Company NameMedminster Public Limited Company
Company StatusDissolved
Company Number00945761
CategoryPublic Limited Company
Incorporation Date10 January 1969(55 years, 3 months ago)

Business Activity

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

Directors

Director NameRobert Cliford Delaney
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 1993)
RoleCompany Director
Correspondence Address23 Upper Addison Gardens
Holland Park
London
W14 1AB
Director NameMartin Devetta
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 1992)
RoleCompany Director
Correspondence AddressLinden
Regents Walk
Ascot
Berks
SL5 9JQ
Director NameArthur Hindley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address47 Baguley Street
Droylsden
Manchester
Lancashire
M43 7BB
Director NameConor John Anthony O Brien
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 1994)
RoleChartered Accountant
Correspondence AddressMidgham Park Farm
Midgham
Reading
Berkshire
RG7 5UG
Director NameFiona Jayne Penn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 April 1992)
RoleChartered Accountant
Correspondence Address14 Narboro Court
Romford
Essex
RM1 2TA
Secretary NamePeter Howard Radcliffe
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressCarlton House
Gildingwells
Worksop
Notts
S81 8AU
Director NameAndrew Colin Myers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(24 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1994)
RoleChartered Accountant
Correspondence Address70 Reddown Road
Coulsdon
Surrey
CR5 1AL
Director NameMr Karl Gordon Sydow
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1994(25 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pent House
8 Northburgh Street
London
EC1V 0AY
Director NameDuncan Llewellyn Sangster
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(25 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Roedean Crescent
London
SW15 5JU
Director NamePeter Howard Radcliffe
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1996)
RoleChartered Accountant
Correspondence AddressCarlton House
Gildingwells
Worksop
Notts
S81 8AU
Secretary NameMr Roland Peter Lewis
NationalityBritish
StatusResigned
Appointed30 April 1996(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDriftstone Manor Middle Way
Kingston Gorse
East Preston
West Sussex
BN16 1SB
Director NameLiam Patrick Bernard Cowdrey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 1999)
RoleFinance Director
Correspondence Address10 Denmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2JX
Secretary NameLiam Patrick Bernard Cowdrey
NationalityBritish
StatusResigned
Appointed06 February 1998(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 1999)
RoleFinance Director
Correspondence Address10 Denmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2JX
Director NameMr Philip Charles William Beard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(29 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 May 1999)
RoleTravel Marketing Consultant
Country of ResidenceEngland
Correspondence AddressStamford House
4 Earlsfield Road
London
SW18 3DW

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1P 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 December 1999Dissolved (1 page)
17 September 1999Return of final meeting in a members' voluntary winding up (3 pages)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned;director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: ocean house hazelwick avenue three bridges crawley west sussex RH10 1NP (1 page)
15 March 1999Declaration of solvency (4 pages)
15 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 1999Appointment of a voluntary liquidator (1 page)
31 December 1998Full accounts made up to 30 April 1998 (7 pages)
29 July 1998Return made up to 30/06/98; full list of members (18 pages)
24 July 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 73-77 endell street london WC2H 9AJ (1 page)
12 February 1998New secretary appointed;new director appointed (3 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
10 October 1997Registered office changed on 10/10/97 from: 20-21 store street london WC1E 7DH (1 page)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
6 August 1997Return made up to 30/06/97; full list of members (11 pages)
8 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1996Full accounts made up to 31 December 1995 (12 pages)
4 September 1996Secretary resigned;director resigned (1 page)
29 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996New secretary appointed (2 pages)
20 July 1995Return made up to 30/06/95; change of members (8 pages)
30 May 1995Director resigned (2 pages)
30 May 1995New director appointed (2 pages)
6 April 1995Declaration of mortgage charge released/ceased (4 pages)
9 March 1990Full group accounts made up to 30 June 1989 (21 pages)