Company NameNottingham Emergency Medical Services Limited
Company StatusDissolved
Company Number03503631
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date23 March 2009 (15 years ago)
Previous NameMarlcross Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Anthony Thomas Kelly
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(1 month after company formation)
Appointment Duration11 years (closed 23 March 2009)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address82 Selby Lane
Keyworth
Nottinghamshire
NG12 5AJ
Director NameDr Stephen John Shortt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(1 month after company formation)
Appointment Duration11 years (closed 23 March 2009)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Main Street
Bradmore
Nottingham
Nottinghamshire
NG11 6PB
Secretary NameDr Stephen John Shortt
NationalityBritish
StatusClosed
Appointed10 March 1998(1 month after company formation)
Appointment Duration11 years (closed 23 March 2009)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Main Street
Bradmore
Nottingham
Nottinghamshire
NG11 6PB
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2,103,011
Cash£1,748,614
Current Liabilities£645,353

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
23 December 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
23 December 2008Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2007Declaration of solvency (3 pages)
20 November 2007Appointment of a voluntary liquidator (1 page)
20 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2007Annual return made up to 03/02/07 (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
21 March 2006Annual return made up to 03/02/06 (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
14 April 2005Annual return made up to 03/02/05 (2 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
2 March 2004Annual return made up to 03/02/04 (4 pages)
23 January 2004Accounts for a medium company made up to 31 March 2003 (12 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Annual return made up to 03/02/03 (4 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 February 2002Annual return made up to 03/02/02 (3 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 February 2001Annual return made up to 03/02/01 (3 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 September 2000Director's particulars changed (1 page)
23 June 2000Particulars of mortgage/charge (3 pages)
13 March 2000Annual return made up to 03/02/00 (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 March 1999Registered office changed on 17/03/99 from: 62/64 wilkinson street sheffield south yorkshire S10 2GJ (1 page)
11 March 1999Annual return made up to 03/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
21 April 1998Company name changed marlcross LIMITED\certificate issued on 22/04/98 (2 pages)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
3 February 1998Incorporation (20 pages)