Company NameMTL Medical Services Limited
Company StatusDissolved
Company Number02074479
CategoryPrivate Limited Company
Incorporation Date17 November 1986(37 years, 5 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameFareway Passenger Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMalcolm Gilkerson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 22 July 2003)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Min-Y-Don
Abergele
Clwyd
LL22 7LY
Wales
Director NameRobert Andrew Hind
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address173 Station Road
Cropston
Leicester
Leicestershire
LE7 7HH
Director NameMr Philip Martin Stone
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 22 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Beechfield Road
Mayfield
Leyland
Lancashire
PR25 3BG
Secretary NameMr David Paul Turner
NationalityBritish
StatusClosed
Appointed25 February 2000(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 22 July 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Martin Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address117 Rowan Drive
Kirkby
Liverpool
Merseyside
L32 0SG
Director NameMr Norman Hipshaw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address21 North Mount Road
Kirkby
Liverpool
Merseyside
L32 2AZ
Director NameMr Edward Clarke
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address93 Rowan Drive
Kirkby
Liverpool
Merseyside
L32 0SF
Director NameMr Alen Burrows
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address16 Withens Road
Lydiate
Liverpool
Merseyside
L31 0BX
Secretary NameMr Norman Hipshaw
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address21 North Mount Road
Kirkby
Liverpool
Merseyside
L32 2AZ
Director NameAlan Hague Coleman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 1995)
RoleCompany Director
Correspondence Address17 Kent Close
Bromborough
Wirral
Merseyside
L63 0EF
Director NamePeter Geoffrey Coombes
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 1999)
RoleChief Executive
Correspondence Address7 McLauchlan Rise
Aberdour
Burntisland
Fife
KY3 0SS
Scotland
Director NameRonald Gordon Millington
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 1996)
RoleCompany Director
Correspondence Address3 Teddington Close
Dudlows Green
Warrington
Cheshire
WA4 5QG
Secretary NameRonald Gordon Millington
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 1996)
RoleCompany Director
Correspondence Address3 Teddington Close
Dudlows Green
Warrington
Cheshire
WA4 5QG
Director NameDominic Brady
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Hale Village
Liverpool
Merseyside
L24 4AF
Director NameIain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 1997)
RoleCompany Director
Correspondence Address3 Hallgate
Daisy Hill Westhoughton
Bolton
Lancashire
BL5 2SF
Secretary NameMr Timothy John Barlow
NationalityBritish
StatusResigned
Appointed25 September 1996(9 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene 8 Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7AZ
Director NameColin Eric Fuller
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmore House
Broadmore Lane
Stowe-By-Chartley
Staffordshire
ST18 0LD
Secretary NameDeborah Anne Woodward
NationalityBritish
StatusResigned
Appointed10 March 1997(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Director NameGraham Stanley Roberts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(12 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 February 2000)
RoleChief Executive
Correspondence AddressWheelwrights
Todenham
Moreton In Marsh
Gloucestershire
GL56 9NZ
Wales
Director NameMr Stephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hall Farmhouse Fanhams Hall
Road Newhall Green Wareside
Ware
Hertfordshire
SG12 7SD
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU

Location

Registered Address1 Admiral Way
Doxford International Business
Park
Sunderland Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Auditor's resignation (6 pages)
24 February 2003Application for striking-off (1 page)
21 October 2002Full accounts made up to 31 December 2001 (9 pages)
14 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
23 April 2002Director's particulars changed (1 page)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
21 September 2001Return made up to 29/08/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(8 pages)
26 April 2001Company name changed northern spirit LIMITED\certificate issued on 26/04/01 (2 pages)
8 January 2001Full accounts made up to 4 March 2000 (9 pages)
20 September 2000Return made up to 29/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 2000Director's particulars changed (1 page)
7 April 2000Registered office changed on 07/04/00 from: rail house lord nelson street liverpool (1 page)
31 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
24 March 2000Accounting reference date shortened from 04/03/01 to 31/12/00 (1 page)
6 March 2000Accounting reference date shortened from 31/03/00 to 04/03/00 (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
1 March 2000Auditor's resignation (2 pages)
28 February 2000New director appointed (5 pages)
28 February 2000New director appointed (11 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Auditor's resignation (2 pages)
19 January 2000Full accounts made up to 31 March 1999 (8 pages)
20 December 1999Director resigned (1 page)
14 September 1999Return made up to 29/08/99; no change of members (8 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
29 January 1999Declaration of satisfaction of mortgage/charge (3 pages)
29 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
15 September 1998Return made up to 29/08/98; full list of members (9 pages)
12 May 1998Director's particulars changed (1 page)
26 September 1997Return made up to 29/08/97; full list of members (8 pages)
26 September 1997Location of register of members (1 page)
17 September 1997Accounts for a dormant company made up to 29 March 1997 (9 pages)
2 July 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
27 February 1997Particulars of mortgage/charge (5 pages)
7 February 1997Registered office changed on 07/02/97 from: c/o mtl trust holding LTD edge lane liverpool merseyside L7 9LL (1 page)
5 December 1996New director appointed (2 pages)
3 November 1996Return made up to 29/08/96; no change of members (6 pages)
3 November 1996Director's particulars changed (1 page)
3 November 1996New secretary appointed (2 pages)
3 November 1996Registered office changed on 03/11/96 from: unit A4 hornhouse lane kirkby liverpool L33 7YG (1 page)
13 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1996Full accounts made up to 31 March 1996 (13 pages)
22 July 1996Particulars of mortgage/charge (18 pages)
20 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
10 July 1996Secretary resigned;director resigned (1 page)
22 April 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 April 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 December 1995Full accounts made up to 31 March 1995 (14 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
25 September 1995Return made up to 29/08/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)