Company NameEssex Medical & Surgical Chambers Limited
Company StatusDissolved
Company Number04369507
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameKevin Seng Khoon Cheah
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(1 month after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2008)
RoleConsultant Orthopaedic Surgeon
Correspondence Address24 Holloway Road
Heybridge
Maldon
Essex
CM9 4SG
Director NameJamie Philip Flanagan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(1 month after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2008)
RoleOrthopaedic Surgeon
Correspondence AddressThe Old Rectory
Horseheath
Cambridge
Cambridgeshire
CB1 6QA
Director NameProf James Donaldson Frame
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed14 March 2002(1 month after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2008)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence AddressWillows Farm
Willows Green
Chelmsford
Essex
CM3 1QB
Director NameMr Michael Harold Harvey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(1 month after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2008)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence AddressLadyhope House
Mill Lane Broomfield
Chelmsford
Essex
CM1 7BQ
Director NameMr Henry Jacob Eril Lewi
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(1 month after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2008)
RoleUrological Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMarchfield
Galleywood Road
Chelmsford
Essex
CM2 8BT
Director NameSeth Saverymuttu
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(1 month after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2008)
RoleConsultant Gastroenterologist
Country of ResidenceEngland
Correspondence AddressThe Mount East Hanningfield Road
Howe Green
Chelmsford
Essex
CM2 7TQ
Secretary NameWollastons Nominees Limited (Corporation)
StatusClosed
Appointed07 February 2002(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN

Location

Registered AddressWollastons
Brierly Place
New London Road
Chelmsford Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 December 2007Application for striking-off (2 pages)
6 March 2007Return made up to 07/02/07; full list of members (8 pages)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
10 February 2006Return made up to 28/01/06; full list of members (10 pages)
27 May 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
22 March 2005Return made up to 07/02/05; no change of members (6 pages)
7 February 2005Return made up to 28/01/05; full list of members (10 pages)
2 February 2005Accounts for a dormant company made up to 29 February 2004 (3 pages)
14 February 2004Return made up to 07/02/04; full list of members (10 pages)
8 December 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
12 March 2003Return made up to 07/02/03; full list of members (10 pages)
3 April 2002New director appointed (3 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (3 pages)
20 March 2002Ad 14/03/02--------- £ si 59@1=59 £ ic 1/60 (3 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
7 February 2002Incorporation (25 pages)