Company NameThe Vascular Consultancy Limited
Company StatusDissolved
Company Number03428390
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen George Edward Barker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address16 Wilks Gardens
Shirley
Surrey
CR0 8UJ
Director NameDr Simon John Hollingsworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(same day as company formation)
RoleLecturer Research Scientist
Correspondence Address31 Osborne Heights
Warley
Brentwood
Essex
CM14 5UZ
Secretary NameDr Simon John Hollingsworth
NationalityBritish
StatusClosed
Appointed03 September 1997(same day as company formation)
RoleLecturer Research Scientist
Correspondence Address31 Osborne Heights
Warley
Brentwood
Essex
CM14 5UZ
Director NameElizabeth Boultbee
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 1999)
RoleAccountant
Correspondence Address10 Dinsmore Road
London
SW12 9PS
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address31 Osborne Heights
Warley
Brentwood
Essex
CM14 5UZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2014
Turnover£10,000
Net Worth£464
Cash£344
Current Liabilities£2,150

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Application for striking-off (1 page)
6 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 August 2005Return made up to 03/09/05; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
31 August 2004Return made up to 03/09/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 August 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2003Registered office changed on 20/06/03 from: 90 north road avenue brentwood essex CM14 4XN (1 page)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 January 2002Registered office changed on 11/01/02 from: 10 dacres lodge 51 dacres road forest hill london SE23 2NL (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
13 September 2001Return made up to 03/09/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (8 pages)
29 August 2000Return made up to 03/09/00; full list of members (6 pages)
6 October 1999Full accounts made up to 31 December 1998 (8 pages)
4 October 1999Return made up to 03/09/99; full list of members (6 pages)
30 September 1999Director resigned (1 page)
8 September 1998Return made up to 03/09/98; full list of members (6 pages)
22 June 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
18 May 1998Ad 01/05/98--------- £ si 300@1=300 £ ic 121/421 (2 pages)
21 November 1997Ad 01/11/97--------- £ si 20@1=20 £ ic 101/121 (2 pages)
21 November 1997New director appointed (2 pages)
28 October 1997Ad 05/09/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
5 September 1997Secretary resigned (1 page)
3 September 1997Incorporation (17 pages)