Company NameMedalla Limited
Company StatusDissolved
Company Number02306989
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 6 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)
Previous NameWessex Marine Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Hutchinson Wright
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(7 years, 9 months after company formation)
Appointment Duration2 years (closed 04 August 1998)
RoleCompany Director
Correspondence AddressAshmore Farm
Green Lane Ashmore
Salisbury
Wiltshire
SP5 5AL
Secretary NameLena Elizabeth Wright
NationalityBritish
StatusClosed
Appointed31 July 1996(7 years, 9 months after company formation)
Appointment Duration2 years (closed 04 August 1998)
RoleCompany Director
Correspondence AddressAshmore Farm
Green Lane Ashmore
Salisbury
Wiltshire
SP5 5AJ
Director NameMiss Ginnette Mary Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1996)
RoleAdministrator
Correspondence AddressFlat 1 17 Leander Road
London
SW2 2ND
Director NameRoger Hutchinson Wright
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressThe Glassmill 1 Battersea Bridge Road
London
SW11 3BZ
Secretary NameGinnette Mary Wilson
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressFlat 1 17 Leander Road
London
SW2 2ND
Secretary NameMr James Edward John Rogers
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Loxley Road
London
SW18 3LN

Location

Registered AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
3 March 1998Application for striking-off (1 page)
11 June 1997Director's particulars changed (1 page)
11 June 1997Secretary's particulars changed (1 page)
5 June 1997Return made up to 25/05/97; no change of members (5 pages)
20 March 1997Company name changed wessex marine management LIMITED\certificate issued on 21/03/97 (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996Secretary resigned (1 page)
11 August 1996New secretary appointed (2 pages)
31 May 1996Return made up to 25/05/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 June 1995Return made up to 22/05/95; full list of members (14 pages)