Company NameMedipro Event Management Limited
Company StatusDissolved
Company Number07088168
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 4 months ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Brian English
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House Laverton
Ripon
North Yorkshire
HG4 3SX
Secretary NameMr Brian English
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressChapel House Laverton
Ripon
North Yorkshire
HG4 3SX
Director NameMr Richard Manners
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poplar Road
Thornaby
Stockton-On-Tees
TS17 8AL

Location

Registered AddressQueensway House Business Centre
Queensway South
Middlesbrough
Cleveland
TS3 8BQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 April 2011Registered office address changed from Martinet House Martinet Road Thornaby Stockton-on-Tees TS17 0AS on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from Martinet House Martinet Road Thornaby Stockton-on-Tees TS17 0AS on 19 April 2011 (2 pages)
7 February 2011Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(4 pages)
7 February 2011Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(4 pages)
29 June 2010Termination of appointment of Richard Manners as a director (2 pages)
29 June 2010Termination of appointment of Richard Manners as a director (2 pages)
28 January 2010Registered office address changed from Old Billingham Business Centre Chapel Road Billingham Cleveland TS23 1EN United Kingdom on 28 January 2010 (1 page)
28 January 2010Registered office address changed from Old Billingham Business Centre Chapel Road Billingham Cleveland TS23 1EN United Kingdom on 28 January 2010 (1 page)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)