Company NameThe Medico-Legal Services Partnership Limited
Company StatusDissolved
Company Number03618066
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Margaret Elizabeth Kerr-Preston
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(same day as company formation)
RoleConsultant
Correspondence AddressFoxglove Cottage Putty Row
Eaton
Congleton
Cheshire
CW12 2NP
Secretary NameStephen Vernon Hadfield
NationalityBritish
StatusClosed
Appointed19 August 1998(same day as company formation)
RoleLawyer
Correspondence AddressFoxglove Cottage Putty Row
Eaton
Congleton
Cheshire
CW12 2NP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address36 Rood Hill
Congleton
Cheshire
CW12 1LQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£39
Cash£15,456
Current Liabilities£112,675

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
13 August 2001Return made up to 19/08/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 August 2000Return made up to 19/08/00; full list of members (6 pages)
16 August 1999Return made up to 19/08/99; full list of members (6 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: crwys HOUSE33 crwys road cardiff south glamorgan CF2 4YF (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned;director resigned (1 page)
19 August 1998Incorporation (18 pages)