Company NameMedex Limited
Company StatusDissolved
Company Number04036924
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJonathan Michael Barwick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleConsultant
Correspondence AddressWoodlands
High Street South, Shincliffe
Durham
DH1 2NN
Director NameValerie Bowman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleConsultant
Correspondence AddressWoodlands
Shincliffe Village
Durham City
County Durham
DH1 2NN
Secretary NameJonathan Michael Barwick
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleConsultant
Correspondence AddressWoodlands
High Street South, Shincliffe
Durham
DH1 2NN
Secretary NameIan Peacock
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2008)
RolePathologist
Correspondence Address4 Aykley Vale
Aykly Heads
Durham City
County Durham
DH1 5WA
Director NameMr Martyn Barnes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 August 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Acomb Avenue
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0JF

Location

Registered AddressAykley Vale Chambers Durham Road
Aykley Heads
Durham City
DH1 5NE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jonathan Michael Barwick
50.00%
Ordinary
1 at £1Valerie Bowman
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(2 pages)
23 August 2013Termination of appointment of Martyn Barnes as a director (1 page)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
13 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
10 September 2009Appointment terminated director jonathan barwick (1 page)
9 September 2009Director appointed mr martyn barnes (1 page)
25 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2008Location of debenture register (1 page)
4 August 2008Registered office changed on 04/08/2008 from woodlands, high street south shincliffe village durham city county durham DH1 2NN (1 page)
4 August 2008Location of register of members (1 page)
4 August 2008Registered office changed on 04/08/2008 from aykley vale chambers durham road aykley heads durham city DH1 5NE united kingdom (1 page)
4 August 2008Return made up to 30/06/08; full list of members (3 pages)
1 August 2008Appointment terminated secretary ian peacock (1 page)
1 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 August 2007Return made up to 30/06/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 August 2006Return made up to 30/06/06; full list of members (2 pages)
21 March 2006Compulsory strike-off action has been discontinued (1 page)
20 March 2006Withdrawal of application for striking off (1 page)
9 February 2006Return made up to 30/06/05; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/07/04
(3 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 July 2003Return made up to 30/06/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
31 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New secretary appointed (2 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 August 2001Return made up to 19/07/01; full list of members (6 pages)
29 September 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
19 July 2000Incorporation (13 pages)