Alderley Edge
Macclesfield
Cheshire
SK9 7DY
Secretary Name | Fiona Dickson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 65a London Road Alderley Edge Macclesfield Cheshire SK9 7DY |
Director Name | Dr John Dickson |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 65a London Road Alderley Edge Macclesfield Cheshire SK9 7DY |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | medicalimports.co.uk |
---|---|
Telephone | 01625 585005 |
Telephone region | Macclesfield |
Registered Address | 65a London Road Alderley Edge Macclesfield Cheshire SK9 7DY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
700 at £1 | Fiona Dickson 70.00% Ordinary |
---|---|
200 at £1 | Dr J.p. Dickson 20.00% Ordinary |
100 at £1 | Eileen French 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,021 |
Current Liabilities | £35,021 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
3 April 2013 | Termination of appointment of John Dickson as a director (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 May 2011 | Director's details changed for Fiona Dickson on 1 January 2011 (2 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Secretary's details changed for Fiona Dickson on 1 January 2011 (1 page) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for Dr John Dickson on 1 January 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Fiona Dickson on 1 January 2011 (1 page) |
31 May 2011 | Director's details changed for Dr John Dickson on 1 January 2011 (2 pages) |
31 May 2011 | Director's details changed for Fiona Dickson on 1 January 2011 (2 pages) |
7 September 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Fiona Dickson on 3 May 2010 (2 pages) |
7 September 2010 | Director's details changed for Fiona Dickson on 3 May 2010 (2 pages) |
7 September 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 July 2009 | Return made up to 03/05/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 65A london road alderley edge cheshire SK9 7DY (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 12 george street alderley edge cheshire SK9 7EJ (1 page) |
9 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 76A chapel lane wilmslow cheshire SK9 5JH (1 page) |
21 September 2006 | Return made up to 03/05/06; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 May 2004 | Return made up to 03/05/04; full list of members
|
29 July 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
18 June 2003 | Nc inc already adjusted 27/05/03 (1 page) |
18 June 2003 | Resolutions
|
9 June 2003 | Return made up to 03/05/03; full list of members
|
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
3 May 2002 | Incorporation (16 pages) |