Company NameMid Cheshire Medical Limited
Company StatusDissolved
Company Number07560176
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years ago)
Dissolution Date14 November 2023 (4 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMrs Lorraine Elizabeth Grant
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameThomas Edward Fred Wright
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF

Contact

Telephone01606 331348
Telephone regionNorthwich

Location

Registered AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Lorraine Elizabeth Grant
50.00%
Ordinary
50 at £1Thomas Edward Fred Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£36,388
Cash£43,811
Current Liabilities£42,417

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
18 August 2023Application to strike the company off the register (1 page)
9 June 2023Termination of appointment of Thomas Edward Fred Wright as a director on 9 June 2023 (1 page)
21 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 January 2023Previous accounting period extended from 30 March 2022 to 30 September 2022 (1 page)
31 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
2 June 2022Compulsory strike-off action has been discontinued (1 page)
1 June 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 March 2021Director's details changed for Lorraine Elizabeth Grant on 18 March 2021 (2 pages)
18 March 2021Director's details changed for Lorraine Elizabeth Grant on 18 March 2021 (2 pages)
18 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 March 2021Director's details changed for Thomas Edward Fred Wright on 18 March 2021 (2 pages)
23 September 2020Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 23 September 2020 (1 page)
19 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 March 2019Director's details changed for Lorraine Elizabeth Grant on 13 March 2019 (2 pages)
13 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
13 March 2019Change of details for Mrs Lorraine Elizabeth Grant as a person with significant control on 13 March 2019 (2 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 10 March 2016
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 10 March 2016
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Thomas Edward Fred Wright on 4 April 2012 (2 pages)
9 May 2012Director's details changed for Thomas Edward Fred Wright on 4 April 2012 (2 pages)
9 May 2012Director's details changed for Thomas Edward Fred Wright on 4 April 2012 (2 pages)
9 May 2012Director's details changed for Thomas Edward Fred Wright on 4 April 2012 (2 pages)
9 May 2012Director's details changed for Thomas Edward Fred Wright on 4 April 2012 (2 pages)
9 May 2012Director's details changed for Thomas Edward Fred Wright on 4 April 2012 (2 pages)
9 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
6 April 2011Appointment of Lorraine Elizabeth Grant as a director (3 pages)
6 April 2011Appointment of Lorraine Elizabeth Grant as a director (3 pages)
10 March 2011Incorporation (34 pages)
10 March 2011Incorporation (34 pages)