Company NameMedidesk Limited
Company StatusDissolved
Company Number02814467
CategoryPrivate Limited Company
Incorporation Date30 April 1993(30 years, 11 months ago)
Dissolution Date28 November 2008 (15 years, 4 months ago)
Previous NameTrident Health Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Nicol Adrian Holladay
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(5 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 28 November 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Titchfield Lane
Wickham
Fareham
Hampshire
PO17 5NT
Director NameDr Bradley Andrew Joseph Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversdale Lodge
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director NameDr Keith Graham McCullagh
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuddington Mill
Cuddington
Aylesbury
Buckinghamshire
HP18 0BP
Secretary NameDr Keith Graham McCullagh
NationalityBritish
StatusClosed
Appointed30 April 2001(8 years after company formation)
Appointment Duration7 years, 7 months (closed 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuddington Mill
Cuddington
Aylesbury
Buckinghamshire
HP18 0BP
Director NameRaymond John Jordan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1993
Appointment Duration6 years, 2 months (resigned 30 June 1999)
RoleManagement Consultant
Correspondence Address13 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameDr Stanley George Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1993
Appointment Duration6 years, 11 months (resigned 23 March 2000)
RoleCompany Director & Medical Pra
Country of ResidenceEngland
Correspondence Address19 Spice Court
Asher Way
London
E1W 2JD
Secretary NameDr Stanley George Shepherd
NationalityBritish
StatusResigned
Appointed25 April 1993
Appointment Duration5 years, 5 months (resigned 07 October 1998)
RoleCompany Director & Medical Pra
Country of ResidenceEngland
Correspondence Address19 Spice Court
Asher Way
London
E1W 2JD
Director NameJohn Malcolm Drummond McIntyre
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(2 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 June 1996)
RoleBusiness Consultant
Correspondence Address12 Frensham Vale
Farnham
Surrey
GU10 3HN
Director NameAmanda Roncevich
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 October 1998)
RoleFinance Director
Correspondence Address10 Warrington Road
Richmond
Surrey
TW10 6SJ
Director NameKenneth John Prichard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(4 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 July 1998)
RoleBusinessman
Correspondence Address72 Sandy Lane
Cheam
Surrey
SM2 7EP
Director NameJerry Christopher Benjamin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 2001)
RoleCompany Director
Correspondence Address2 Walnut Drive
Tadworth
Surrey
KT20 6QX
Director NameBarrie Stevens Haigh
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2001)
RoleCompany Director/Invester
Correspondence AddressFingest Manor
Fingest
Henley On Thames
Oxfordshire
RG9 6QH
Director NameProf Trevor Mervyn Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2001)
RoleCompany Director
Correspondence AddressWoodhyrst House
18 Friths Drive
Reigate
Surrey
RH2 0DS
Secretary NameMr Nicol Adrian Holladay
NationalityBritish
StatusResigned
Appointed16 July 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Titchfield Lane
Wickham
Fareham
Hampshire
PO17 5NT
Secretary NameProf Trevor Mervyn Jones
NationalityBritish
StatusResigned
Appointed16 July 1998(5 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressWoodhyrst House
18 Friths Drive
Reigate
Surrey
RH2 0DS
Director NameMr Graham Henry Smedley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(5 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 May 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Drive
Rayleigh
Essex
SS6 9LD
Director NameMr Martin Philip Leuw
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Deansway
London
N2 0NF
Director NameMr Peter Edward Singleton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 2001)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address32 Buckles Way
Banstead
Surrey
SM7 1HD
Director NameRobin Phillips
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 2001)
RoleChartered Accountant
Correspondence Address23 Grove Road
Windsor
Berkshire
SL4 1JE
Secretary NameRobin Phillips
NationalityBritish
StatusResigned
Appointed01 June 2000(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 2001)
RoleChartered Accountant
Correspondence Address23 Grove Road
Windsor
Berkshire
SL4 1JE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£310,000
Gross Profit£216,000
Net Worth-£3,465,000
Cash£443,000
Current Liabilities£1,756,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2008Liquidators statement of receipts and payments to 16 August 2008 (5 pages)
28 August 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
28 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
19 May 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
30 November 2007Liquidators statement of receipts and payments (5 pages)
5 June 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Sec of state's release of liq (1 page)
12 January 2007C/O removal of liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
