Company NameMedical Interactives Limited
Company StatusDissolved
Company Number05379273
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Nigel Julian Rodwell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address61b The Grove
Marton In Cleveland
Middlesbrough
Teesside
TS7 8AL
Secretary NameDuffy Pedersen & Co Ltd (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address1 The Beeches
Stokesley
Middlesbrough
TS9 5PR

Location

Registered AddressBarton Road
Riverside Park
Middlesbrough
TS2 1RY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Nigel Julian David Rodwell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1
(3 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
6 April 2011Director's details changed for Nigel Rodwell on 8 October 2010 (2 pages)
6 April 2011Director's details changed for Nigel Rodwell on 8 October 2010 (2 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
6 April 2009Return made up to 01/03/09; full list of members (3 pages)
6 April 2009Return made up to 01/03/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Appointment terminated secretary duffy pedersen & co LTD (1 page)
27 August 2008Return made up to 01/03/07; full list of members (3 pages)
18 July 2008Ad 19/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Secretary's particulars changed (1 page)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 May 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2005Incorporation (13 pages)