Company NameMidas Medical Limited
Company StatusDissolved
Company Number03866398
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)
Previous NamePaedpharm (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Richard David Law
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Farm Stonelow
Chesterfield
Derbyshire
S42 7DE
Secretary NameMr Richard David Law
NationalityBritish
StatusClosed
Appointed06 April 2001(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Farm Stonelow
Chesterfield
Derbyshire
S42 7DE
Director NameMr Edward Mark Connell Goodband
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashfurlong Park
Sheffield
S17 3LD
Director NameEmma Victoria Knights
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleSolicitor
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NameGareth Edward Walls
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameNeil White
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(4 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 13 February 2001)
RolePharmacist
Correspondence AddressNewbridge Farm
Stonelow, Eastmoor
Chesterfield
S42 7DE
Secretary NameJohn Gregory Vaughan
NationalityBritish
StatusResigned
Appointed16 March 2000(4 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 2000)
RoleCompany Director
Correspondence AddressHornby Cottage
197 Greystones Road
Sheffield
South Yorkshire
S11 7BT
Secretary NameIan Wood
NationalityBritish
StatusResigned
Appointed06 September 2000(10 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 06 April 2001)
RolePharmacist
Correspondence Address86 Grove Park
Calder Grove
Wakefield
West Yorkshire
WF4 3PX
Director NameDr Ravindra Dineshchandra Naik
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 May 2006)
RoleDoctor
Country of ResidenceEngland
Correspondence Address20 Whirlow Grange Avenue
Whirlow Park
Sheffield
South Yorkshire
S11 9RW
Director NameJohn Gregory Vaughan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 2002)
RoleCompany Director
Correspondence AddressHornby Cottage
197 Greystones Road
Sheffield
South Yorkshire
S11 7BT
Director NameJohn Gregory Vaughan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2006)
RolePharmacutical Manager
Correspondence Address17 Park Hill Gardens
Swallownest
Sheffield
South Yorkshire
S26 4WL

Location

Registered AddressC/O Goodband Viner Taylor
The Manor House 260 Ecclesall
Road South Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£8,368
Cash£54
Current Liabilities£23,272

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
25 April 2007Application for striking-off (1 page)
19 December 2006Return made up to 27/10/06; full list of members (8 pages)
22 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 November 2005Return made up to 27/10/05; full list of members (8 pages)
16 May 2005Registered office changed on 16/05/05 from: floor 2 348 glossop road sheffield south yorkshire S10 2WS (1 page)
17 January 2005Return made up to 27/10/04; full list of members (10 pages)
17 January 2005New director appointed (1 page)
13 January 2005New director appointed (1 page)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 April 2004Return made up to 27/10/03; full list of members (8 pages)
1 August 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 December 2002Director's particulars changed (1 page)
5 December 2002Return made up to 27/10/02; full list of members (8 pages)
14 November 2002Director resigned (1 page)
11 April 2002Director resigned (2 pages)
10 April 2002Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2001Ad 12/08/01--------- £ si 100@1=100 £ ic 200/300 (2 pages)
4 September 2001Ad 12/08/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 August 2001New director appointed (2 pages)
9 August 2001Return made up to 31/03/01; full list of members (6 pages)
2 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
24 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
13 April 2001Secretary resigned (1 page)
14 February 2001Ad 13/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 February 2001New director appointed (2 pages)
22 January 2001Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Registered office changed on 22/01/01 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
4 August 2000Memorandum and Articles of Association (11 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 October 1999Incorporation (15 pages)