Company NameMedlease Limited
Company StatusDissolved
Company Number03145441
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameDr James Richard Usher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(2 weeks, 4 days after company formation)
Appointment Duration11 years, 8 months (closed 02 October 2007)
RoleDoctor-General Practitioner
Country of ResidenceEngland
Correspondence AddressGreenacres Langley Road
Sutton
Macclesfield
Cheshire
SK11 0DR
Secretary NameDr Rosemary Theresa Goret Van Ross
NationalityBritish
StatusClosed
Appointed01 November 1999(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address11 Butley Lanes
Prestbury
Macclesfield
Cheshire
SK10 4HU
Director NameDr Helen Joan Thomas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(6 years, 8 months after company formation)
Appointment Duration5 years (closed 02 October 2007)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWarford Place
Merrymans Lane
Alderley Edge
Cheshire
SK9 7TP
Secretary NameDr Michael William Whiteside
NationalityBritish
StatusResigned
Appointed30 January 1996(2 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 June 1996)
RoleDoctor
Correspondence Address38 Fallibroome Road
Macclesfield
Cheshire
SK10 3LA
Secretary NameDr Gillian Pamela Usher
NationalityBritish
StatusResigned
Appointed24 June 1996(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressGreenacres Langley Road
Langley
Macclesfield
Cheshire
SK11 0DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChester House 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
19 February 2007Return made up to 12/01/06; full list of members (20 pages)
16 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 October 2005Registered office changed on 10/10/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
9 March 2005Return made up to 12/01/05; full list of members (20 pages)
30 September 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
28 June 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
28 June 2004Ad 02/01/04--------- £ si 7@1 (6 pages)
13 February 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 June 2003Return made up to 12/01/03; full list of members (17 pages)
29 May 2003New director appointed (2 pages)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 February 2002Return made up to 12/01/02; full list of members (18 pages)
20 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 February 2001Return made up to 12/01/01; full list of members (18 pages)
5 October 2000Ad 23/03/00--------- £ si 4@1=4 £ ic 39/43 (2 pages)
24 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
3 February 2000Return made up to 12/01/00; full list of members (12 pages)
4 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1999Ad 12/02/99--------- £ si 2@1=2 £ ic 37/39 (2 pages)
21 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 February 1999Return made up to 12/01/99; full list of members (16 pages)
12 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 February 1998Return made up to 12/01/98; full list of members (8 pages)
27 November 1997Ad 07/09/97--------- £ si 4@1=4 £ ic 33/37 (2 pages)
13 November 1997Full accounts made up to 31 January 1997 (8 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1997Return made up to 12/01/97; full list of members (8 pages)
17 February 1997Ad 07/10/96--------- £ si 5@1=5 £ ic 20/25 (2 pages)
17 February 1997Ad 07/10/96--------- £ si 6@1=6 £ ic 8/14 (2 pages)
17 February 1997Ad 07/10/96--------- £ si 6@1=6 £ ic 27/33 (2 pages)
17 February 1997Ad 07/10/96--------- £ si 6@1=6 £ ic 2/8 (2 pages)
17 February 1997Ad 07/10/96--------- £ si 6@1=6 £ ic 14/20 (2 pages)
17 February 1997Ad 07/10/96--------- £ si 2@1=2 £ ic 25/27 (2 pages)
11 February 1997Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page)
15 August 1996Memorandum and Articles of Association (16 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 July 1996Secretary resigned (2 pages)
10 July 1996New director appointed (1 page)
25 March 1996Accounting reference date notified as 28/02 (1 page)
22 February 1996New director appointed (1 page)
22 February 1996Registered office changed on 22/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 February 1996New secretary appointed (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Secretary resigned (1 page)
12 January 1996Incorporation (9 pages)