Company NameMedication Management Services Limited
Company StatusDissolved
Company Number02905000
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameNevrus (618) Limited

Business Activity

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

Directors

Director NameMr Andrew Michael Gitsham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(12 months after company formation)
Appointment Duration4 years, 11 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Broomfield Road
Heaton Moor
Stockport
Cheshire
SK4 4ND
Director NameMr Norman Niven
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 1995(12 months after company formation)
Appointment Duration4 years, 11 months (closed 25 January 2000)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address61 Barcheston Road
Cheadle
Stockport
Cheshire
SK8 1LJ
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 25 January 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 25 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Secretary NameJulian Philip Sanders
NationalityBritish
StatusClosed
Appointed29 July 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Darrick Wood Road
Orpington
Kent
BR6 8AW
Director NameNeil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(4 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (closed 25 January 2000)
RoleAccountant
Correspondence Address16 Annfield Grove
Stirling
FK8 2BN
Scotland
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Secretary NameMr Norman Niven
NationalityEnglish
StatusResigned
Appointed01 March 1995(12 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Barcheston Road
Cheadle
Stockport
Cheshire
SK8 1LJ

Location

Registered AddressBridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
24 August 1999Application for striking-off (2 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1999Return made up to 04/03/99; full list of members (35 pages)
3 March 1999New director appointed (3 pages)
29 January 1999Director's particulars changed (1 page)
14 January 1999Location of register of members (1 page)
17 November 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
22 September 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Return made up to 04/03/96; change of members; amend (6 pages)
16 September 1998Return made up to 04/03/98; full list of members (27 pages)
16 September 1998Return made up to 04/03/97; full list of members (6 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: surgichem house milton court horsfield way bredbury park industrial estate bredbury stockport SK6 2TD (1 page)
11 August 1998Auditor's resignation (1 page)
7 August 1998Director's particulars changed (1 page)
10 February 1998New director appointed (6 pages)
10 February 1998New director appointed (6 pages)
10 February 1998New director appointed (8 pages)
10 February 1998New director appointed (4 pages)
7 November 1997Ad 01/03/95--------- £ si 999@1 (2 pages)
30 January 1997Accounts for a small company made up to 30 September 1996 (4 pages)
29 September 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
23 April 1996Return made up to 04/03/96; no change of members (4 pages)
8 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
8 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
14 August 1995Registered office changed on 14/08/95 from: surgichem house 5 milton court horsfield way bredbury stockport cheshire SK6 2DT (1 page)
14 August 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1995Return made up to 04/03/95; full list of members
  • 363(287) ‐ Registered office changed on 21/07/95
(6 pages)
21 July 1995New secretary appointed;director resigned;new director appointed (2 pages)