Company NameMedical Courier Services Limited
Company StatusDissolved
Company Number02880388
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2019(25 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Stephen Cornwell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Poplar Close
Halewood Village
Liverpool
Merseyside
L26 6BP
Director NameMichael Lloyd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleSales Director
Correspondence Address55 Woolton Hill Road
Liverpool
L25 6HU
Secretary NameMr Stephen Cornwell
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Poplar Close
Halewood Village
Liverpool
Merseyside
L26 6BP
Director NameDavid Alan Lloyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Gravesend
Kent
DA11 9PD
Director NamePaul Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(16 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Gravesend
Kent
DA11 9PD
Secretary NameDavid Alan Lloyd
NationalityBritish
StatusResigned
Appointed04 November 2010(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2012)
RoleCompany Director
Correspondence Address2nd Floor Apex House London Road
Northfleet
Kent
DA11 9PD
Director NameMr John Paul Johnston
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2011(17 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2019)
RoleEvp International
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteersmedical.co.uk

Location

Registered AddressIndigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Srcl LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 September 2003Delivered on: 18 September 2003
Satisfied on: 16 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property on the west side of shaw road speke liverpool.
Fully Satisfied

Filing History

22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20,002
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,002
(3 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,002
(3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
16 April 2012Termination of appointment of David Lloyd as a director (1 page)
16 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
2 April 2012Auditor's resignation (1 page)
28 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Gravesend Kent DA11 9PD on 14 October 2011 (1 page)
7 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
18 April 2011Full accounts made up to 31 December 2010 (15 pages)
25 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
12 November 2010Appointment of David Alan Lloyd as a secretary (3 pages)
12 November 2010Appointment of David Alan Lloyd as a director (3 pages)
12 November 2010Appointment of Paul Simpson as a director (3 pages)
10 November 2010Registered office address changed from C/O Percy Westhead & Co Greg`S Buildings 1 Booth Street Manchester M2 4AD on 10 November 2010 (2 pages)
10 November 2010Termination of appointment of Stephen Cornwell as a secretary (2 pages)
10 November 2010Termination of appointment of Stephen Cornwell as a director (2 pages)
10 November 2010Termination of appointment of Michael Lloyd as a director (2 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 January 2009Return made up to 14/12/08; no change of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 January 2008Return made up to 14/12/07; no change of members (7 pages)
13 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 January 2007Return made up to 14/12/06; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 December 2005Return made up to 14/12/05; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 January 2005Return made up to 14/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2004Accounts for a small company made up to 31 July 2003 (5 pages)
5 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
31 December 2002Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(7 pages)
26 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
11 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
30 January 2001Full accounts made up to 31 July 2000 (11 pages)
27 December 2000Return made up to 14/12/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 March 2000Ad 03/03/00--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
14 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
11 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
17 December 1998Return made up to 14/12/98; no change of members
  • 363(287) ‐ Registered office changed on 17/12/98
(4 pages)
28 May 1998Full accounts made up to 31 July 1997 (9 pages)
18 December 1997Return made up to 14/12/97; full list of members (6 pages)
16 April 1997Full accounts made up to 31 July 1996 (8 pages)
10 January 1997Return made up to 14/12/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 July 1995 (6 pages)
6 December 1995Return made up to 14/12/95; no change of members (4 pages)
7 March 1995Registered office changed on 07/03/95 from: bridgewater house c/o kanas & partners 60 whitworth street manchester M1 6LX (1 page)
7 January 1994New director appointed (2 pages)
7 January 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 December 1993Incorporation (13 pages)