Company NameGipping Valley Medical Supplies Ltd.
Company StatusDissolved
Company Number02990263
CategoryPrivate Limited Company
Incorporation Date15 November 1994(29 years, 4 months ago)
Dissolution Date12 July 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameAngela Louise Thomas
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 12 July 2005)
RolePractice Manager
Correspondence AddressAshgrove
The Common
Little Blakenham
Ipswich
IP8 4JX
Secretary NameAnna Metta Martin
NationalityBritish
StatusClosed
Appointed25 July 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 12 July 2005)
RoleRetired
Correspondence AddressMartins Nest
Chequers Rise
Great Blakenham
Suffolk
Director NameDr Paul David Thomas
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressLongtail 30a Norwich Road
Claydon
Ipswich
Suffolk
IP6 0DF
Secretary NameAngela Louise Thomas
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressAshgrove
The Common
Little Blakenham
Ipswich
IP8 4JX
Secretary NameDr Paul David Thomas
NationalityBritish
StatusResigned
Appointed19 July 2000(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongtail 30a Norwich Road
Claydon
Ipswich
Suffolk
IP6 0DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£107,504
Gross Profit£27,740
Net Worth£2,825
Cash£69
Current Liabilities£11,158

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Voluntary strike-off action has been suspended (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
24 September 2004Application for striking-off (1 page)
8 December 2003Return made up to 15/11/03; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
16 November 2002Return made up to 15/11/02; full list of members (6 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
14 December 2001Return made up to 15/11/01; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Return made up to 15/11/00; full list of members (6 pages)
10 January 2001Director resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
8 June 2000Full accounts made up to 31 December 1999 (9 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
22 November 1999Return made up to 15/11/99; full list of members (6 pages)
6 October 1999Full accounts made up to 31 December 1998 (9 pages)
10 November 1998Return made up to 15/11/98; full list of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 September 1998Registered office changed on 29/09/98 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
12 May 1998Registered office changed on 12/05/98 from: 601 london road westcliff on sea essex SS0 9PE (1 page)
5 December 1997Return made up to 15/11/97; no change of members (4 pages)
25 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 January 1997Return made up to 15/11/96; no change of members (4 pages)
14 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
27 March 1996Accounting reference date extended from 30/11 to 31/12 (1 page)