11 December 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
25 November 2005Liquidators statement of receipts and payments (5 pages)
14 October 2005Resignation of a liquidator (1 page)
14 October 2005C/O replacement of liquidator (31 pages)
5 October 2005Appointment of a voluntary liquidator (1 page)
21 September 2005S/S cert. Release of liquidator (1 page)
19 May 2005Liquidators statement of receipts and payments (5 pages)
29 November 2004Liquidators statement of receipts and payments (4 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
29 November 2004Liquidators statement of receipts and payments (6 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (6 pages)
10 June 2002Statement of affairs (6 pages)
10 June 2002Appointment of a voluntary liquidator (1 page)
10 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2002Registered office changed on 15/05/02 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001Registered office changed on 05/11/01 from: 4 old park lane london W1Y 1LG (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
25 September 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
6 July 2001Return made up to 30/04/01; full list of members (13 pages)
18 June 2001Location of register of members (1 page)
18 June 2001Location of debenture register (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001Director resigned (1 page)
9 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 February 2001Ad 24/01/01--------- £ si [email protected]=19785 £ ic 5509891/5529676 (4 pages)
23 February 2001Conve 24/01/01 (1 page)
17 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Auditor's resignation (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
31 January 2001Full group accounts made up to 31 March 2000 (21 pages)
10 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 August 2000Particulars of mortgage/charge (5 pages)
20 July 2000Secretary resigned (1 page)
1 June 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Return made up to 30/04/00; full list of members (14 pages)
13 April 2000Director resigned (1 page)
4 April 2000Ad 14/01/00--------- £ si [email protected]=88 £ si 1189167@1=1189167 £ ic 4320635/5509890 (2 pages)
29 March 2000Director resigned (1 page)
16 September 1999Full group accounts made up to 31 March 1999 (22 pages)
1 September 1999Ad 16/07/99--------- £ si [email protected]=2 £ ic 4320633/4320635 (2 pages)
1 September 1999Particulars of contract relating to shares (3 pages)
12 August 1999New director appointed (2 pages)
3 August 1999Ad 23/06/99--------- £ si [email protected]=242 £ si 3270208@1=3270208 £ ic 1050183/4320633 (4 pages)
3 August 1999Conve 23/06/99 (1 page)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 August 1999£ nc 1051002/6224261 23/06/99 (1 page)
3 August 1999Memorandum and Articles of Association (47 pages)
3 August 1999New director appointed (2 pages)
7 July 1999Return made up to 30/04/99; full list of members (13 pages)
17 June 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
2 March 1999Amended accounts made up to 31 March 1998 (9 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Secretary resigned (1 page)
5 October 1998Company name changed trident health LIMITED\certificate issued on 05/10/98 (6 pages)
25 August 1998£ nc 1051000/1051002 16/07/98 (2 pages)
25 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
14 August 1998Particulars of mortgage/charge (7 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Return made up to 30/04/98; full list of members (11 pages)
27 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(59 pages)
18 May 1998£ nc 1000/1051000 20/03/98 (2 pages)
18 May 1998Ad 20/03/98--------- £ si [email protected]=203 £ ic 1050232/1050435 (2 pages)
18 May 1998Ad 20/03/98--------- £ si 350000@1=350000 £ ic 700232/1050232 (2 pages)
18 May 1998Notice of assignment of name or new name to shares (1 page)
18 May 1998Ad 20/03/98--------- £ si [email protected]=407 £ ic 1050435/1050842 (2 pages)
18 May 1998Ad 20/03/98--------- £ si 700000@1=700000 £ ic 232/700232 (2 pages)
29 April 1998New director appointed (2 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Full accounts made up to 31 March 1997 (13 pages)
2 December 1997Ad 18/08/97--------- £ si [email protected]=8 £ ic 224/232 (2 pages)
10 November 1997New director appointed (2 pages)
25 July 1997Particulars of contract relating to shares (4 pages)
25 July 1997Ad 20/05/97--------- £ si [email protected] £ ic 224/224 (2 pages)
1 July 1997Return made up to 30/04/97; full list of members (8 pages)
28 May 1997Ad 21/06/96--------- £ si [email protected]=112 £ ic 112/224 (2 pages)
10 March 1997Full accounts made up to 30 April 1996 (14 pages)
24 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
26 January 1997Ad 21/06/96--------- £ si [email protected]=11 £ ic 101/112 (2 pages)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 December 1996Director resigned (1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 June 1996Memorandum and Articles of Association (6 pages)
12 June 1996S-div 04/06/96 (1 page)
24 April 1996Return made up to 30/04/96; full list of members (6 pages)
20 February 1996Ad 04/12/95--------- £ si 99@1=99 £ ic 2/101 (2 pages)
20 June 1995Particulars of mortgage/charge (10 pages)