Company NameMedinrun Limited
Company StatusDissolved
Company Number03704122
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Iain James Stewart
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 28 August 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Gibson Lane
Melton
East Yorkshire
HU14 3HH
Secretary NameMrs Jennifer Lesley Stewart
NationalityBritish
StatusClosed
Appointed11 February 1999(2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Gibson Lane
Melton
East Yorkshire
HU14 3HH
Director NameMrs Jennifer Lesley Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(5 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 28 August 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Gibson Lane
Melton
East Yorkshire
HU14 3HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRackham's 3 Melton Park
Redcliff Road
Melton
East Yorkshire
HU14 3RS
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Iain James Stewart
50.00%
Ordinary
2 at £1Jennifer Lesley Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£127,992
Cash£135,301
Current Liabilities£12,948

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 August 2011Registered office address changed from Melton Court Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH on 19 August 2011 (1 page)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Jennifer Lesley Stewart on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Iain James Stewart on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Jennifer Lesley Stewart on 13 January 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 February 2007Return made up to 28/01/07; full list of members (7 pages)
24 October 2006Registered office changed on 24/10/06 from: 40 market place south cave brough east yorkshire HU15 2AT (1 page)
28 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 28/01/06; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2005Ad 02/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 February 2005Registered office changed on 16/02/05 from: tulamanzi beverley road south cave brough east yorkshire HU15 2BB (1 page)
10 December 2004New director appointed (1 page)
26 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
24 January 2004Return made up to 28/01/04; full list of members (6 pages)
25 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
8 February 2003Return made up to 28/01/03; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 April 2002Registered office changed on 08/04/02 from: tulamanzi beverley road south cave brough east yorkshire HU15 2BB (1 page)
31 January 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
20 February 2001Return made up to 28/01/01; full list of members (6 pages)
1 August 2000Full accounts made up to 31 January 2000 (3 pages)
22 February 2000Return made up to 28/01/00; full list of members (6 pages)
26 February 1999Director resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New director appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 6-8 underwood street london N1 7JQ (1 page)
28 January 1999Incorporation (18 pages)