Company NameMedical Insurance Services Limited
Company StatusDissolved
Company Number00658158
CategoryPrivate Limited Company
Incorporation Date4 May 1960(63 years, 11 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Harvey McEwen
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(50 years after company formation)
Appointment Duration8 years, 8 months (closed 22 January 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Douglas Walk
Chelmsford
Essex
CM2 9XQ
Director NameMr Stuart Antony Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(50 years after company formation)
Appointment Duration8 years, 8 months (closed 22 January 2019)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Septimus Drive
Colchester
Essex
CO4 9ET
Director NameMr Gerald Malcolm Berncastel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(50 years after company formation)
Appointment Duration8 years, 8 months (closed 22 January 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 2 High Oaks Michaelstowe Drive
Ramsey
Essex
CO12 5ER
Director NameMichael Henry Turner
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(30 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 April 2010)
RoleInsurance Broker
Correspondence AddressWest House
35 Hillgrove Caswell
Swansea
SA3 4RE
Wales
Director NameMr Keith Michael Webb
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(30 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 April 2010)
RoleInsurance Broker
Correspondence AddressChurch Farm Barn
Gislingham Road
Finningham
Suffolk
IP14 4HY
Secretary NameMrs Edith Joy Budden
NationalityBritish
StatusResigned
Appointed14 December 1990(30 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Correspondence AddressArthuret House Arthuret Road
Longtown
Carlisle
CA6 5SJ
Director NameMr Colin Mundy Beedleston
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(34 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 23 December 2009)
RoleInsurance Broker
Correspondence Address19 Harbour Watch
391 Sandbanks Road Evening Hill
Poole
Dorset
BH14 8JB
Director NameJames Tomlin Bugden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(50 years after company formation)
Appointment Duration8 months (resigned 31 December 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Place Harwich Road
Mistley
Manningtree
Essex
CO11 1LL

Contact

Websitemedinserv.co.uk
Telephone01254 504910
Telephone regionBlackburn

Location

Registered Address131/133 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

600 at £1R.j. Hurst & Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
4 August 2016Director's details changed for Mr. Gerald Malcolm Berncastel on 4 August 2016 (2 pages)
30 June 2016Director's details changed for Mr. Gerald Malcolm Berncastel on 14 June 2016 (2 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 600
(5 pages)
9 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 600
(5 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
2 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 600
(5 pages)
3 July 2013Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
11 October 2012Director's details changed for Mr. Gerald Malcolm Berncastel on 10 October 2012 (2 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
21 June 2011Termination of appointment of James Bugden as a director (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
25 August 2010Appointment of Stuart Antony Smith as a director (2 pages)
25 August 2010Appointment of Mr. Richard Harvey Mcewen as a director (2 pages)
25 August 2010Termination of appointment of Keith Webb as a director (1 page)
25 August 2010Termination of appointment of Edith Budden as a secretary (1 page)
25 August 2010Termination of appointment of Michael Turner as a director (1 page)
25 August 2010Appointment of Mr. Gerald Malcolm Berncastel as a director (2 pages)
25 August 2010Appointment of James Tomlin Bugden as a director (2 pages)
29 March 2010Registered office address changed from 147 Connaught Ave Frinton on Sea Essex CO13 9RA on 29 March 2010 (1 page)
29 March 2010Termination of appointment of Colin Beedleston as a director (1 page)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 September 2009Director's change of particulars / keith webb / 25/08/2009 (1 page)
5 February 2009Director's change of particulars / colin beedleston / 31/01/2009 (1 page)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
18 December 2007Return made up to 14/12/07; full list of members (2 pages)
17 December 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
25 January 2007Director's particulars changed (1 page)
17 January 2007Return made up to 14/12/06; full list of members (6 pages)
21 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
3 May 2006Director's particulars changed (1 page)
24 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
18 January 2006Return made up to 14/12/05; full list of members (6 pages)
25 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
14 January 2005Return made up to 14/12/04; full list of members (5 pages)
19 February 2004Location of register of members (1 page)
10 February 2004Director's particulars changed (1 page)
4 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
19 December 2003Return made up to 14/12/03; no change of members (5 pages)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
19 December 2002Return made up to 14/12/02; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
10 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
4 January 2000Return made up to 14/12/99; full list of members (7 pages)
4 January 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
23 December 1998Return made up to 14/12/98; no change of members (5 pages)
23 December 1998Full accounts made up to 30 April 1998 (5 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
21 January 1998Return made up to 14/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
7 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)