Company NameDental Radiology Congresses (UK)
Company StatusDissolved
Company Number01822905
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 June 1984(39 years, 10 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous Name7TH I.A.D.M.F.R. Congress

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDouglas John Lovelock
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(7 years after company formation)
Appointment Duration27 years, 4 months (closed 23 October 2018)
RoleConsultant Dental Surgeon
Country of ResidenceEngland
Correspondence Address20 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
NE2 2HE
Director NameMrs Laetitia Mary Brocklebank
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(8 years after company formation)
Appointment Duration26 years, 4 months (closed 23 October 2018)
RoleUniversity Teacher
Country of ResidenceScotland
Correspondence Address4 Eton Terrace
Edinburgh
Midlothian
EH4 1QE
Scotland
Director NameKeith Horner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(8 years after company formation)
Appointment Duration26 years, 4 months (closed 23 October 2018)
RoleUniversity Lecturer/Dental Sur
Country of ResidenceEngland
Correspondence Address6 Calluna Mews
Palatine Road
Manchester
Lancashire
M20 3BF
Director NameFiona Anne Carmichael
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(13 years, 3 months after company formation)
Appointment Duration21 years, 1 month (closed 23 October 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLeeds Dental Institute Clarendon Way
Leeds
LS2 9LU
Director NamePeter Graham John Rout
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(18 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 23 October 2018)
RoleDentist
Country of ResidenceEngland
Correspondence Address75 Symphony Court
Birmingham
B16 8AF
Director NameMr Paul Philip Nixon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed25 April 2003(18 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 23 October 2018)
RoleDentist
Country of ResidenceEngland
Correspondence AddressLiverpool University Dental Hospital Pembroke Plac
Liverpool
L3 5PS
Director NameNicholas Anthony Drage
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(24 years after company formation)
Appointment Duration10 years, 4 months (closed 23 October 2018)
RoleDental Radiologist
Country of ResidenceWales
Correspondence Address324 Cyncoed Road
Cardiff
South Glamorgan
CF23 6RY
Wales
Director NameDonald John Thomson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(24 years after company formation)
Appointment Duration10 years, 4 months (closed 23 October 2018)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address35 Atholl Crescent Lane
Edinburgh
Lothian
EH3 8ET
Scotland
Secretary NameMr Nicholas Drage
StatusClosed
Appointed19 April 2012(27 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 23 October 2018)
RoleCompany Director
Correspondence AddressCardiff Dental Hospital Heath Park
Cardiff
CF14 4XT
Wales
Director NameMr Peter Norman Hirschmann
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years after company formation)
Appointment Duration11 years, 10 months (resigned 24 April 2003)
RoleConsultant Dental Radiologist
Country of ResidenceEngland
Correspondence Address28 The Crescent
Adel
Leeds
Yorkshire
LS16 6AG
Director NameMrs Rita Agnes Mason
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years after company formation)
Appointment Duration1 year (resigned 21 June 1992)
RoleRadiographer
Correspondence AddressFirst Floor Flat 9 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XH
Director NameDr William Norval Mason
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years after company formation)
Appointment Duration1 year (resigned 21 June 1992)
RoleDental Surgeon
Correspondence Address140 Glasgow Road
Paisley
Renfrewshire
PA1 3LU
Scotland
Director NameBrian Coleman O'Riordan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed21 June 1991(7 years after company formation)
Appointment Duration12 years (resigned 24 June 2003)
RoleRetired
Correspondence Address8 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LB
Director NameProf Norman John David Smith
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years after company formation)
Appointment Duration10 years, 9 months (resigned 12 April 2002)
RoleRetired
Correspondence AddressBeechwood Old Lane
Tatsfield
Westerham
Kent
TN16 2LH
Secretary NameMr Peter Norman Hirschmann
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years after company formation)
Appointment Duration11 years, 10 months (resigned 24 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Crescent
Adel
Leeds
Yorkshire
LS16 6AG
Secretary NamePaul Philip Nixon
NationalityBritish
StatusResigned
Appointed25 April 2003(18 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 19 April 2012)
RoleDentist
Country of ResidenceEngland
Correspondence Address275 South Ferry Quay
Liverpool
Merseyside
L3 4EE
Director NameMr Paul Philip Nixon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed19 April 2012(27 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 19 April 2012)
RoleDentist
Country of ResidenceEngland
Correspondence AddressLiverpool University Dental Hospital Pembroke Plac
Liverpool
L3 5PS

Location

Registered Address1-2 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
NE3 1HL
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Turnover£2
Net Worth£3,209
Cash£3,209

