Company NameMedirad Services Limited
Company StatusDissolved
Company Number01311091
CategoryPrivate Limited Company
Incorporation Date28 April 1977(47 years ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGerald Yaxley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(14 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address112 Alpine Court
Alpine Road
Redhill
Surrey
RH1 2LF
Secretary NameAvril Beryl Daniels
NationalityBritish
StatusClosed
Appointed01 January 1997(19 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressGrangewood 69 Links Road
Ashtead
Surrey
KT21 2HL
Director NameMarilyn Audrey Yaxley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(14 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address1 Eversfield Road
Reigate
Surrey
RH2 0PL
Secretary NameMarilyn Audrey Yaxley
NationalityBritish
StatusResigned
Appointed01 December 1991(14 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address1 Eversfield Road
Reigate
Surrey
RH2 0PL

Location

Registered Address6b The Market
Wrythe Lane
Carshalton
Surrey
SM5 1AG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Financials

Year2014
Turnover£571,129
Gross Profit£438,748
Net Worth£12,402
Cash£10,319
Current Liabilities£113,313

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
3 April 2001Registered office changed on 03/04/01 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page)
31 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
25 January 2000Return made up to 01/12/99; full list of members (6 pages)
31 March 1999Registered office changed on 31/03/99 from: albany hse 128 station rd redhill surrey RH1 1ET (1 page)
30 March 1999Return made up to 01/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
17 March 1999Full accounts made up to 31 March 1998 (13 pages)
8 January 1998Return made up to 01/12/97; no change of members (4 pages)
4 December 1997Full accounts made up to 31 March 1997 (12 pages)
27 October 1997Director resigned (1 page)
11 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997New secretary appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
8 January 1997Return made up to 01/12/96; full list of members (6 pages)
18 September 1996Full accounts made up to 31 March 1995 (11 pages)
6 May 1996Accounts for a small company made up to 31 March 1994 (8 pages)