Company NameMount Farm Medical Services Limited
Company StatusDissolved
Company Number05473864
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Susan Mary Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address57 Westgate Street
Bury St Edmunds
Suffolk
IP33 1QG
Director NameDr Claire Elizabeth Giles
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressWest Mill
Horringer Road
Bury St Edmunds
Suffolk
IP33 2EE
Director NamePeter James Scott Knights
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cobbold Close
Battisford
Stowmarket
Suffolk
IP14 2QE
Secretary NamePeter James Scott Knights
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cobbold Close
Battisford
Stowmarket
Suffolk
IP14 2QE
Director NameDr Graeme Kelvin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressGlencorse 11 Birkdale Court
Fornham St Martin
Bury St Edmunds
Suffolk
IP28 6XF
Director NameDr Eugene Richard Lewis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleGeneral Practitioner
Correspondence Address9 Alicia Court
Southgate Street
Bury St Edmunds
Suffolk
IP33 2BB
Director NameDr John Bruce Thompson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleGeneral Practitioner
Correspondence AddressPark Lane Cottages
Hawstead
Bury St Edmunds
Suffolk
IP29 5NX
Director NameDr Christopher Charles Hodgson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressTeacosy Cottage
The Green Fornham All Saints
Bury St Edmunds
Suffolk
IP28 6JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

1 at £1Peter James Scott Knights
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (3 pages)
17 December 2014Application to strike the company off the register (3 pages)
5 November 2014Accounts made up to 30 June 2014 (2 pages)
5 November 2014Accounts made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
30 June 2014Termination of appointment of Christopher Charles Hodgson as a director on 1 February 2014 (1 page)
30 June 2014Termination of appointment of Christopher Charles Hodgson as a director on 1 February 2014 (1 page)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
30 June 2014Termination of appointment of Christopher Charles Hodgson as a director on 1 February 2014 (1 page)
18 December 2013Accounts made up to 30 June 2013 (3 pages)
18 December 2013Accounts made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
30 January 2013Accounts made up to 30 June 2012 (3 pages)
30 January 2013Accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
9 February 2012Accounts made up to 30 June 2011 (3 pages)
9 February 2012Accounts made up to 30 June 2011 (3 pages)
10 June 2011Termination of appointment of Graeme Kelvin as a director (1 page)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
10 June 2011Termination of appointment of Graeme Kelvin as a director (1 page)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
20 September 2010Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page)
22 July 2010Accounts made up to 30 June 2010 (3 pages)
22 July 2010Accounts made up to 30 June 2010 (3 pages)
8 July 2010Director's details changed for Doctor Claire Elizabeth Giles on 7 June 2010 (2 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Doctor Susan Mary Brown on 7 June 2010 (2 pages)
8 July 2010Director's details changed for Doctor Claire Elizabeth Giles on 7 June 2010 (2 pages)
8 July 2010Director's details changed for Doctor Claire Elizabeth Giles on 7 June 2010 (2 pages)
8 July 2010Director's details changed for Doctor Christopher Charles Hodgson on 7 June 2010 (2 pages)
8 July 2010Director's details changed for Doctor Susan Mary Brown on 7 June 2010 (2 pages)
8 July 2010Director's details changed for Doctor Christopher Charles Hodgson on 7 June 2010 (2 pages)
8 July 2010Director's details changed for Doctor Susan Mary Brown on 7 June 2010 (2 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Doctor Christopher Charles Hodgson on 7 June 2010 (2 pages)
4 September 2009Accounts made up to 30 June 2009 (3 pages)
4 September 2009Accounts made up to 30 June 2009 (3 pages)
24 August 2009Return made up to 07/06/09; full list of members (5 pages)
24 August 2009Return made up to 07/06/09; full list of members (5 pages)
21 August 2009Appointment terminated director john thompson (1 page)
21 August 2009Appointment terminated director john thompson (1 page)
27 July 2009Registered office changed on 27/07/2009 from 102 prince of wales road norwich norfolk NR1 1NY (1 page)
27 July 2009Registered office changed on 27/07/2009 from 102 prince of wales road norwich norfolk NR1 1NY (1 page)
22 October 2008Accounts made up to 30 June 2008 (1 page)
22 October 2008Accounts made up to 30 June 2008 (1 page)
16 June 2008Return made up to 07/06/08; full list of members (5 pages)
16 June 2008Return made up to 07/06/08; full list of members (5 pages)
11 March 2008Accounts made up to 30 June 2007 (2 pages)
11 March 2008Accounts made up to 30 June 2007 (2 pages)
21 June 2007Return made up to 07/06/07; full list of members (3 pages)
21 June 2007Return made up to 07/06/07; full list of members (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
26 October 2006Accounts made up to 30 June 2006 (1 page)
26 October 2006Accounts made up to 30 June 2006 (1 page)
25 August 2006Return made up to 07/06/06; full list of members (3 pages)
25 August 2006Return made up to 07/06/06; full list of members (3 pages)
26 July 2005New secretary appointed;new director appointed (2 pages)
26 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005Secretary resigned (1 page)
7 June 2005Incorporation (19 pages)
7 June 2005Incorporation (19 pages)