Company NameMedical Services Incineration Limited
Company StatusDissolved
Company Number02514326
CategoryPrivate Limited Company
Incorporation Date21 June 1990(33 years, 10 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTrevor John Lawson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 17 June 1997)
RoleGroup R & D Director
Correspondence AddressCorner Cottage The Limes
Felbridge
East Grinstead
West Sussex
RH19 2QY
Director NameRobert Peter Robinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 17 June 1997)
RoleGroup Safety Advisor
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Director NameBarry Sanders
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 1995)
RoleExecutive
Correspondence AddressSolway Old Domewood
Copthorne
Crawley
West Sussex
RH10 3HD
Director NameAdam Robert James Warren
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 December 1992)
RoleDivisional Financial Controller
Correspondence Address56 Dundonald Road
Wimbledon
London
SW19 3PH
Secretary NameGareth Trevor Brown
NationalityBritish
StatusResigned
Appointed25 May 1992(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 17 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holbrook School Lane
Horsham
West Sussex
RH12 5PP
Director NameSarah Marjorie Powell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 1997)
RoleFinancial Controller
Correspondence Address130 Manor Fields
Horsham
West Sussex
RH13 6SD
Director NameDr Allan Ross Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 1997)
RoleDivisional Managing Director
Correspondence Address5 Denmans Close
Lindfield
West Sussex
RH16 2JX
Director NameMr Frank Martin Scott Ashton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(6 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 2001)
RoleChartered Accountant
Correspondence Address145 Greys Road
Henley On Thames
Oxfordshire
RG9 1TE
Director NameMirza Nizam Baig
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(6 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2003)
RoleCompany Director
Correspondence AddressHighfield House
Station Road, Norton
Doncaster
South Yorkshire
DN6 9HF
Secretary NameMr Frank Martin Scott Ashton
NationalityBritish
StatusResigned
Appointed17 June 1997(6 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 2001)
RoleChartered Accountant
Correspondence Address145 Greys Road
Henley On Thames
Oxfordshire
RG9 1TE
Secretary NameMirza Nizam Baig
NationalityBritish
StatusResigned
Appointed21 May 2001(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2003)
RoleCompany Director
Correspondence AddressHighfield House
Station Road, Norton
Doncaster
South Yorkshire
DN6 9HF
Director NameAnisa Baig
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(12 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 April 2003)
RoleHousewife
Correspondence AddressFlat 4 11 The Avenue
Clifton
York
North Yorkshire
YO30 6AS

Location

Registered Address11-13 Thorne Road
Doncaster
South Yorkshire
DN1 2HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Turnover£414,395
Gross Profit-£81,835
Current Liabilities£1,109,993

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003Director resigned (1 page)
7 May 2003Application for striking-off (1 page)
21 October 2002Return made up to 02/08/02; no change of members (6 pages)
18 October 2002New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: medical services incineration LTD hoghfield house station road norton doncaster south yorkshire DN6 9HF (1 page)
16 August 2001Receiver's abstract of receipts and payments (2 pages)
8 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned;director resigned (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Return made up to 25/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
22 March 2001Receiver ceasing to act (1 page)
27 October 2000Receiver ceasing to act (1 page)
20 June 2000Receiver's abstract of receipts and payments (2 pages)
6 July 1999Receiver's abstract of receipts and payments (2 pages)
20 July 1998Administrative Receiver's report (9 pages)
28 May 1998Director resigned (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
27 May 1998Appointment of receiver/manager (2 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
25 June 1997Declaration of assistance for shares acquisition (10 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: felcourt, east grinstead, west sussex. RH19 2JY. (1 page)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 June 1997Memorandum and Articles of Association (7 pages)
24 June 1997Particulars of mortgage/charge (7 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Full accounts made up to 31 December 1996 (11 pages)
13 June 1997Return made up to 25/05/97; full list of members (7 pages)
10 June 1997Nc inc already adjusted 03/06/97 (2 pages)
10 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1997Ad 03/06/97--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages)
30 June 1996Return made up to 25/05/96; full list of members (7 pages)
31 May 1996Full accounts made up to 31 December 1995 (11 pages)
4 July 1995Secretary's particulars changed (4 pages)
6 April 1995Full accounts made up to 31 December 1994 (11 pages)
23 March 1995Ad 06/12/94--------- £ si 500000@1=500000 £ ic 50000/550000 (4 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1995£ nc 500000/1000000 06/12/94 (1 page)