Company NameBorder Medical Limited
Company StatusDissolved
Company Number03968366
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameUK Call Centre Limited

Business Activity

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

Directors

Director NameJohn Derick Hood
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(10 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 14 April 2009)
RoleShopkeeper
Correspondence AddressThe Chalet Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0PD
Director NameDr John Stephen Hood
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(10 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 14 April 2009)
RoleDoctor
Correspondence Address7 Garden Court
Canal Street
Chester
Cheshire
CH1 4HA
Wales
Secretary NameJohn Derick Hood
NationalityBritish
StatusClosed
Appointed23 February 2001(10 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 14 April 2009)
RoleShopkeeper
Correspondence AddressThe Chalet Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0PD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBaker Tilly
The Steam Mill Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
7 December 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
7 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
21 June 2006Return made up to 10/04/06; full list of members (7 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 January 2005Return made up to 10/04/04; full list of members (7 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
17 May 2003Return made up to 10/04/03; full list of members (7 pages)
17 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
9 December 2002Return made up to 10/04/02; full list of members (6 pages)
10 June 2002Registered office changed on 10/06/02 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page)
24 April 2002Registered office changed on 24/04/02 from: durwen house stanley place chester cheshire CH1 2LU (1 page)
22 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
21 May 2001Return made up to 10/04/01; full list of members (6 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 March 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned;director resigned (1 page)
10 April 2000Incorporation (18 pages)