Company NameMediscan UK Limited
Company StatusDissolved
Company Number03444863
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 6 months ago)
Dissolution Date23 March 2004 (20 years ago)

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 NameJosephine Mears
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(5 months after company formation)
Appointment Duration6 years (closed 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Victor Gardens
Hockley
Essex
SS5 4DS
Director NameMrs Pamela Ann Watson Jones
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(5 months after company formation)
Appointment Duration6 years (closed 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Windermere Avenue
Hullbridge
Hockley
Essex
SS5 6JT
Secretary NameJosephine Mears
NationalityBritish
StatusClosed
Appointed06 March 1998(5 months after company formation)
Appointment Duration6 years (closed 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Victor Gardens
Hockley
Essex
SS5 4DS
Director NameAlan Clement Laight
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Church Road
Brightlingsea
Colchester
Essex
CO7 0JF
Secretary NameJennifer Christine Beadles
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Church Road
Brightlingsea
Colchester
Essex
CO7 0JF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHamlet House 366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£3,902
Cash£13,289
Current Liabilities£20,535

Accounts

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

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
25 October 2003Return made up to 06/10/03; full list of members (6 pages)
24 October 2003Application for striking-off (1 page)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 October 2002Return made up to 06/10/02; full list of members (6 pages)
18 January 2002Return made up to 06/10/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 October 2000Return made up to 06/10/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
25 October 1999Return made up to 06/10/99; full list of members (7 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (3 pages)
21 April 1999Registered office changed on 21/04/99 from: delta house london southend airport southend on sea essex SS2 6YP (1 page)
23 November 1998Return made up to 06/10/98; full list of members
  • 363(287) ‐ Registered office changed on 23/11/98
(6 pages)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998New director appointed (2 pages)
27 February 1998Ad 28/10/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
27 February 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New director appointed (2 pages)
6 October 1997Incorporation (15 pages)