Company NameMedical Assistance Limited
Company StatusDissolved
Company Number04296202
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameConsultantcare Accounting Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Mark Glass
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(1 month after company formation)
Appointment Duration7 years, 6 months (closed 05 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInglemere
1 Beeston Road
Sale
Cheshire
M33 5AQ
Director NamePamela Susan Glass
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(1 month after company formation)
Appointment Duration7 years, 6 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address1 Beeston Road
Sale
Manchester
Greater Manchester
M33 5AQ
Secretary NameMr Joseph Mark Glass
NationalityBritish
StatusClosed
Appointed31 October 2001(1 month after company formation)
Appointment Duration7 years, 6 months (closed 05 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInglemere
1 Beeston Road
Sale
Cheshire
M33 5AQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMoors Andrew McClusky & Co
Chartered Accountants Halton
View Villas 3-5 Wilson Patten
Streetwarrington
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
2 January 2009Application for striking-off (1 page)
24 November 2008Return made up to 01/10/08; full list of members (4 pages)
5 November 2007Return made up to 01/10/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 December 2006Return made up to 01/10/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 March 2006Registered office changed on 07/03/06 from: ricksons solicitors the stock exchange building 4 norfolk street manchester M2 1DW (1 page)
13 January 2006Return made up to 01/10/05; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 November 2004Return made up to 01/10/04; full list of members (7 pages)
30 November 2004Registered office changed on 30/11/04 from: c/o lewis alexander & collins 103 portland street manchester greater manchester M1 6DF (1 page)
22 November 2004Return made up to 01/10/03; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 June 2003Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
15 October 2002Return made up to 01/10/02; full list of members (7 pages)
17 January 2002Memorandum and Articles of Association (9 pages)
7 January 2002Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: 16 churchill way cardiff CF10 2DX (1 page)
1 October 2001Incorporation (13 pages)