertiloscopy LIMITED\certificate issued on 05/01/09 (2 pages)
21 December 2008Accounts made up to 29 February 2008 (4 pages)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
3 December 2008Appointment terminated director henry tompkins (1 page)
3 December 2008Appointment Terminated Director henry tompkins (1 page)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
17 August 2007Accounts made up to 28 February 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
26 June 2007Registered office changed on 26/06/07 from: second floor college house 272 kings road london SW3 5AW (1 page)
26 June 2007Registered office changed on 26/06/07 from: second floor college house 272 kings road london SW3 5AW (1 page)
6 March 2007Return made up to 04/02/07; full list of members (7 pages)
6 March 2007Return made up to 04/02/07; full list of members (7 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007Secretary resigned (1 page)
3 January 2007Accounts made up to 28 February 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
2 January 2007New secretary appointed;new director appointed (3 pages)
2 January 2007New secretary appointed;new director appointed (3 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
10 November 2006New director appointed (3 pages)
10 November 2006New director appointed (3 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2006Full accounts made up to 28 February 2005 (13 pages)
31 March 2006Full accounts made up to 28 February 2005 (13 pages)
22 February 2006Return made up to 04/02/06; full list of members (7 pages)
22 February 2006Return made up to 04/02/06; full list of members (7 pages)
28 December 2005New secretary appointed;new director appointed (3 pages)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005New secretary appointed;new director appointed (3 pages)
28 December 2005Director resigned (1 page)
28 December 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
28 December 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
28 December 2005Director resigned (1 page)
3 November 2005Company name changed crescent (2004) LIMITED\certificate issued on 03/11/05 (2 pages)
3 November 2005Company name changed crescent (2004) LIMITED\certificate issued on 03/11/05 (2 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
7 March 2005Return made up to 04/02/05; full list of members (7 pages)
7 March 2005Return made up to 04/02/05; full list of members (7 pages)
19 January 2005New secretary appointed;new director appointed (3 pages)
19 January 2005New secretary appointed;new director appointed (3 pages)
5 January 2005Particulars of mortgage/charge (8 pages)
5 January 2005Particulars of mortgage/charge (8 pages)
14 December 2004Auditor's resignation (1 page)
14 December 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
14 December 2004Auditor's resignation (1 page)
14 December 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004New director appointed (3 pages)
26 November 2004New director appointed (3 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004Registered office changed on 26/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Registered office changed on 26/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Secretary's particulars changed (1 page)
10 November 2004Secretary's particulars changed (1 page)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
16 March 2004Company name changed crest medical LIMITED\certificate issued on 16/03/04 (2 pages)
16 March 2004Company name changed crest medical LIMITED\certificate issued on 16/03/04 (2 pages)
27 February 2004Return made up to 04/02/04; full list of members (7 pages)
27 February 2004Return made up to 04/02/04; full list of members (7 pages)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
13 July 2003Full accounts made up to 31 December 2002 (19 pages)
13 July 2003Full accounts made up to 31 December 2002 (19 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
26 February 2003Return made up to 04/02/03; full list of members (8 pages)
26 February 2003Return made up to 04/02/03; full list of members (8 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 June 2002Full accounts made up to 31 December 2001 (16 pages)
11 June 2002Full accounts made up to 31 December 2001 (16 pages)
22 February 2002Return made up to 04/02/02; full list of members (7 pages)
22 February 2002Return made up to 04/02/02; full list of members (7 pages)
12 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
28 October 2001New director appointed (3 pages)
28 October 2001New director appointed (3 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (3 pages)
5 October 2001Registered office changed on 05/10/01 from: 16 bond street wakefield WF1 2QP (1 page)
5 October 2001New director appointed (3 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: 16 bond street wakefield WF1 2QP (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 October 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2001Return made up to 04/02/01; full list of members (6 pages)
6 February 2001Return made up to 04/02/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 February 2000Return made up to 04/02/00; full list of members (6 pages)
2 February 2000Return made up to 04/02/00; full list of members (6 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Return made up to 04/02/99; full list of members (5 pages)
3 August 1999Return made up to 04/02/99; full list of members (5 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
31 December 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
31 December 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 February 1998Return made up to 04/02/98; full list of members (6 pages)
10 February 1998Return made up to 04/02/98; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
6 February 1997Return made up to 04/02/97; no change of members (4 pages)
6 February 1997Return made up to 04/02/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
30 January 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 February 1994Incorporation (16 pages)