Company NameMeditrac Systems Limited
Company StatusDissolved
Company Number07723693
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 8 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameMeditrak Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William John Hurley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Nicholas Geoffrey Wood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemeditracsystems.com

Location

Registered Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Glenn Hammond
5.00%
Ordinary
50 at £1Meditrac Systems Limited
5.00%
Ordinary
225 at £1Sheikh Ghassan I Shaker
22.50%
Ordinary
25 at £1Neil Palmer
2.50%
Ordinary
25 at £1Nick Wood
2.50%
Ordinary
25 at £1Philip Porter
2.50%
Ordinary
125 at £1Adrian Pegler
12.50%
Ordinary
125 at £1John Macey
12.50%
Ordinary
125 at £1Paul Bernard Burke
12.50%
Ordinary
125 at £1William John Hurley
12.50%
Ordinary
100 at £1Carlo Cudicini
10.00%
Ordinary

Financials

Year2014
Net Worth-£31,037
Cash£1,024
Current Liabilities£107,343

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
23 November 2015Appointment of Mr Nicholas Wood as a director on 20 November 2015 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(5 pages)
22 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
6 August 2014Director's details changed for William John Hurley on 6 August 2014 (2 pages)
6 August 2014Director's details changed for William John Hurley on 6 August 2014 (2 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 900
(4 pages)
16 October 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 875
(3 pages)
16 October 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,000
(3 pages)
16 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 900
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 900
(3 pages)
26 April 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 April 2013Current accounting period shortened from 31 October 2012 to 31 January 2012 (1 page)
11 March 2013Registered office address changed from 13 David Mews London W1U 6EQ England on 11 March 2013 (1 page)
8 November 2012Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
8 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
15 December 2011Appointment of William Hurley as a director (3 pages)
22 November 2011Company name changed meditrak LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2011Termination of appointment of Michael Clifford as a director (1 page)
1 August 2011Incorporation (20 pages)