Company NameMedical Imports Limited
Company StatusDissolved
Company Number04431478
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameFiona Dickson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address65a London Road
Alderley Edge
Macclesfield
Cheshire
SK9 7DY
Secretary NameFiona Dickson
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address65a London Road
Alderley Edge
Macclesfield
Cheshire
SK9 7DY
Director NameDr John Dickson
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address65a London Road
Alderley Edge
Macclesfield
Cheshire
SK9 7DY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitemedicalimports.co.uk
Telephone01625 585005
Telephone regionMacclesfield

Location

Registered Address65a London Road
Alderley Edge
Macclesfield
Cheshire
SK9 7DY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

700 at £1Fiona Dickson
70.00%
Ordinary
200 at £1Dr J.p. Dickson
20.00%
Ordinary
100 at £1Eileen French
10.00%
Ordinary

Financials

Year2014
Net Worth-£35,021
Current Liabilities£35,021

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014Application to strike the company off the register (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1,000
(3 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1,000
(3 pages)
3 April 2013Termination of appointment of John Dickson as a director (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 May 2011Director's details changed for Fiona Dickson on 1 January 2011 (2 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
31 May 2011Secretary's details changed for Fiona Dickson on 1 January 2011 (1 page)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Dr John Dickson on 1 January 2011 (2 pages)
31 May 2011Secretary's details changed for Fiona Dickson on 1 January 2011 (1 page)
31 May 2011Director's details changed for Dr John Dickson on 1 January 2011 (2 pages)
31 May 2011Director's details changed for Fiona Dickson on 1 January 2011 (2 pages)
7 September 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Fiona Dickson on 3 May 2010 (2 pages)
7 September 2010Director's details changed for Fiona Dickson on 3 May 2010 (2 pages)
7 September 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2009Return made up to 03/05/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 July 2008Registered office changed on 24/07/2008 from 65A london road alderley edge cheshire SK9 7DY (1 page)
9 July 2008Registered office changed on 09/07/2008 from 12 george street alderley edge cheshire SK9 7EJ (1 page)
9 July 2008Return made up to 03/05/08; full list of members (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 June 2007Return made up to 03/05/07; full list of members (3 pages)
27 November 2006Registered office changed on 27/11/06 from: 76A chapel lane wilmslow cheshire SK9 5JH (1 page)
21 September 2006Return made up to 03/05/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
28 June 2005Return made up to 03/05/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 December 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
18 June 2003Nc inc already adjusted 27/05/03 (1 page)
18 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/03
(7 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
3 May 2002Incorporation (16 pages)