Company NameMedway T & G Services Limited
Company StatusDissolved
Company Number01570519
CategoryPrivate Limited Company
Incorporation Date26 June 1981(42 years, 10 months ago)
Dissolution Date3 January 2009 (15 years, 3 months ago)
Previous NameMedway Tool & Gauge Services Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameDavid Thomas Weller
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(9 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 03 January 2009)
RoleDesign Draughtsman
Correspondence Address63 Robin Hood Lane
Chatham
Kent
ME5 9NP
Secretary NameTina Sue Hunt
NationalityBritish
StatusClosed
Appointed04 July 2005(24 years after company formation)
Appointment Duration3 years, 6 months (closed 03 January 2009)
RoleDesign And Manufacture Eng
Correspondence Address44 Greenbank Close
Rainham
Kent
ME7 3SG
Director NameWilliam George South
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 1994)
RoleDesign Draughtsman
Correspondence Address16 Abbotts Close
Rochester
Kent
ME1 3AZ
Secretary NameSecretary Jean South
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address16 Abbotts Close
Rochester
Kent
ME1 3AZ
Secretary NameTina Sue Hunt
NationalityBritish
StatusResigned
Appointed05 December 1994(13 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 July 2004)
RoleSecretary
Correspondence Address76 Wigmore Road
Gillingham
Kent
ME8 0SX

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,003
Cash£14,678
Current Liabilities£18,289

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
7 April 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
27 April 2007Resolution - appointment of liq (1 page)
7 March 2007Registered office changed on 07/03/07 from: units 2 & 3 victory park trident close medway city estate rochester kent ME2 4ER (1 page)
2 March 2007Statement of affairs (6 pages)
2 March 2007Appointment of a voluntary liquidator (1 page)
2 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2006Amended accounts made up to 31 August 2005 (5 pages)
9 June 2006Return made up to 30/05/06; full list of members (6 pages)
8 May 2006Amended accounts made up to 31 August 2004 (5 pages)
29 July 2005New secretary appointed (2 pages)
23 June 2005Return made up to 30/05/05; full list of members (7 pages)
21 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
1 June 2005Secretary resigned (1 page)
3 September 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
3 September 2004Return made up to 30/05/04; full list of members (6 pages)
1 October 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
14 September 2003Return made up to 30/05/03; full list of members (6 pages)
15 October 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
10 June 2002Return made up to 30/05/02; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
14 September 2001Return made up to 30/05/01; full list of members (6 pages)
6 March 2001Full accounts made up to 31 August 1999 (6 pages)
7 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Amended full accounts made up to 31 August 1998 (12 pages)
1 October 1999Full accounts made up to 31 August 1998 (12 pages)
23 September 1999Return made up to 30/05/99; no change of members (6 pages)
23 June 1998Return made up to 30/05/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 August 1997 (12 pages)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Return made up to 30/05/97; full list of members (6 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
17 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
11 February 1997Company name changed medway tool & gauge services lim ited\certificate issued on 12/02/97 (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 12A new road avenue chatham kent ME4 6BB (1 page)
5 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
10 August 1995Particulars of mortgage/charge (6 pages)
12 July 1995Return made up to 12/06/95; change of members (6 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned (2 pages)
26 May 1984Allotment of shares (2 pages)