Company NameMediquest Products Limited
DirectorRoger David Arnold Lipman
Company StatusDissolved
Company Number01983619
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRoger David Arnold Lipman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address67c Eardley Crescent
London
SW5 9JT
Secretary NameRoger David Arnold Lipman
NationalityBritish
StatusCurrent
Appointed18 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address67c Eardley Crescent
London
SW5 9JT
Director NameMr James Bernard Edwards
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Gateford Drive
Horsham
West Sussex
RH12 5FW
Director NameMr John Victor Edwards
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 November 2000)
RoleCompany Director
Correspondence Address25 Furzefield Crescent
Reigate
Surrey
RH2 7HQ
Director NameTerence Rayner Hayward
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(9 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 November 2000)
RolePharmacist
Correspondence Address29 Waverley Drive
Camberley
Surrey
GU15 2DP
Director NameDr Raymond Prudo-Chlebosz
Date of BirthNovember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed23 June 1995(9 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Shepherds Hill
Highgate
London
N6 5RE
Director NameDr Wynne Hurst Weston-Davies
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(9 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 November 2000)
RoleCompany Director
Correspondence AddressStream Farm Stream Lane
Sedlescombe
Battle
East Sussex
TN33 0PB

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£303,963
Cash£40,802
Current Liabilities£220,374

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 June 2002Dissolved (1 page)
19 March 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2001Registered office changed on 09/10/01 from: coopers & lybrand plumtree court london EC4A 4HT (1 page)
5 October 2001Appointment of a voluntary liquidator (1 page)
5 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2001Declaration of solvency (3 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
16 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1999 (2 pages)
9 December 1999Notice of completion of voluntary arrangement (6 pages)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
22 October 1998Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1998 (2 pages)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
16 December 1997First Gazette notice for compulsory strike-off (1 page)
21 October 1997Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1997 (3 pages)
3 September 1997Administrator's abstract of receipts and payments (4 pages)
19 June 1997Notice of discharge of Administration Order (3 pages)
9 January 1997Notice of discharge of Administration Order (4 pages)
8 October 1996Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
8 October 1996Notice of result of meeting of creditors (4 pages)
12 September 1996Administration Order (4 pages)
25 July 1996Notice of Administration Order (1 page)
23 July 1996Registered office changed on 23/07/96 from: unit 4 blatchford road horsham west sussex RH13 5QR (1 page)
6 June 1996Director's particulars changed (1 page)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
4 July 1995Director resigned (2 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)