Company NameFoundation For Research Into Traditional Chinese Medicine
Company StatusDissolved
Company Number02421248
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 September 1989(34 years, 7 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameThe Foundation For Traditional Chinese Medicine

Business Activity

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

Directors

Secretary NameMr Hugh Macpherson
NationalityBritish
StatusClosed
Appointed08 September 1991(2 years after company formation)
Appointment Duration20 years, 4 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wentworth Road
York
YO24 1DG
Director NameMr Mark Tempest
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(9 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 17 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Mount Parade
York
North Yorkshire
YO24 4AP
Director NameJennifer Ann Dale
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(9 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 17 January 2012)
RoleAcupncture Practitioner/Lectur
Country of ResidenceEngland
Correspondence Address86 High Lea Road
New Mills
High Peak
Derbyshire
SK22 3DT
Director NameDr Michael John Fitter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(13 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 17 January 2012)
RoleChartered Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address118 Broomspring Lane
Sheffield
Yorkshire
S10 2FD
Director NameMr Richard John Blackwell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(18 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 17 January 2012)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address156 Albemarle Road
York
N Yorks
YO23 1HB
Director NameEmeritus Professor Dr Sonia Anne Williams
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(19 years after company formation)
Appointment Duration3 years, 4 months (closed 17 January 2012)
RoleNutritional Therapy Dentistry
Country of ResidenceUnited Kingdom
Correspondence Address366 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DN
Director NameSean Derek John Doherty
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(2 years after company formation)
Appointment Duration2 months (resigned 11 November 1991)
RolePsychotherapist
Correspondence Address3 Woodhouse Cliff
Headingley
Leeds
West Yorkshire
LS6 2HF
Director NameNicholas Esmond Haines
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 1994)
RoleAcupuncturist
Correspondence Address4 Ebers Grove
Nottingham
Nottinghamshire
NG3 5EA
Director NameMr Hugh Macpherson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1998)
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address39 Wentworth Road
York
YO24 1DG
Director NameElizabeth Byrd Thatcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityUnited State
StatusResigned
Appointed08 September 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 1994)
RoleCounsellor/Psychoteraphist
Correspondence Address10 Gray Street
York
North Yorkshire
YO2 1BN
Director NameSir Hugh Nigel Edward Bayley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1997)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address9 Holly Terrace
York
North Yorkshire
YO10 4DS
Director NameBodhi Sato Liu
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 November 2002)
RoleCompany Director
Correspondence Address23 Queen Street
Ironville
Nottinghamshire
NG16 5NL
Director NameDavid Arthur Stephen Tredinnick
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2001)
RoleMember Of Parliament
Correspondence Address19 Great College Street
London
SW1P 3RX
Director NameKatharine Jane Thomas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 June 1999)
RoleUniv Lecturer
Correspondence Address132 Broomspring Lane
Sheffield
S10 2FD
Director NameDr Charles Dominic Ristic
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(9 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2008)
RoleGeneral Practitioner
Correspondence Address1 North Lane
Huntington
York
North Yorkshire
YO32 9RU
Director NameFennella Cecilia Jeffers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 October 2005)
RoleCompany Director
Correspondence Address9 Holly Terrace
York
North Yorkshire
YO10 4DS

Location

Registered Address296 Tadcaster Road
York
North Yorkshire
YO24 1ET
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
WardDringhouses & Woodthorpe
Built Up AreaYork

