Company NameFirst Call Medex Ltd
Company StatusDissolved
Company Number06557489
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date23 August 2017 (6 years, 8 months ago)
Previous NameEvans Leahy Solicitors Ltd

Business Activity

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

Directors

Director NameMr Paul McKinnell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed03 July 2009(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 23 August 2017)
RoleMedical Reports
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3-4 Stanney Mill Industrial Park
Dutton Green Little Stanney
Wirral
Merseyside
CH2 4SA
Wales
Secretary NameMr Paul McKinnell
NationalityEnglish
StatusClosed
Appointed03 July 2009(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 23 August 2017)
RoleMedical Reports
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3-4 Stanney Mill Industrial Park
Dutton Green Little Stanney
Wirral
Merseyside
CH2 4SA
Wales
Director NameMr Matthew Richard Evans
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Cherry Tree Mews
Heswall
Wirral
CH60 5RB
Wales
Director NameMr James Richard Zacharias
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Warren Road
Hoylake
Wirral
Merseyside
CH47 2AR
Wales
Secretary NameMr Richard Henry Evans
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgewood The Ridgeway
Heswall
Wirral
CH60 8NB
Wales

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2009
Net Worth-£1,740
Cash£1,794
Current Liabilities£3,534

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Completion of winding up (1 page)
23 May 2017Completion of winding up (1 page)
29 September 2014Order of court to wind up (3 pages)
29 September 2014Order of court to wind up (3 pages)
8 May 2014Compulsory strike-off action has been suspended (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(4 pages)
11 May 2011Registered office address changed from Unit 3 & 4 Stanney Mill Industrial Estate Newbridge Road Little Stanney Wirral CH2 4RB on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Unit 3 & 4 Stanney Mill Industrial Estate Newbridge Road Little Stanney Wirral CH2 4RB on 11 May 2011 (1 page)
11 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(4 pages)
11 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Director's details changed for Mr Paul Mckinnell on 7 April 2010 (2 pages)
6 July 2010Director's details changed for Mr Paul Mckinnell on 7 April 2010 (2 pages)
6 July 2010Director's details changed for Mr Paul Mckinnell on 7 April 2010 (2 pages)
6 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2009Director and secretary's change of particulars / paul mckinnell / 08/07/2009 (1 page)
8 July 2009Director and secretary's change of particulars / paul mckinnell / 08/07/2009 (1 page)
8 July 2009Return made up to 07/04/09; full list of members (3 pages)
8 July 2009Return made up to 07/04/09; full list of members (3 pages)
3 July 2009Director appointed mr paul james mckinnell (1 page)
3 July 2009Director appointed mr paul james mckinnell (1 page)
3 July 2009Secretary appointed mr paul james mckinnell (1 page)
3 July 2009Secretary appointed mr paul james mckinnell (1 page)
16 June 2009Appointment terminated secretary richard evans (1 page)
16 June 2009Appointment terminated director james zacharias (1 page)
16 June 2009Appointment terminated director james zacharias (1 page)
16 June 2009Appointment terminated director matthew evans (1 page)
16 June 2009Appointment terminated director matthew evans (1 page)
16 June 2009Appointment terminated secretary richard evans (1 page)
24 October 2008Memorandum and Articles of Association (9 pages)
24 October 2008Memorandum and Articles of Association (9 pages)
15 October 2008Company name changed evans leahy solicitors LTD\certificate issued on 16/10/08 (2 pages)
15 October 2008Company name changed evans leahy solicitors LTD\certificate issued on 16/10/08 (2 pages)
9 October 2008Registered office changed on 09/10/2008 from 232 hoylake road moreton wirral CH46 6AD united kingdom (1 page)
9 October 2008Registered office changed on 09/10/2008 from 232 hoylake road moreton wirral CH46 6AD united kingdom (1 page)
7 April 2008Incorporation (13 pages)
7 April 2008Incorporation (13 pages)