CLERICAL MEDICAL (INDUSTRIAL) GP LIMITED

CLERICAL MEDICAL (INDUSTRIAL) GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCLERICAL MEDICAL (INDUSTRIAL) GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04314660
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLERICAL MEDICAL (INDUSTRIAL) GP LIMITED?

    • (7487) /

    Where is CLERICAL MEDICAL (INDUSTRIAL) GP LIMITED located?

    Registered Office Address
    33 Old Broad Street
    London
    EC2N 1HZ
    Undeliverable Registered Office AddressNo

    What were the previous names of CLERICAL MEDICAL (INDUSTRIAL) GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORSTERS SHELFCO 125 LIMITEDNov 01, 2001Nov 01, 2001

    What are the latest accounts for CLERICAL MEDICAL (INDUSTRIAL) GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CLERICAL MEDICAL (INDUSTRIAL) GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Sally Mayer on Nov 16, 2011

    2 pagesCH03

    Director's details changed for Paul Turnbull on Nov 16, 2011

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Sally Mayer on Apr 11, 2011

    2 pagesCH03

    Appointment of James Edward Clatworthy as a director

    2 pagesAP01

    Termination of appointment of Trevor Leonard as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Annual return made up to Nov 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2010

    Statement of capital on Nov 04, 2010

    • Capital: GBP 2
    SH01

    Previous accounting period extended from Dec 31, 2009 to Mar 31, 2010

    1 pagesAA01

    Director's details changed for Paul Turnbull on Mar 01, 2010

    2 pagesCH01

    Annual return made up to Nov 01, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    20 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    3 pagesAUD

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2006

    18 pagesAA

    legacy

    5 pages363a

    Who are the officers of CLERICAL MEDICAL (INDUSTRIAL) GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYER, Sally
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    Other137324280001
    CLATWORTHY, James Edward
    EH1 1YZ Edinburgh
    The Mound
    Scotland
    Director
    EH1 1YZ Edinburgh
    The Mound
    Scotland
    EnglandBritishCompany Director157147450001
    TURNBULL, Paul
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    ScotlandBritishActuary139616920002
    VEALE, Peter John
    17 Sullivan Road
    SE11 4UH Kennington
    London
    Secretary
    17 Sullivan Road
    SE11 4UH Kennington
    London
    British77902430002
    FORSTERS SECRETARIES LIMITED
    67 Grosvenor Street
    W1K 3JN London
    Secretary
    67 Grosvenor Street
    W1K 3JN London
    60863750002
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritishCompany Director101387770001
    DEAKIN, Michael John
    Northlands Priory Road
    Hintlesham
    IP8 3NX Ipswich
    Director
    Northlands Priory Road
    Hintlesham
    IP8 3NX Ipswich
    BritishChief Investment Officer43392230002
    FREDERIKSE, Thomas Anthony
    24 Countess Road
    Kentish Town
    NW5 2XJ London
    Director
    24 Countess Road
    Kentish Town
    NW5 2XJ London
    EnglandUsParalegal78422810001
    HUNTER, Charles James Holt
    The Barn
    Lower Farm Hilton
    DT11 0DQ Blandford Forum
    Dorset
    Director
    The Barn
    Lower Farm Hilton
    DT11 0DQ Blandford Forum
    Dorset
    EnglandBritishChartered Surveyor54250460001
    LEONARD, Trevor Anthony
    The Gables
    School Lane Barrow Gurney
    BS48 3RZ Bristol
    Avon
    Director
    The Gables
    School Lane Barrow Gurney
    BS48 3RZ Bristol
    Avon
    EnglandUnited KingdomCompany Director109555370001
    OWEN, Duncan Gareth
    10 Denmark Avenue
    Wimbledon
    SW19 4HF London
    Director
    10 Denmark Avenue
    Wimbledon
    SW19 4HF London
    United KingdomBritishManager & Chartered Surveyor96216900003
    TRIPP, Alan
    Fox's Pulpit
    Snowdenham Links Road Bramley
    GU5 0BX Guildford
    Surrey
    Director
    Fox's Pulpit
    Snowdenham Links Road Bramley
    GU5 0BX Guildford
    Surrey
    EnglandBritishChartered Surveyor95742310002

    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