Company NameMediasense Limited
Company StatusDissolved
Company Number03725671
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date14 October 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Neil Walton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 14 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBankfoot Farm
Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6LP
Secretary NameMrs Frances Ray Ramsay
NationalityBritish
StatusClosed
Appointed21 May 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 14 October 2003)
RoleSecretary
Correspondence AddressStirling House 8 Haughton Green
Darlington
County Durham
DL1 2DF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Bfspic Suite 1st Floor
37-39 Victoria Road
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
6 April 2003Return made up to 03/03/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 03/03/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 03/03/01; full list of members (6 pages)
7 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 March 2000Return made up to 03/03/00; full list of members (6 pages)
20 October 1999Ad 21/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New secretary appointed (2 pages)