Company NameMedicare Containers Ltd
Company StatusDissolved
Company Number03294450
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameArthur Dobbin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(1 day after company formation)
Appointment Duration5 years, 10 months (closed 22 October 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address34 Barwick Road
Crossgates
Leeds
West Yorkshire
LS15 8RG
Secretary NameMr Andrew Michael Lyon
NationalityBritish
StatusClosed
Appointed31 January 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 22 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Rievaulx Avenue
Knaresborough
North Yorkshire
HG5 8LD
Director NameMichael Garrod
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 2000)
RoleEngineer
Correspondence Address122 Gillshill Road
Hull
East Yorkshire
HU8 0JY
Secretary NameMichael Garrod
NationalityBritish
StatusResigned
Appointed20 December 1996(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 28 January 1997)
RoleEngineer
Correspondence Address122 Gillshill Road
Hull
East Yorkshire
HU8 0JY
Secretary NameJosephine Ann Budby
NationalityBritish
StatusResigned
Appointed28 January 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 1999)
RoleCompany Director
Correspondence AddressFern Cottage 186 Whitehall Road
Drighlington
Bradford
West Yorkshire
BD11 1AU
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed04 October 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2001)
RoleSecretary
Correspondence Address9 Everthorpe Lane
North Cave
Brough
East Yorkshire
HU15 2LF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address38 PO Box
Calder Vale Road Wakefield
West Yorkshire
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
7 May 2002Full accounts made up to 30 September 2001 (7 pages)
17 December 2001Return made up to 19/12/01; full list of members (6 pages)
4 May 2001Full accounts made up to 1 October 2000 (7 pages)
9 March 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
18 December 2000Return made up to 19/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 2000Full accounts made up to 3 October 1999 (8 pages)
13 April 2000Director resigned (1 page)
7 January 2000Return made up to 19/12/99; full list of members (6 pages)
5 November 1999Registered office changed on 05/11/99 from: rehoboth house foster close morley leeds LS27 9NH (1 page)
5 November 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
5 November 1999New secretary appointed (2 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 January 1999Return made up to 19/12/98; no change of members (6 pages)
2 July 1998Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 January 1998Return made up to 19/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/01/98
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Ad 14/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Secretary resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed;new director appointed (2 pages)
19 December 1996Incorporation (12 pages)