Financials

Year2014
Turnover£6,005
Net Worth£19,730
Cash£19,730

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
21 September 2011Application to strike the company off the register (3 pages)
21 September 2011Application to strike the company off the register (3 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 August 2010Annual return made up to 31 July 2010 no member list (7 pages)
31 August 2010Annual return made up to 31 July 2010 no member list (7 pages)
27 August 2010Director's details changed for Jennifer Ann Dale on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Mark Tempest on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Jennifer Ann Dale on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Mark Tempest on 31 July 2010 (2 pages)
6 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
6 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
19 August 2009Annual return made up to 31/07/09 (3 pages)
19 August 2009Annual return made up to 31/07/09 (3 pages)
2 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
2 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
1 December 2008Company name changed the foundation for traditional chinese medicine\certificate issued on 08/12/08 (2 pages)
1 December 2008Company name changed the foundation for traditional chinese medicine\certificate issued on 08/12/08 (2 pages)
16 October 2008Director appointed richard blackwell (2 pages)
16 October 2008Director appointed emeritus professor dr sonia anne williams (2 pages)
16 October 2008Director appointed richard blackwell (2 pages)
16 October 2008Director appointed emeritus professor dr sonia anne williams (2 pages)
6 August 2008Annual return made up to 31/07/08 (3 pages)
6 August 2008Annual return made up to 31/07/08 (3 pages)
7 July 2008Appointment Terminated Director charles ristic (1 page)
7 July 2008Appointment terminated director charles ristic (1 page)
30 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
30 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
10 August 2007Annual return made up to 31/07/07 (5 pages)
10 August 2007Annual return made up to 31/07/07 (5 pages)
25 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
25 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
20 September 2006Annual return made up to 31/07/06 (5 pages)
20 September 2006Annual return made up to 31/07/06 (5 pages)
26 January 2006Full accounts made up to 30 June 2005 (11 pages)
26 January 2006Full accounts made up to 30 June 2005 (11 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
18 October 2005Annual return made up to 31/07/05 (5 pages)
18 October 2005Annual return made up to 31/07/05 (5 pages)
7 December 2004Full accounts made up to 30 June 2004 (12 pages)
7 December 2004Full accounts made up to 30 June 2004 (12 pages)
5 October 2004Annual return made up to 31/07/04 (5 pages)
5 October 2004Annual return made up to 31/07/04 (5 pages)
17 December 2003Full accounts made up to 30 June 2003 (12 pages)
17 December 2003Full accounts made up to 30 June 2003 (12 pages)
25 July 2003Annual return made up to 31/07/03 (5 pages)
25 July 2003Annual return made up to 31/07/03
  • 363(287) ‐ Registered office changed on 25/07/03
(5 pages)
12 February 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
12 February 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
5 September 2002Annual return made up to 08/09/02 (5 pages)
5 September 2002Annual return made up to 08/09/02 (5 pages)
13 December 2001Full accounts made up to 30 June 2001 (13 pages)
13 December 2001Full accounts made up to 30 June 2001 (13 pages)
17 September 2001Annual return made up to 08/09/01 (5 pages)
17 September 2001Annual return made up to 08/09/01
  • 363(288) ‐ Director resigned
(5 pages)
2 February 2001Registered office changed on 02/02/01 from: 122A acomb road york north yorkshire YO24 4EY (1 page)
2 February 2001Registered office changed on 02/02/01 from: 122A acomb road york north yorkshire YO24 4EY (1 page)
23 January 2001Full accounts made up to 30 June 2000 (14 pages)
23 January 2001Full accounts made up to 30 June 2000 (14 pages)
5 October 2000Annual return made up to 08/09/00 (5 pages)
5 October 2000Annual return made up to 08/09/00 (5 pages)
4 January 2000Full accounts made up to 30 June 1999 (13 pages)
4 January 2000Full accounts made up to 30 June 1999 (13 pages)
5 October 1999Annual return made up to 08/09/99
  • 363(287) ‐ Registered office changed on 05/10/99
(4 pages)
5 October 1999Annual return made up to 08/09/99 (4 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
17 March 1999Auditor's resignation (1 page)
17 March 1999Auditor's resignation (1 page)
31 January 1999Full accounts made up to 30 June 1998 (12 pages)
31 January 1999Full accounts made up to 30 June 1998 (12 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
15 September 1998Annual return made up to 08/09/98 (4 pages)
15 September 1998Annual return made up to 08/09/98 (4 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
3 December 1997Full accounts made up to 30 June 1997 (13 pages)
3 December 1997Full accounts made up to 30 June 1997 (13 pages)
28 October 1997Annual return made up to 08/09/97 (4 pages)
28 October 1997Annual return made up to 08/09/97 (4 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
20 November 1996Full accounts made up to 30 June 1996 (13 pages)
20 November 1996Full accounts made up to 30 June 1996 (13 pages)
4 September 1996Annual return made up to 08/09/96 (4 pages)
4 September 1996Annual return made up to 08/09/96 (4 pages)
4 January 1996Full accounts made up to 30 June 1995 (12 pages)
4 January 1996Full accounts made up to 30 June 1995 (12 pages)
31 August 1995Annual return made up to 08/09/95 (4 pages)
31 August 1995Annual return made up to 08/09/95 (4 pages)