Company NameSpecialist Medical Reports Limited
Company StatusDissolved
Company Number03451666
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NamePhillip Burgess
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1997(same day as company formation)
RoleMedical Consultant
Correspondence AddressTally Ho Cottage High Street
Wanborough
Swindon
SN4 0AE
Secretary NamePhillip Burgess
NationalityBritish
StatusClosed
Appointed17 October 1997(same day as company formation)
RoleMedical Consultant
Correspondence AddressTally Ho Cottage High Street
Wanborough
Swindon
SN4 0AE
Director NamePeter Ernst Schlesinger
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleMedical Consultant
Correspondence Address6 The Beanlands
Wanborough
Swindon
Wiltshire
SN4 0EJ
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressC/O Tindle Williamson Chartered
Accountants Coliseum Building
Whitley Road Whitleybay
Tyne & Wear
NE26 2TE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Turnover£2,350
Gross Profit£1,625
Net Worth£1,508
Cash£423
Current Liabilities£3,629

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003Application for striking-off (1 page)
15 April 2003Director resigned (1 page)
23 October 2002Return made up to 17/10/02; full list of members (7 pages)
22 April 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
14 November 2001Return made up to 17/10/01; full list of members (6 pages)
10 May 2001Accounts made up to 30 September 2000 (7 pages)
12 March 2001Registered office changed on 12/03/01 from: laburnam chambers 30 laburnum avenue whitley bay NE26 2HX (1 page)
9 November 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
6 June 2000Accounts made up to 30 September 1999 (8 pages)
8 May 2000Registered office changed on 08/05/00 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
17 November 1999Return made up to 17/10/99; full list of members (6 pages)
21 January 1999Accounts made up to 30 September 1998 (7 pages)
4 November 1998Return made up to 17/10/98; full list of members (6 pages)
29 September 1998Registered office changed on 29/09/98 from: 17/20 commercial road swindon wiltshire (1 page)
18 April 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
23 October 1997Secretary resigned (1 page)
17 October 1997Incorporation (21 pages)