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

5 September 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 July 2016Director's details changed for Peter Graham John Rout on 12 July 2016 (2 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
13 August 2015Total exemption full accounts made up to 30 November 2014 (5 pages)
10 July 2015Annual return made up to 18 June 2015 no member list (11 pages)
10 July 2015Register(s) moved to registered office address C/O John O'neill & Co, Solicitors 1-2 Lansdowne Terrace East Gosforth Newcastle upon Tyne NE3 1HL (1 page)
30 August 2014Total exemption full accounts made up to 30 November 2013 (5 pages)
26 June 2014Register inspection address has been changed from C/O D J Lovelock 20 Lindisfarne Road Newcastle upon Tyne NE2 2HE (1 page)
26 June 2014Annual return made up to 18 June 2014 no member list (11 pages)
19 June 2013Total exemption full accounts made up to 30 November 2012 (5 pages)
18 June 2013Director's details changed for Fiona Anne Carmichael on 6 December 2012 (2 pages)
18 June 2013Director's details changed for Paul Philip Nixon on 19 April 2012 (2 pages)
18 June 2013Appointment of Mr Nicholas Drage as a secretary (2 pages)
18 June 2013Annual return made up to 18 June 2013 no member list (11 pages)
18 June 2013Appointment of Mr Paul Philip Nixon as a director (2 pages)
18 June 2013Director's details changed for Fiona Anne Carmichael on 6 December 2012 (2 pages)
18 June 2013Termination of appointment of Paul Nixon as a director (1 page)
18 June 2013Termination of appointment of Paul Nixon as a secretary (1 page)
2 July 2012Annual return made up to 21 June 2012 no member list (11 pages)
18 June 2012Total exemption full accounts made up to 30 November 2011 (5 pages)
8 July 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
1 July 2011Annual return made up to 21 June 2011 no member list (11 pages)
2 August 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
7 July 2010Registered office address changed from C/O Stanton Croft Solicitors 1-2 Lansdowne Terrace East Gosforth Newcastle upon Tyne NE3 1HL on 7 July 2010 (1 page)
7 July 2010Annual return made up to 21 June 2010 no member list (7 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Registered office address changed from C/O Stanton Croft Solicitors 1-2 Lansdowne Terrace East Gosforth Newcastle upon Tyne NE3 1HL on 7 July 2010 (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Donald John Thomson on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Keith Horner on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Paul Philip Nixon on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Laetitia Mary Brocklebank on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Douglas John Lovelock on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Fiona Anne Carmichael on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Nicholas Anthony Drage on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Peter Graham John Rout on 21 June 2010 (2 pages)
22 July 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
17 July 2009Annual return made up to 21/06/09 (4 pages)
24 October 2008Director appointed donald john thomson (2 pages)
24 October 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
24 October 2008Director appointed nicholas anthony drage (2 pages)
21 July 2008Annual return made up to 21/06/08 (4 pages)
4 July 2007Total exemption full accounts made up to 30 November 2006 (5 pages)
4 July 2007Annual return made up to 21/06/07 (6 pages)
7 July 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
7 July 2006Annual return made up to 21/06/06 (6 pages)
12 July 2005Annual return made up to 21/06/05 (6 pages)
12 July 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
21 July 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
21 July 2004Annual return made up to 21/06/04
  • 363(287) ‐ Registered office changed on 21/07/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
26 July 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
26 July 2003Annual return made up to 21/06/03
  • 363(288) ‐ Director resigned
(6 pages)
15 August 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
11 July 2002Annual return made up to 21/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Annual return made up to 21/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2001Full accounts made up to 30 November 2000 (6 pages)
22 August 2000Full accounts made up to 30 November 1999 (5 pages)
5 July 2000Annual return made up to 21/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 March 2000Company name changed 7TH I.A.D.M.F.R. congress\certificate issued on 16/03/00 (4 pages)
7 September 1999Full accounts made up to 30 November 1998 (5 pages)
28 July 1999Annual return made up to 21/06/99 (6 pages)
30 July 1998Annual return made up to 21/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Full accounts made up to 30 November 1997 (5 pages)
3 December 1997New director appointed (2 pages)
2 September 1997Full accounts made up to 30 November 1996 (5 pages)
15 July 1997Annual return made up to 21/06/97 (6 pages)
16 August 1996Full accounts made up to 30 November 1995 (4 pages)
8 July 1996Annual return made up to 21/06/96
  • 363(287) ‐ Registered office changed on 08/07/96
(6 pages)
31 July 1995Annual return made up to 21/06/95
  • 363(287) ‐ Registered office changed on 31/07/95
(8 pages)