Company NameMJR Medical Limited
DirectorsJohn Phillip Preston and John Tharratt
Company StatusDissolved
Company Number02633059
CategoryPrivate Limited Company
Incorporation Date29 July 1991(32 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameJohn Phillip Preston
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(6 months after company formation)
Appointment Duration32 years, 3 months
RoleMedical Supplies Marketing Dir
Correspondence Address16 West Street
Flamborough
Bridlington
Est Yorkshire
YO15 1PH
Director NameMr John Tharratt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(6 months after company formation)
Appointment Duration32 years, 3 months
RoleIndustrial Chemist
Correspondence Address3 Parkside Cottages
Campey Lane Melbourne
York
North Yorkshire
YO4 4RA
Secretary NameMr John Tharratt
NationalityBritish
StatusCurrent
Appointed31 January 1992(6 months after company formation)
Appointment Duration32 years, 3 months
RoleIndustrial Chemist
Correspondence Address3 Parkside Cottages
Campey Lane Melbourne
York
North Yorkshire
YO4 4RA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 December 2001Dissolved (1 page)
20 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
10 March 1997Statement of affairs (6 pages)
10 March 1997Appointment of a voluntary liquidator (1 page)
10 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 1997Registered office changed on 13/02/97 from: unit 5D carnaby industrial estate bridlington YO15 3QY (1 page)
30 September 1996Full accounts made up to 31 December 1995 (12 pages)
31 July 1996Return made up to 29/07/96; no change of members (4 pages)
15 July 1996Full accounts made up to 31 March 1995 (15 pages)
23 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 July 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)