London
W14 8BG
Director Name | Goronwy Philip Ffoulkes Davies |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crossfield House Aston By Budworth Northwich Cheshire CW9 6NG |
Secretary Name | Goronwy Philip Ffoulkes Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crossfield House Aston By Budworth Northwich Cheshire CW9 6NG |
Director Name | Peter William Rodgers |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Medical Supplier |
Correspondence Address | 6 Cumbrian Way Lupset Park Wakefield West Yorkshire WF2 8JW |
Secretary Name | Peter William Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Cumbrian Way Lupset Park Wakefield West Yorkshire WF2 8JW |
Director Name | Mr John Harold Kenward |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2003) |
Role | Medical Supplier |
Correspondence Address | Carlton Street Wakefield West Yorkshire WF2 8TQ |
Secretary Name | Mr John Harold Kenward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 1999) |
Role | Medical Supplier |
Correspondence Address | Carlton Street Wakefield West Yorkshire WF2 8TQ |
Director Name | James Metford Frost |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2004) |
Role | Accountant |
Correspondence Address | 26 Queens Road Thames Ditton Surrey KT7 0QX |
Director Name | Christopher Etherington |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2003) |
Role | Wholesale Director |
Correspondence Address | Forge House Selborne Road Greatham Liss Hampshire GU33 6HG |
Director Name | Philip Nicholas England |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 September 2002) |
Role | Company Director |
Correspondence Address | 5 Park Avenue Peper Harrow Park Godalming Surrey GU8 6BA |
Director Name | Mr Anthony David Foreman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Morris Down Down Street Piltdown East Sussex TN22 3XU |
Director Name | Mr Andrew Greville Worboys |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(9 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 November 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Heymede Leatherhead Surrey KT22 8PG |
Director Name | Julian St John Streeter |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(9 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | Middlegate Stonehill Road Headley Down Hampshire GU35 8ET |
Director Name | Stuart Bruck |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2004(10 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 15 November 2005) |
Role | Company Executive |
Correspondence Address | 2116 31st Street Manhattan Beach California 90266 |
Director Name | Gordon Alexander Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 404 19th Street Manhattan Beach Ca 90266 United States |
Secretary Name | Lyndon James Gaborit |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 2004(10 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Secretary Name | Lyndon James Gaborit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 2004(10 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Director Name | Mr John Bradshaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 200 Broadway Peterborough Cambridgeshire PE1 4DT |
Secretary Name | Mr John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 200 Broadway Peterborough Cambridgeshire PE1 4DT |
Director Name | Henry John Mark Tompkins |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Thurloe Square London SW7 2TE |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 November 2004) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Registered Address | 822 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page) |
25 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
24 May 2010 | Director's details changed for Lyndon James Gaborit on 4 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Lyndon James Gaborit on 4 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Lyndon James Gaborit on 4 February 2010 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
10 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
3 January 2009 | Company name changed fertiloscopy LIMITED\certificate issued on 05/01/09 (2 pages) |
3 January 2009 | Company name changed fertiloscopy LIMITED\certificate issued on 05/01/09 (2 pages) |
21 December 2008 | Accounts made up to 29 February 2008 (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
3 December 2008 | Appointment terminated director henry tompkins (1 page) |
3 December 2008 | Appointment Terminated Director henry tompkins (1 page) |
5 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
17 August 2007 | Accounts made up to 28 February 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: second floor college house 272 kings road london SW3 5AW (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: second floor college house 272 kings road london SW3 5AW (1 page) |
6 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Accounts made up to 28 February 2006 (4 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | New director appointed (3 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
31 March 2006 | Full accounts made up to 28 February 2005 (13 pages) |
31 March 2006 | Full accounts made up to 28 February 2005 (13 pages) |
22 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Delivery ext'd 3 mth 28/02/05 (2 pages) |
28 December 2005 | Delivery ext'd 3 mth 28/02/05 (2 pages) |
28 December 2005 | Director resigned (1 page) |
3 November 2005 | Company name changed crescent (2004) LIMITED\certificate issued on 03/11/05 (2 pages) |
3 November 2005 | Company name changed crescent (2004) LIMITED\certificate issued on 03/11/05 (2 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
7 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
19 January 2005 | New secretary appointed;new director appointed (3 pages) |
19 January 2005 | New secretary appointed;new director appointed (3 pages) |
5 January 2005 | Particulars of mortgage/charge (8 pages) |
5 January 2005 | Particulars of mortgage/charge (8 pages) |
14 December 2004 | Auditor's resignation (1 page) |
14 December 2004 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
14 December 2004 | Auditor's resignation (1 page) |
14 December 2004 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | New director appointed (3 pages) |
26 November 2004 | New director appointed (3 pages) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2004 | Secretary's particulars changed (1 page) |
10 November 2004 | Secretary's particulars changed (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 March 2004 | Company name changed crest medical LIMITED\certificate issued on 16/03/04 (2 pages) |
16 March 2004 | Company name changed crest medical LIMITED\certificate issued on 16/03/04 (2 pages) |
27 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | New director appointed (3 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
13 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
12 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
28 October 2001 | New director appointed (3 pages) |
28 October 2001 | New director appointed (3 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 16 bond street wakefield WF1 2QP (1 page) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 16 bond street wakefield WF1 2QP (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
6 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
2 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Return made up to 04/02/99; full list of members (5 pages) |
3 August 1999 | Return made up to 04/02/99; full list of members (5 pages) |
10 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
31 December 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
31 December 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
10 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
26 November 1997 | Particulars of mortgage/charge (4 pages) |
26 November 1997 | Particulars of mortgage/charge (4 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Return made up to 04/02/97; no change of members (4 pages) |
6 February 1997 | Return made up to 04/02/97; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Return made up to 04/02/96; no change of members
|
2 January 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 February 1994 | Incorporation (16 pages) |