About

Registered Number: 01752673
Date of Incorporation: 13/09/1983 (40 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: College House, King George V Drive East, Cardiff, CF14 4EP,

 

Having been setup in 1983, Welsh Medical School Enterprises Ltd have registered office in Cardiff, it has a status of "Dissolved". We don't currently know the number of employees at Welsh Medical School Enterprises Ltd. The companies directors are listed as Peterson, Jacqueline Constance, Gagg, Roger David, Roberts, Alun, Roberts, Geraint Meirwyn, Professor, Vickers, Michael Douglas Allen, Professor (Vice Provost).

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAGG, Roger David 17 March 2004 01 August 2014 1
ROBERTS, Alun N/A 01 February 2002 1
ROBERTS, Geraint Meirwyn, Professor N/A 01 February 2002 1
VICKERS, Michael Douglas Allen, Professor (Vice Provost) N/A 30 September 1993 1
Secretary Name Appointed Resigned Total Appointments
PETERSON, Jacqueline Constance 31 July 2004 01 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 25 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 04 February 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 10 April 2018
TM01 - Termination of appointment of director 21 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AD01 - Change of registered office address 24 February 2016
AD01 - Change of registered office address 24 February 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 25 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 10 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 15 February 2008
363s - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 26 January 2007
AA - Annual Accounts 25 January 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 12 March 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 26 March 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 05 May 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 30 May 1996
363s - Annual Return 30 April 1996
288 - N/A 24 April 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 12 March 1994
AA - Annual Accounts 09 December 1993
AA - Annual Accounts 14 July 1993
RESOLUTIONS - N/A 09 March 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 15 June 1992
RESOLUTIONS - N/A 14 April 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 01 July 1991
363a - Annual Return 06 March 1991
288 - N/A 05 December 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 27 August 1987
AA - Annual Accounts 24 August 1987
363 - Annual Return 26 November 1986
AA - Annual Accounts 04 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.