Company Name4TH International Cryptococcal Conference
Company StatusDissolved
Company Number03492652
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameChristine Margaret Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(same day as company formation)
RoleConference Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Daven Road
Grangeland Park
Congleton
Cheshire
CW12 3RA
Secretary NameRoss Mossford Worthington
NationalityBritish
StatusClosed
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address93 Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JR
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressGemini International Limited
Riverside, Mountbatten Way
Congleton
Cheshire
CW12 1DY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Cash£4,147
Current Liabilities£4,147

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
16 March 2001Application for striking-off (1 page)
18 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
19 May 2000Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
8 February 2000Annual return made up to 14/01/00 (5 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
21 July 1999Annual return made up to 14/01/99 (5 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
14 January 1998Incorporation (15 pages)