Company NameMeditrac Limited
Company StatusDissolved
Company Number03160506
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 2 months ago)
Dissolution Date1 December 1998 (25 years, 5 months ago)
Previous NameSpeed 5387 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy Michael Bugg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(5 days after company formation)
Appointment Duration2 years, 9 months (closed 01 December 1998)
RoleComputer Programmer
Correspondence Address8 Beech Lane
Wilmslow
Cheshire
SK9 5ER
Secretary NameMrs Jennifer Ann Bugg
NationalityBritish
StatusClosed
Appointed21 February 1996(5 days after company formation)
Appointment Duration2 years, 9 months (closed 01 December 1998)
RoleHousewife
Correspondence Address3 Oak Avenue
Wilmslow
Cheshire
Sk9
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Beech Lane
Wilmslow
Cheshire
SK9 5ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

1 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
1 May 1997Return made up to 16/02/97; full list of members (6 pages)
27 August 1996Secretary resigned (2 pages)
27 August 1996New secretary appointed (1 page)
27 August 1996Memorandum and Articles of Association (15 pages)
27 August 1996Registered office changed on 27/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996New director appointed (1 page)
9 August 1996Company name changed speed 5387 LIMITED\certificate issued on 12/08/96 (2 pages)
16 February 1996Incorporation (19 pages)