Company NameMeditrex Limited
Company StatusDissolved
Company Number03769849
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date18 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Guy Gosselin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleLecturer
Correspondence Address29 Lock Keepers Court
Victoria Dock
Hull
HU9 1QH
Secretary NameLouise Hould
NationalityBritish
StatusClosed
Appointed28 November 2001(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 18 April 2011)
RoleCompany Director
Correspondence Address29 Lock Keepers Court
Victoria Dock
Hull
HU9 1QH
Director NameDr Jennifer Bolton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleSenior Lecturer
Correspondence AddressRats Castle
High Street, Lytchett Matravers
Poole
Dorset
BH16 6BJ
Director NameDr Kim Humphreys
Date of BirthJuly 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleLecturer
Correspondence Address1900 Bayview Avenue
Toronto Ont
M4g 3e6
Canada
Secretary NameDr Guy Gosselin
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleLecturer
Correspondence Address35 Endfield Road
Christchurch
Dorset
BH23 2HT

Location

Registered AddressC/O Begbies Traynor
The Stables The Maltings Silvester Street
Hull
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£78,753
Cash£6,422
Current Liabilities£45,599

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 March 2017Bona Vacantia disclaimer (1 page)
18 April 2011Final Gazette dissolved following liquidation (1 page)
18 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2011Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
28 January 2011Liquidators statement of receipts and payments to 11 December 2010 (5 pages)
18 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2010Liquidators statement of receipts and payments to 18 August 2010 (5 pages)
6 September 2010Liquidators' statement of receipts and payments to 18 August 2010 (5 pages)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2009Statement of affairs with form 4.19 (6 pages)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-19
(1 page)
25 August 2009Statement of affairs with form 4.19 (6 pages)
25 August 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Appointment of a voluntary liquidator (1 page)
3 August 2009Registered office changed on 03/08/2009 from 431 holderness road kingston upon hull east yorkshire HU8 8JN (1 page)
3 August 2009Registered office changed on 03/08/2009 from 431 holderness road kingston upon hull east yorkshire HU8 8JN (1 page)
27 June 2009Compulsory strike-off action has been suspended (1 page)
27 June 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2008Return made up to 13/05/08; no change of members (3 pages)
26 September 2008Return made up to 13/05/08; no change of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 May 2007Return made up to 13/05/07; no change of members (6 pages)
31 May 2007Return made up to 13/05/07; no change of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 June 2006Return made up to 13/05/06; full list of members (6 pages)
22 June 2006Return made up to 13/05/06; full list of members (6 pages)
29 March 2006Registered office changed on 29/03/06 from: unit a woodland court truro business park truro cornwall TR4 9NH (1 page)
29 March 2006Registered office changed on 29/03/06 from: unit a woodland court truro business park truro cornwall TR4 9NH (1 page)
25 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
25 June 2005Return made up to 13/05/05; full list of members (2 pages)
9 February 2005Accounts made up to 31 May 2004 (2 pages)
9 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
26 August 2004Registered office changed on 26/08/04 from: holborn house newham road truro cornwall TR1 2DP (1 page)
26 August 2004Registered office changed on 26/08/04 from: holborn house newham road truro cornwall TR1 2DP (1 page)
29 June 2004Return made up to 13/05/04; full list of members (6 pages)
29 June 2004Return made up to 13/05/04; full list of members (6 pages)
8 April 2004Registered office changed on 08/04/04 from: bank court 12A manor road verwood dorset BH31 6DY (1 page)
8 April 2004Registered office changed on 08/04/04 from: bank court 12A manor road verwood dorset BH31 6DY (1 page)
23 December 2003Return made up to 13/05/03; full list of members (6 pages)
23 December 2003Return made up to 13/05/03; full list of members (6 pages)
7 October 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
7 October 2003Accounts made up to 31 May 2003 (2 pages)
21 March 2003Accounts made up to 31 May 2002 (1 page)
21 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
18 February 2003Return made up to 13/05/02; full list of members (6 pages)
18 February 2003Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(6 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
11 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 June 2001Accounts made up to 31 May 2001 (2 pages)
15 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Return made up to 13/05/01; full list of members (7 pages)
14 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
14 February 2001Accounts made up to 31 May 2000 (1 page)
1 June 2000Return made up to 13/05/00; full list of members (7 pages)
1 June 2000Return made up to 13/05/00; full list of members (7 pages)
13 May 1999Incorporation (16 pages)