Company NameMedicisive Limited
Company StatusDissolved
Company Number02756543
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 6 months ago)
Dissolution Date23 January 1996 (28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ralph Dudley Price
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(5 days after company formation)
Appointment Duration3 years, 3 months (closed 23 January 1996)
RoleMarketing Executive
Correspondence AddressHerons Reach
Freshwater Lane St Mawes
Truro
Cornwall
TR2 5AR
Director NameMs Sarah Piper
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1993(2 months, 4 weeks after company formation)
Appointment Duration3 years (closed 23 January 1996)
RoleBusiness Information
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Reach
Freshwater Lane
Truro
Cornwall
TR2 5AR
Secretary NameMr Ralph Dudley Price
NationalityBritish
StatusClosed
Appointed13 October 1993(12 months after company formation)
Appointment Duration2 years, 3 months (closed 23 January 1996)
RoleCompany Director
Correspondence AddressHerons Reach
Freshwater Lane St Mawes
Truro
Cornwall
TR2 5AR
Director NameMr Colin Gainsborough Waring
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(2 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 13 October 1993)
RoleAdvertising
Correspondence AddressThe Moat House
Bygrave
Baldock
Herts
SG7 5EF
Secretary NameSarah Waring
NationalityBritish
StatusResigned
Appointed13 January 1993(2 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 13 October 1993)
RoleSecretarial Bookkeeper
Correspondence AddressThe Moat House
Bygrave
Baldock
Hertfordshire
SG7 5EF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCompendium Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1992(5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 January 1993)
Correspondence AddressGrove House 25 Upper Mulgrave Road
Cheam
Surrey
SM2 7AY

Location

Registered AddressC/O Spiro Tett & Co
Stoneham House
17 Scarbrook Road
Croydon Surrey
CR0 1SQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

23 January 1996Final Gazette dissolved via voluntary strike-off (1 page)
3 October 1995First Gazette notice for voluntary strike-off (2 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)