SOCIETY OF EXPERT WITNESSES
Overview
| Company Name | SOCIETY OF EXPERT WITNESSES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03202568 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOCIETY OF EXPERT WITNESSES?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SOCIETY OF EXPERT WITNESSES located?
| Registered Office Address | 22 Wycombe End HP9 1NB Beaconsfield Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOCIETY OF EXPERT WITNESSES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2020 |
What are the latest filings for SOCIETY OF EXPERT WITNESSES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 11 Kings Court Newmarket Suffolk CB8 7SG to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on Aug 31, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 22, 2021 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 4 pages | AA | ||
Confirmation statement made on May 22, 2020 with updates | 3 pages | CS01 | ||
Confirmation statement made on May 22, 2019 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2018 | 4 pages | AA | ||
Micro company accounts made up to Jul 31, 2017 | 4 pages | AA | ||
Confirmation statement made on May 22, 2018 with updates | 3 pages | CS01 | ||
Secretary's details changed for Dr Richard Cory-Pearce on May 21, 2018 | 1 pages | CH03 | ||
Termination of appointment of Andrew Mason Saywood as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Confirmation statement made on May 22, 2017 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Total exemption small company accounts made up to Jul 31, 2016 | 5 pages | AA | ||
Director's details changed for Dr Andrew Mason Saywood on Jun 01, 2017 | 2 pages | CH01 | ||
Annual return made up to May 22, 2016 no member list | 4 pages | AR01 | ||
Total exemption small company accounts made up to Jul 31, 2015 | 4 pages | AA | ||
Previous accounting period shortened from Jul 30, 2015 to Jul 29, 2015 | 1 pages | AA01 | ||
Total exemption small company accounts made up to Jul 31, 2014 | 5 pages | AA | ||
Annual return made up to May 22, 2015 no member list | 4 pages | AR01 | ||
Who are the officers of SOCIETY OF EXPERT WITNESSES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORY-PEARCE, Richard, Dr | Secretary | Kings Court Newmarket CB8 7SG Suffolk 11 United Kingdom | British | 47760940001 | ||||||
| BURNETT, Gerrard Alexander, Dr | Director | 83 Cornwall Gardens South Kensington SW7 4AY London | United Kingdom | British | 101320680001 | |||||
| JARVIS, John Leslie | Secretary | 27 Springfield Park Twyford RG10 9JG Reading Berkshire | English | 35463460003 | ||||||
| RM COMPANY SERVICES LIMITED | Secretary | 3rd Floor 124-130 Tabernacle Street EC2A 4SD London | 63350900001 | |||||||
| BERESFORD HARTWELL, Geoffrey Michael, Eur. Ing. Prof. | Director | 40 Brambledown Road SM6 0TF Wallington Surrey | England | British | 11521130001 | |||||
| BLOCKLEY, Peter Hamilton | Director | Toll Cottage Dorking Road Walton On The Hill KT20 7NY Tadworth Surrey | British | 47761020001 | ||||||
| BRACE, John Raymond Spencer | Director | 19 Coppice Way Hedgerley SL2 3YL Slough | British | 16444130004 | ||||||
| CORY-PEARCE, Richard, Dr | Director | The Old Rectory Church Road Buckworth PE28 5AL Huntingdon Cambridgeshire | British | 47760940001 | ||||||
| COX, Kathleen Mary, Mrs. | Director | Whinfell Court Whirlow S11 9QA Sheffield 6 South Yorkshire United Kingdom | British | 129369200001 | ||||||
| CUNNINGHAM, Richard | Director | 47 Beechfield Road BR1 3BT Bromley Kent | British | 61830470001 | ||||||
| DE LA MOTTE - VAN OPHEMERT, Marijke, Dr | Director | 85 Anchorage Point Westferry Road E14 8NF Isle Of Dogs London | British | 48832390001 | ||||||
| DOUGLAS, Robert Barrie, Prof | Director | Hollyoaks 20 Haven Gardens RH10 4UD Crawley Down West Sussex | United Kingdom | British | 101320490001 | |||||
| DRAPER, Barry William | Director | 24 Macrae Road Ham Green BS20 0EB Bristol Avon | England | British | 72884610002 | |||||
| GERRARD, Ronald Stanley | Director | Leasghyll Brow Leasgill LA7 7ET Milnthorpe Cumbria | England | British | 3220810001 | |||||
| IMRIE, Frazer Keith Elliot | Director | 44 Alexandra Road RG1 5PF Reading Berkshire | England | British | 2189210001 | |||||
| JARVIS, John Leslie | Director | 27 Springfield Park Twyford RG10 9JG Reading Berkshire | England | English | 35463460003 | |||||
| JOSSE, Silvain Edouard, Dr | Director | 2 Shirehall Gardens NW4 2QS London | United Kingdom | British | 61951230001 | |||||
| MACLAVERTY, Ross Graeme | Director | Delves Ridge Cottage Menwith With Darley HG3 2RA Harrogate Yorkshire | British | 101320590001 | ||||||
| MAGNER, Thomas David, Eur Ing | Director | 4 Orchard Gardens GU6 7LG Cranleigh Surrey | British | 101320380001 | ||||||
| MAHER, Patrick Joesph | Director | 3 Old Mill Close Eynsford DA4 0BN Dartford | Irish | 47761000001 | ||||||
| MORRIS, John Herbert | Director | 23 Mold Road Estate Gwersyllt LL11 4AA Wrexham Clwyd | British | 47760990001 | ||||||
| MORSEMAN, John Murray | Director | Nuffield Hospital Derriford Road PL6 8BG Plymouth | British | 72612010001 | ||||||
| PATTON, Stewart Ewan | Director | 21 Hermand Gardens EH55 8BT West Calder West Lothian | British | 47760970001 | ||||||
| READ, Geoffrey Fitzwalter | Director | 5 Cedar Grove Tan Y Bryn Road Rhos On Sea LL28 4TJ Colwyn Bay Clwyd | British | 26889310002 | ||||||
| ROBINSON, Kenneth Howard | Director | 5 Bluebells AL6 0XD Welwyn Hertfordshire | British | 15699090001 | ||||||
| SAYWOOD, Andrew Mason, Dr | Director | 11 Kings Court Newmarket CB8 7SG Suffolk | United Kingdom | British | 43025250001 | |||||
| SIMPSON, Diana, Dr | Director | 14 Walnut Drive Mile End CO4 5ES Colchester Essex | British | 123974930001 | ||||||
| THRING, John Meredith | Director | 48 Carleton Road WF8 3NF Pontefract West Yorkshire | United Kingdom | British | 47760950001 |
What are the latest statements on persons with significant control for SOCIETY OF EXPERT WITNESSES?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0