Company NameMedicode Limited
Company StatusDissolved
Company Number02261768
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameBitehour Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martyn Stanley Goodhand
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Ecclesfield Road
Chapeltown
Sheffield
S35 1TE
Secretary NameAnthony Terence Gibson
NationalityBritish
StatusClosed
Appointed01 April 1999(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address52 Ann Road
Wythall
Birmingham
West Midlands
B47 6EP
Director NameMr Anthony Mitcheson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Walseker Lane Woodall
Harthill
Sheffield
S26 7YJ
Secretary NameMr Anthony Mitcheson
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Walseker Lane Woodall
Harthill
Sheffield
S26 7YJ

Location

Registered AddressVantage House
Rother Valley Way, Holbrook
Sheffield
South Yorkshire
S20 3RW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Financials

Year2014
Net Worth-£5,511
Current Liabilities£5,511

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
6 August 2004Application for striking-off (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 December 2003Return made up to 30/11/03; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
10 December 2002Return made up to 30/11/02; full list of members (7 pages)
14 May 2002New director appointed (1 page)
10 December 2001Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 December 2000Return made up to 30/11/00; full list of members (6 pages)
10 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 December 1999Return made up to 30/11/99; full list of members (6 pages)
9 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 August 1999Registered office changed on 13/08/99 from: thorncliffe house thorncliff park chapeltown,sheffield south yorkshire S35 2PH (1 page)
12 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
24 January 1999Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 March 1998Return made up to 30/11/97; full list of members
  • 363(287) ‐ Registered office changed on 26/03/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 January 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1996Full accounts made up to 31 March 1996 (6 pages)
28 November 1995Return made up to 30/11/95; no change of members (4 pages)
17 August 1995Full accounts made up to 31 March 1995 (6 pages)
21 March 1995Auditor's resignation (2 pages)