Company NameCleveland Forensic Medical Services Limited
Company StatusDissolved
Company Number03994914
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Director NameDr William James Beeby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleMedical Practitioner
Correspondence Address21 Darnbrook Way
Nunthorpe
Middlesbrough
Cleveland
TS7 0RA
Director NameDr Alistair John Irvine
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleMedical Practitioner
Correspondence AddressNeasless Farm
Sedgefield
Stockton On Tees
Cleveland
TS21 3HE
Director NameDr Thomas Anthony Wadrop
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleMedical Practitioner
Correspondence AddressMiddle House 2 Box Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0RH
Secretary NameDr William James Beeby
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleMedical Practitioner
Correspondence Address21 Darnbrook Way
Nunthorpe
Middlesbrough
Cleveland
TS7 0RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address21 Darnbrook Way
Nunthorpe
Middlesbrough
Cleveland
TS7 0RA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishNunthorpe
WardNunthorpe
Built Up AreaTeesside

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
8 November 2007Application for striking-off (1 page)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
22 February 2006Return made up to 16/05/05; full list of members (7 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
12 July 2004Return made up to 16/05/04; full list of members (8 pages)
26 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
6 August 2003Return made up to 16/05/03; full list of members (7 pages)
30 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
19 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
27 July 2001Return made up to 16/05/01; full list of members (7 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)