Company NameMednews Limited
Company StatusDissolved
Company Number04306972
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)
Previous NameSanderson Easson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Daniel Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWenderholme
Victoria Road
Bolton
Lancashire
BL1 5AN
Secretary NameMr Alan Stormont Thomson
NationalityBritish
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Alton Road
Pownall Park
Wilmslow
Cheshire
SK9 5DY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressRex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Martin Daniel Murray
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 July 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1
(4 pages)
19 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
2 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
2 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
10 September 2010Change of name notice (2 pages)
10 September 2010Company name changed sanderson easson LIMITED\certificate issued on 10/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(2 pages)
5 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
2 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
2 January 2009Return made up to 18/10/08; full list of members (3 pages)
11 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 18/10/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
23 October 2006Return made up to 18/10/06; full list of members (2 pages)
23 October 2006Secretary's particulars changed (1 page)
7 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
29 November 2005Return made up to 18/10/05; full list of members (2 pages)
17 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
12 November 2004Return made up to 18/10/04; full list of members (6 pages)
16 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 October 2003Return made up to 18/10/03; full list of members (6 pages)
22 October 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
14 November 2002Return made up to 18/10/02; full list of members (6 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
5 November 2001Registered office changed on 05/11/01 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
30 October 2001Director resigned (2 pages)
30 October 2001Secretary resigned (2 pages)
18 October 2001Incorporation (10 pages)