Company NameMedi-Pack Limited
Company StatusDissolved
Company Number00809099
CategoryPrivate Limited Company
Incorporation Date15 June 1964(59 years, 10 months ago)
Dissolution Date16 September 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NamePaul Richard Chambers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1994(30 years, 2 months after company formation)
Appointment Duration9 years (closed 16 September 2003)
RoleSecretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Clifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(36 years, 2 months after company formation)
Appointment Duration3 years (closed 16 September 2003)
RoleChartered Accountant
Correspondence Address185 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusClosed
Appointed21 July 1994(30 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 16 September 2003)
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameAlan Richmond Fryer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(28 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 October 1992)
RoleCompany Director
Correspondence AddressHampton Barn
Snitterfield Road
Hampton Lucy
Warwickshire
CV35 8AU
Director NameEdward John Holmes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(28 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 October 1992)
RoleCompany Director
Correspondence Address14 Howl Lane
Hutton
Driffield
North Humberside
YO25 9QA
Director NameSir Christopher John O'Donnell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(28 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambs Acre
Ingmanthorpe Hall Farm York Road
Wetherby
West Yorkshire
LS22 5EQ
Director NameMr John Harris Robinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(28 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mill Lane
Elloughton
Brough
East Yorkshire
HU15 1JL
Secretary NameNicholas Alexander Cyril Hildyard
NationalityBritish
StatusResigned
Appointed21 July 1992(28 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 October 1992)
RoleCompany Director
Correspondence AddressThe Elms
Rectory Road
Roos
East Yorkshire
HU12 0LA
Director NameMr Clifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 1996)
RoleChartered Accountant
Correspondence Address185 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Director NameMichael George Parson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 July 2002)
RoleSecretary
Correspondence AddressGrey Flags
Upavon
Wiltshire
SN9 6DT
Director NameMiss Julia Melanie Dale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Bromwich House
Richmond Hill
Richmond
Surrey
TW10 6RU
Secretary NameMiss Julia Melanie Dale
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bromwich House
Richmond Hill
Richmond
Surrey
TW10 6RU
Director NameDavid Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(32 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
North Humberside
HU3 2BN
Director NameJoanna Victoria Sutton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(38 years, 1 month after company formation)
Appointment Duration11 months (resigned 20 June 2003)
RoleSecretary
Correspondence Address58 Macmillan Way
London
SW17 6AS

Location

Registered Address15 Adam Street
London
WC2N 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2003Director resigned (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 July 2001Registered office changed on 11/07/01 from: heron house 15 adam street london WC2N 6AH (1 page)
31 May 2001Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
13 October 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
10 August 2000Return made up to 21/07/00; full list of members (7 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP (1 page)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 August 1999Return made up to 21/07/99; full list of members (6 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
20 August 1997Return made up to 21/07/97; no change of members (12 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (2 pages)
4 August 1996Return made up to 21/07/96; full list of members (7 pages)
28 July 1995Return made up to 21/07/95; no change of members (10 pages)
20 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)