Company NameMedical Experts Associates Limited
Company StatusDissolved
Company Number04803228
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NameHouseanswer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameAmanda Elizabeth Greenall
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(1 month after company formation)
Appointment Duration6 years, 11 months (closed 29 June 2010)
RoleMedical Agency
Correspondence Address6 Hornby Crescent
Clock Face
St. Helens
Merseyside
WA9 4RY
Director NameLisa Victoria Soderberg Jones
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(1 month after company formation)
Appointment Duration6 years, 11 months (closed 29 June 2010)
RoleMedical Agency
Correspondence Address9 Fendale Avenue
Moreton
Wirral
Merseyside
CH46 9SH
Wales
Secretary NameAmanda Elizabeth Greenall
NationalityBritish
StatusClosed
Appointed21 July 2003(1 month after company formation)
Appointment Duration6 years, 11 months (closed 29 June 2010)
RoleMedical Agency
Correspondence Address6 Hornby Crescent
Clock Face
St. Helens
Merseyside
WA9 4RY
Director NameElizabeth Sarah Louise Brooke Pearce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2005)
RoleMedical Agency
Correspondence Address2 Grappenhall Way
Bidston
Wirral
Merseyside
CH43 7NH
Wales
Director NameLesley Anne Cucksey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 28 May 2004)
RoleMedical Agency
Correspondence Address9 Fuchsia Walk
Greasby
Wirral
Merseyside
CH49 3AG
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 56 Hamilton Square
Birkenhead
Wirral
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£3
Cash£2,353
Current Liabilities£2,350

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
8 March 2010Application to strike the company off the register (4 pages)
8 March 2010Application to strike the company off the register (4 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 June 2009Return made up to 18/06/09; full list of members (4 pages)
26 June 2009Return made up to 18/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 July 2008Return made up to 18/06/08; full list of members (4 pages)
4 July 2008Return made up to 18/06/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 October 2007Return made up to 18/06/07; no change of members (7 pages)
4 October 2007Return made up to 18/06/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 July 2006Return made up to 18/06/06; full list of members (3 pages)
20 July 2006Return made up to 18/06/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 September 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 September 2005Return made up to 18/06/05; full list of members (10 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 February 2005Ad 19/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 February 2005Company name changed houseanswer LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed houseanswer LIMITED\certificate issued on 15/02/05 (2 pages)
29 July 2004Return made up to 18/06/04; full list of members (8 pages)
29 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003Registered office changed on 16/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Registered office changed on 16/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
18 June 2003Incorporation (17 pages)
18 June 2003Incorporation (17 pages)