Company NameMark I Medical Services Limited
Company StatusDissolved
Company Number04436461
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMark Sedgwick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(3 days after company formation)
Appointment Duration12 years, 6 months (closed 02 December 2014)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Plovers Way
Herons Reach
Blackpool
Lancashire
FY3 8FD
Secretary NameLoraine McKinley
NationalityBritish
StatusClosed
Appointed14 August 2004(2 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 02 December 2014)
RoleCompany Director
Correspondence Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
Secretary NameJosephine Mary Wood
NationalityBritish
StatusResigned
Appointed16 May 2002(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 2004)
RoleBusiness Adviser
Correspondence Address15 Meols Drive
Hoylake
Wirral
CH47 4AD
Wales
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address35 Market Street
Hoylake Wirral
Merseyside
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

2 at £1Mark Sedgwick
100.00%
Ordinary

Financials

Year2014
Net Worth£165,108
Cash£174,924
Current Liabilities£12,645

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014Application to strike the company off the register (3 pages)
8 August 2014Application to strike the company off the register (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
(4 pages)
23 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mark Sedgwick on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Mark Sedgwick on 13 May 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 May 2009Return made up to 13/05/09; full list of members (3 pages)
26 May 2009Return made up to 13/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 May 2008Return made up to 13/05/08; full list of members (3 pages)
28 May 2008Return made up to 13/05/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 June 2007Return made up to 13/05/07; full list of members (2 pages)
12 June 2007Return made up to 13/05/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Return made up to 13/05/06; full list of members (6 pages)
7 June 2006Return made up to 13/05/06; full list of members (6 pages)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 July 2005Return made up to 13/05/05; full list of members (6 pages)
6 July 2005Return made up to 13/05/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
2 June 2004Return made up to 13/05/04; full list of members (6 pages)
2 June 2004Return made up to 13/05/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 November 2003Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page)
19 November 2003Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page)
5 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
5 November 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
5 November 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
5 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
10 June 2003Return made up to 13/05/03; full list of members (6 pages)
10 June 2003Return made up to 13/05/03; full list of members (6 pages)
10 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
10 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
13 May 2002Incorporation (9 pages)
13 May 2002Incorporation (9 pages)