Company NameBritmed Contract Services Limited
Company StatusDissolved
Company Number04700769
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NamesBritmed Contract Services Ltd and Pecan Design Limited

Business Activity

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

Directors

Director NameGeorge Lawson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 14 April 2009)
RoleSales
Correspondence Address10 Elm Street
Jarrow
Tyne & Wear
NE32 5JD
Secretary NameDarren Michael Donkin
NationalityBritish
StatusClosed
Appointed02 January 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 14 April 2009)
RoleSecurity
Correspondence Address8 Eastfield
Peterlee
County Durham
SR8 4SS
Director NameMr Kevin Donkin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastfield
Peterlee
County Durham
SR8 4SS
Secretary NameMarjorie Pamela Donkin
NationalityBritish
StatusResigned
Appointed20 March 2003(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2006)
RoleHousewife
Correspondence Address8 Eastfield
Peterlee
County Durham
SR8 4SS
Director NameMr Steven Colwell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(4 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stirling Close
Etherley Dene
Bishop Auckland
DL14 0RL
Director NameMr Norman Gwynn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(4 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 April 2008)
RoleCompany Director
Correspondence Address44 Lavender Grove
Brookfield Park
Jarrow
Tyne & Wear
NE32 4BH
Secretary NameMr Steven Colwell
NationalityBritish
StatusResigned
Appointed25 January 2008(4 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stirling Close
Etherley Dene
Bishop Auckland
DL14 0RL
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address3 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6EN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 April 2008Appointment terminate, director and secretary norman gwynn logged form (1 page)
8 April 2008Appointment terminated director and secretary steven colwell (1 page)
14 March 2008Company name changed pecan design LIMITED\certificate issued on 18/03/08 (3 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New secretary appointed;new director appointed (2 pages)
23 January 2008Company name changed britmed contract services LTD\certificate issued on 23/01/08 (2 pages)
22 January 2008Registered office changed on 22/01/08 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 March 2006Return made up to 18/03/06; full list of members (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New secretary appointed (1 page)
22 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 April 2005Return made up to 18/03/05; full list of members (6 pages)
2 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 April 2004Return made up to 18/03/04; full list of members (6 pages)
8 March 2004Registered office changed on 08/03/04 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page)
3 November 2003Registered office changed on 03/11/03 from: calberto house spire road,district 10, washington tyne & wear NE37 3ES (1 page)
27 April 2003Registered office changed on 27/04/03 from: mitchells chartered accountants kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page)
13 April 2003Registered office changed on 13/04/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)