Company NameNorthern Oesophageal And Stomach Cancer Fund Limited
Company StatusDissolved
Company Number03865082
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 1999(24 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Selwyn Michael Griffin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleConsultant
Correspondence AddressLintz Green House
Lintz Green
Rowlands Gill
Tyne & Wear
NE39 1NL
Director NameMr Nicholas Hayes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address9 Forest Avenue
Newcastle Upon Tyne
Tyne & Wear
NE12 9AH
Director NameSimon Aylwin Raimes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleSurgeon
Correspondence AddressThe Old Vicarage
High Street
Wigton
Cumbria
CA7 9PU
Secretary NameProf Selwyn Michael Griffin
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleConsultant
Correspondence AddressLintz Green House
Lintz Green
Rowlands Gill
Tyne & Wear
NE39 1NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChurch Square Chambers
Church Squar
Hartlepool
Cleveland
TS24 7HE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
25 January 2003Accounts for a dormant company made up to 31 October 2001 (1 page)
25 January 2003Annual return made up to 25/10/02 (4 pages)
27 October 2002Annual return made up to 25/10/01 (4 pages)
26 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
28 November 2000Annual return made up to 25/10/00 (4 pages)
30 March 2000New director appointed (2 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Secretary resigned;director resigned (1 page)
25 October 1999Incorporation (20 pages)