Company NameMedicom Pharma (UK) Limited
Company StatusDissolved
Company Number03072164
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 9 months ago)
Dissolution Date30 March 1999 (25 years ago)
Previous NameReadco 117 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameMr Jeremy Mark Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1995(3 months after company formation)
Appointment Duration3 years, 6 months (closed 30 March 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Briggate
Silsden
West Yorkshire
BD20 9JS
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusClosed
Appointed25 September 1995(3 months after company formation)
Appointment Duration3 years, 6 months (closed 30 March 1999)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE

Location

Registered Address29 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
24 June 1997Return made up to 23/06/97; no change of members (6 pages)
21 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
21 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 June 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1995Company name changed readco 117 LIMITED\certificate issued on 16/10/95 (4 pages)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
23 June 1995Incorporation (42 pages)