Company NameMedical Developments Limited
Company StatusDissolved
Company Number04750399
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Eric Clark
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Director NameMr Keith Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleChartered Surveyors
Country of ResidenceEngland
Correspondence AddressLeazes House
Leazes Place
Durham
DH1 1RE
Director NameDr Jon Frank Levick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleDoctor
Correspondence AddressRiver View
Windorama Villas
Ebchester
County Durham
DH8 0PW
Secretary NameMrs Andrea Holt
NationalityBritish
StatusClosed
Appointed14 June 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 18 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Woodhall Spa The Fairways
Houghton Le Spring
Tyne & Wear
DH4 4QL
Secretary NameSusan Mary Cook
NationalityBritish
StatusResigned
Appointed04 May 2003(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2004)
RoleAccountant
Correspondence AddressWesley Place
Fir Tree
Crook
County Durham
DL15 8BN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 May 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
Appointed01 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2005Registered office changed on 09/07/05 from: construction house esh road ushaw moor county durham DH7 7PN (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
26 May 2005Application for striking-off (1 page)
23 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 August 2004Return made up to 01/05/04; full list of members (10 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
15 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
15 August 2003Ad 01/05/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)