Company NameMedipinion Limited
Company StatusDissolved
Company Number03772975
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 10 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Ernest John Sinar
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleMedicolegal Services Medical P
Country of ResidenceUnited Kingdom
Correspondence Address36 Abbey Road
Darlington
County Durham
DL3 8LR
Secretary NameMr Ernest John Sinar
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleMedicolegal
Country of ResidenceUnited Kingdom
Correspondence Address36 Abbey Road
Darlington
County Durham
DL3 8LR
Secretary NameJulie Sinar
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Abbey Road
Darlington
County Durham
DL3 8LR
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address36 Abbey Road
Darlington
County Durham
DL3 8LR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardCollege
Built Up AreaDarlington

Financials

Year2014
Net Worth£57,413
Current Liabilities£1,274

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
6 December 2008Compulsory strike-off action has been suspended (1 page)
15 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 June 2007Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 June 2007Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 November 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
23 September 2004Return made up to 19/05/04; full list of members (8 pages)
13 March 2004Total exemption full accounts made up to 31 May 2002 (8 pages)
20 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 January 2003Total exemption full accounts made up to 31 May 2001 (10 pages)
19 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2001Return made up to 19/05/01; full list of members (6 pages)
18 June 2001New secretary appointed (2 pages)
8 March 2001Full accounts made up to 31 May 2000 (10 pages)
16 June 2000Return made up to 19/05/00; full list of members (6 pages)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999Registered office changed on 23/05/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
19 May 1999Incorporation (15 pages)