Company NameMedica Consultants Limited
Company StatusDissolved
Company Number03056307
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCristopher John Potter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(8 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 11 December 2007)
RoleArchitect
Correspondence AddressLoe Grange Farm Cottage
Brompton
Northallerton
North Yorkshire
DL6 2PE
Director NameGraham Tempest Walker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 11 December 2007)
RoleChartered Quantity Surveyor
Correspondence Address19 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1DB
Secretary NameGraham Tempest Walker
NationalityBritish
StatusClosed
Appointed02 April 2001(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 11 December 2007)
RoleChartered Quantity Surveyor
Correspondence Address19 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1DB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameNeil Albert Worland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(8 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 April 2001)
RoleChartered Surveyor
Correspondence AddressSouthgate
131 Guisborough Road
Nunthorpe
Cleveland
TS7 0JE
Secretary NameNeil Albert Worland
NationalityBritish
StatusResigned
Appointed22 January 1996(8 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 April 2001)
RoleSecretary
Correspondence AddressSouthgate
131 Guisborough Road
Nunthorpe
Cleveland
TS7 0JE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressStephenson House
High Force Road, Riverside Park
Indu, Middlesbrough
Cleveland
TS2 1RH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
9 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
19 May 2006Return made up to 15/05/06; full list of members (7 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
30 June 2005Return made up to 15/05/05; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 June 2004Return made up to 15/05/04; full list of members (7 pages)
11 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
16 May 2003Return made up to 15/05/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
7 June 2002Return made up to 15/05/02; full list of members (7 pages)
29 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
15 June 2001Return made up to 15/05/01; full list of members (6 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Secretary resigned;director resigned (1 page)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
9 June 2000Return made up to 15/05/00; full list of members (6 pages)
25 April 2000Registered office changed on 25/04/00 from: 14 bridge road stokesley cleveland TS9 5AA (1 page)
19 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
26 May 1999Return made up to 15/05/99; full list of members (6 pages)
6 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
22 May 1998Return made up to 15/05/98; no change of members (4 pages)
26 October 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
7 July 1997Return made up to 15/05/97; no change of members (4 pages)
21 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1996Return made up to 15/05/96; full list of members (6 pages)
5 February 1996Accounting reference date notified as 30/04 (1 page)
26 January 1996Registered office changed on 26/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
15 May 1995Incorporation (28 pages)