Company NameMediaserve Ireland Limited
Company StatusDissolved
Company Number02364604
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameT M Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(12 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 01 December 2009)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameT M Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(12 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 01 December 2009)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Malachi Patrick Doyle
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 7 months after company formation)
Appointment Duration7 years (resigned 05 November 1998)
RoleCompany Director
Correspondence AddressThatch Cottage Durlock Road
Staple
Canterbury
Kent
CT3 1JX
Director NameAndrew Ian Conway
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address4 Abbey View
Midsomer Norton
Bath
BA2 6DG
Secretary NameAndrew Ian Conway
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address4 Abbey View
Midsomer Norton
Bath
BA2 6DG
Director NameMichael McCormack
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 1998)
RoleCompany Director
Correspondence Address54 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Secretary NameSamantha Jane Billingham
NationalityBritish
StatusResigned
Appointed24 April 1996(7 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 August 1996)
RoleCompany Director
Correspondence AddressAshmore House 57 London Road
Maidstone
Kent
ME16 8JH
Director NameTimothy Stephen Hardley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(7 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 March 1997)
RoleFinance Director
Correspondence AddressSouthwold Butlers Dene Road
Woldingham
Surrey
CR3 7HX
Secretary NameTimothy Stephen Hardley
NationalityBritish
StatusResigned
Appointed09 August 1996(7 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 March 1997)
RoleFinance Director
Correspondence AddressSouthwold Butlers Dene Road
Woldingham
Surrey
CR3 7HX
Director NameMr William John Belsham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Sevenoaks Road
Orpington
Kent
BR6 9JH
Secretary NameMr William John Belsham
NationalityBritish
StatusResigned
Appointed21 March 1997(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Sevenoaks Road
Orpington
Kent
BR6 9JH
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressFlat 31
9 Albert Embankment
London
SE1 7HD
Director NameMichael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2000)
RoleFinance Director
Correspondence Address26 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Secretary NameMichael Paterson Ryan
NationalityBritish
StatusResigned
Appointed05 November 1998(9 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Border Road
Heswall
Wirral
CH60 2TY
Wales
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at 1Amra Limited
100.00%
Ordinary

Accounts

Latest Accounts28 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (1 page)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
13 June 2007Return made up to 01/05/07; full list of members (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
16 May 2005Return made up to 01/05/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
14 July 2004Full accounts made up to 28 December 2003 (9 pages)
19 May 2004Return made up to 01/05/04; full list of members (6 pages)
1 June 2003Full accounts made up to 29 December 2002 (9 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2002Full accounts made up to 30 December 2001 (9 pages)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page)
27 May 2002Return made up to 01/05/02; full list of members (6 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
13 September 2001Full accounts made up to 31 December 2000 (8 pages)
24 July 2001Secretary's particulars changed (1 page)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
31 October 2000Full accounts made up to 2 January 2000 (8 pages)
23 October 2000Director's particulars changed (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
1 November 1999Full accounts made up to 27 December 1998 (8 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
25 May 1999Return made up to 01/05/99; full list of members (13 pages)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Accounting reference date extended from 27/12/98 to 31/12/98 (1 page)
25 November 1998Auditor's resignation (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (4 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Accounting reference date shortened from 31/03/99 to 27/12/98 (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (4 pages)
16 November 1998Secretary resigned;director resigned (1 page)
16 November 1998Registered office changed on 16/11/98 from: park place 12 lawn lane london SW8 (1 page)
12 November 1998Auditor's resignation (2 pages)
9 November 1998Return made up to 01/11/98; full list of members (6 pages)
6 November 1998Full accounts made up to 31 March 1998 (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (7 pages)
5 November 1997Return made up to 01/11/97; no change of members (4 pages)
3 April 1997New secretary appointed;new director appointed (3 pages)
3 April 1997Secretary resigned;director resigned (1 page)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 December 1996Return made up to 01/11/96; full list of members (6 pages)
19 August 1996New secretary appointed;new director appointed (1 page)
19 August 1996Secretary resigned (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New secretary appointed (1 page)
29 May 1996Secretary resigned (2 pages)
29 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 May 1996Director resigned (1 page)
30 November 1995Full accounts made up to 31 March 1995 (7 pages)
18 October 1995Return made up to 01/11/95; no change of members (4 pages)