About

Registered Number: 04981938
Date of Incorporation: 02/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 6 months ago)
Registered Address: PETER HALL, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, SO16 7NP,

 

Established in 2003, Glastonbury Medical Services Ltd have registered office in Southampton, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. Corfield, Alastair Robert Henry, Dr, Hazlewood, Jane, Dr, Hughes, Richard, Jones, David Keith Llewellyn, Dr, Montagnon, Sarah, Dr are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORFIELD, Alastair Robert Henry, Dr 01 October 2007 - 1
HAZLEWOOD, Jane, Dr 01 October 2007 - 1
HUGHES, Richard 02 December 2003 - 1
JONES, David Keith Llewellyn, Dr 01 October 2007 - 1
MONTAGNON, Sarah, Dr 01 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2015
4.71 - Return of final meeting in members' voluntary winding-up 24 August 2015
4.68 - Liquidator's statement of receipts and payments 19 March 2015
4.70 - N/A 05 February 2014
RESOLUTIONS - N/A 30 January 2014
RESOLUTIONS - N/A 30 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2014
AD01 - Change of registered office address 27 January 2014
AR01 - Annual Return 30 December 2013
MR04 - N/A 21 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 14 November 2012
RESOLUTIONS - N/A 09 October 2012
CC04 - Statement of companies objects 09 October 2012
AA01 - Change of accounting reference date 13 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 12 October 2009
395 - Particulars of a mortgage or charge 31 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 15 July 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
363s - Annual Return 29 December 2007
AA - Annual Accounts 25 October 2007
395 - Particulars of a mortgage or charge 02 June 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 05 October 2005
287 - Change in situation or address of Registered Office 14 September 2005
363s - Annual Return 17 January 2005
287 - Change in situation or address of Registered Office 25 May 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2009 Fully Satisfied

N/A

Debenture 30 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.