Company NameIONS Nia Limited
Company StatusDissolved
Company Number03460006
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 5 months ago)
Dissolution Date15 March 2005 (19 years ago)
Previous NameAdvancemed Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Angus Firby Anderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(6 months after company formation)
Appointment Duration6 years, 10 months (closed 15 March 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Malvern Drive
Leven Banks
Stokesley
Cleveland
TS9 5NS
Director NameDavid Michael Baker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(6 months after company formation)
Appointment Duration6 years, 10 months (closed 15 March 2005)
RolePartner Bpr Medical
Correspondence AddressBridge House 2 Swinnertons Lane
Yelvertoft
Northampton
Northamptonshire
NN6 6LS
Director NameMr John Anthony Coe
Date of BirthJune 1936 (Born 87 years ago)
NationalityEnglish
StatusClosed
Appointed08 May 1998(6 months after company formation)
Appointment Duration6 years, 10 months (closed 15 March 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMulberry House 6 The Common
Quarndon
Derby
Derbyshire
DE22 5JY
Director NameGeorge Keith Ions
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(6 months after company formation)
Appointment Duration6 years, 10 months (closed 15 March 2005)
RoleConsultant Surgeon
Correspondence AddressCottingwood Walk Mill
Dalston
Carlisle
CA5 7QW
Director NameMr Peter Eric Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(6 months after company formation)
Appointment Duration6 years, 10 months (closed 15 March 2005)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 Hedgeside Road
Northwood
Middlesex
HA6 2NX
Secretary NameMr Angus Firby Anderson
NationalityBritish
StatusClosed
Appointed08 May 1998(6 months after company formation)
Appointment Duration6 years, 10 months (closed 15 March 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Malvern Drive
Leven Banks
Stokesley
Cleveland
TS9 5NS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 58 The Brampton Centre
Brampton Road Wath Upon Dearne
Rotherham
South Yorkshire
S63 6BB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004Return made up to 04/11/04; full list of members (8 pages)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
21 October 2004Application for striking-off (1 page)
14 October 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
7 January 2004Return made up to 04/11/03; full list of members (8 pages)
1 October 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
26 November 2002Return made up to 04/11/02; full list of members (8 pages)
24 September 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
8 November 2001Return made up to 04/11/01; full list of members (7 pages)
2 October 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
21 November 2000Return made up to 04/11/00; full list of members (7 pages)
26 September 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
3 December 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
29 December 1998Return made up to 04/11/98; full list of members (8 pages)
21 May 1998Company name changed advancemed LIMITED\certificate issued on 22/05/98 (2 pages)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Registered office changed on 18/05/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
4 November 1997Incorporation (15 pages)