Company NameMed-E-Man Limited
Company StatusDissolved
Company Number03329813
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameKORM Communico Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Maldwyn Overbury
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address99 Cheviot View
Ponteland
Northumberland
NE20 9BH
Secretary NameKevin Maldwyn Overbury
NationalityBritish
StatusClosed
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address99 Cheviot View
Ponteland
Northumberland
NE20 9BH
Director NameNicholas John Ashley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 06 December 2005)
RoleSoftware Writer
Correspondence Address34 Clayton Park Square
Newcastle Upon Tyne
NE2 4DP
Director NameMr James Malcolm Goldie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 06 December 2005)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Director NameRichard William McCordall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address70 Deneside Court
Newcastle Upon Tyne
Tyne & Wear
NE2 1JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Stanley Street
Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Net Worth-£6,681
Current Liabilities£6,681

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
3 April 2004Return made up to 07/03/04; full list of members (7 pages)
22 December 2003Ad 31/10/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
16 December 2003Company name changed korm communico LIMITED\certificate issued on 16/12/03 (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Nc inc already adjusted 20/10/03 (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2003New director appointed (2 pages)
21 May 2003Return made up to 07/03/03; full list of members (7 pages)
21 May 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
25 February 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
7 June 2002Return made up to 07/03/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
30 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2000Full accounts made up to 28 February 2000 (8 pages)
10 April 2000Return made up to 07/03/00; full list of members (6 pages)
4 January 2000Full accounts made up to 28 February 1999 (8 pages)
8 March 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1998Full accounts made up to 28 February 1998 (8 pages)
31 March 1998Return made up to 07/03/98; full list of members (6 pages)
21 March 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
21 March 1997Ad 07/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1997Secretary resigned (1 page)
7 March 1997Incorporation (16 pages)