Company NameFrancis Medical Limited
Company StatusDissolved
Company Number04749883
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameDr William Harvey Francis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(same day as company formation)
RoleDoctor
Correspondence Address47 Tameside
Stokesley
North Yorkshire
TS9 5PE
Secretary NameJoanne Catherine Francis
NationalityBritish
StatusClosed
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Tameside
Stokesley
North Yorkshire
TS9 5PE
Director NameJoanne Catherine Francis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(1 year after company formation)
Appointment Duration2 years, 7 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address47 Tameside
Stokesley
North Yorkshire
TS9 5PE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address47 Tameside
Stokesley
Middlesbrough
North Yorkshire
TS9 5PE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth-£7,610
Cash£1,427
Current Liabilities£9,037

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
21 July 2006Application for striking-off (1 page)
16 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 July 2005Return made up to 30/04/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 August 2004New director appointed (2 pages)
9 August 2004Return made up to 30/04/04; full list of members (6 pages)
9 August 2004Registered office changed on 09/08/04 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page)
26 June 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)