Company NameMEDI Pack Health Care Limited
Company StatusDissolved
Company Number06467419
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)
Dissolution Date24 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Mark Stanley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleCompany Director Podiatrist
Country of ResidenceEngland
Correspondence Address5 Wigton Park Close
Allwoodley
Leeds
West Yorkshire
LS17 8UH
Director NameMr Mushtaq Ahmed
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(2 months after company formation)
Appointment Duration4 years, 5 months (closed 24 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shay Fold
Heaton
Bradford
West Yorkshire
BD9 5PR
Secretary NameMr Mushtaq Ahmed
NationalityBritish
StatusClosed
Appointed13 March 2008(2 months after company formation)
Appointment Duration4 years, 5 months (closed 24 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shay Fold
Heaton
Bradford
West Yorkshire
BD9 5PR
Director NameMr Muhammad Bashir Habib
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Princeville Road
Bradford
W Yorks
BD7 2AR
Director NameMr Richard Harry Fisher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Earlswood Avenue
Leeds
LS8 2BR
Director NameMr Richard Harry Fisher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Earlswood Avenue
Leeds
LS8 2BR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,229
Cash£179
Current Liabilities£19,999

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 May 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
24 May 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
6 July 2011Liquidators' statement of receipts and payments to 25 May 2011 (9 pages)
6 July 2011Liquidators statement of receipts and payments to 25 May 2011 (9 pages)
6 July 2011Liquidators' statement of receipts and payments to 25 May 2011 (9 pages)
22 June 2010Appointment of a voluntary liquidator (1 page)
22 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2010Statement of affairs with form 4.19 (9 pages)
22 June 2010Statement of affairs with form 4.19 (9 pages)
22 June 2010Appointment of a voluntary liquidator (1 page)
22 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-26
(1 page)
26 May 2010Registered office address changed from Sher House, 46 Houghton Place Bradford West Yorkshire BD1 3RG on 26 May 2010 (2 pages)
26 May 2010Registered office address changed from Sher House, 46 Houghton Place Bradford West Yorkshire BD1 3RG on 26 May 2010 (2 pages)
17 January 2010Termination of appointment of Richard Fisher as a director (2 pages)
17 January 2010Termination of appointment of Richard Fisher as a director (2 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 100
(5 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 100
(5 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 100
(5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 May 2009Appointment Terminated Director muhammad habib (1 page)
26 May 2009Appointment terminated director muhammad habib (1 page)
24 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 January 2009Return made up to 08/01/09; full list of members (5 pages)
9 January 2009Director's change of particulars / huhammad habib / 09/01/2009 (1 page)
9 January 2009Director appointed mr richard harry fisher (1 page)
9 January 2009Return made up to 08/01/09; full list of members (5 pages)
9 January 2009Director appointed mr richard harry fisher (1 page)
9 January 2009Director's Change of Particulars / huhammad habib / 09/01/2009 / Title was: , now: mr; Forename was: huhammad, now: muhammad (1 page)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 May 2008Appointment terminated director richard fisher (1 page)
6 May 2008Appointment Terminated Director richard fisher (1 page)
14 March 2008Director appointed jonathan mark stanley (2 pages)
14 March 2008Director and secretary appointed mushtaq ahmed (1 page)
14 March 2008Director appointed huhammad bashir habib (1 page)
14 March 2008Director appointed jonathan mark stanley (2 pages)
14 March 2008Director appointed richard harry fisher (2 pages)
14 March 2008Director appointed richard harry fisher (2 pages)
14 March 2008Ad 13/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
14 March 2008Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Director and secretary appointed mushtaq ahmed (1 page)
14 March 2008Director appointed huhammad bashir habib (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
8 January 2008Incorporation (9 pages)
8 January 2008Incorporation (9 pages)