Company NameMedisavers Limited
Company StatusDissolved
Company Number02922553
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NameSilbury 133 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Holdaway
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 17 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Road
Enfield
Middlesex
EN1 1TX
Director NameMr Neil Antony Wilson
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed22 October 2012(18 years, 6 months after company formation)
Appointment Duration11 months (closed 17 September 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCrown Road
Enfield
Middlesex
EN1 1TX
Director NameSarah Bridge
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(18 years, 6 months after company formation)
Appointment Duration11 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Road
Enfield
Middlesex
EN1 1TX
Director NameMr Stephen Esmond Kimbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPeartree House Pevers Lane
Weston Underwood
Olney
Buckinghamshire
MK46 5JT
Secretary NameMaureen Teresa Lewis Abbott
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleSecretary
Correspondence Address18 Strawberry Hill
Berrydale
Northampton
Northamptonshire
NN3 5HL
Director NameHarvey Leslie Rose
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(3 months after company formation)
Appointment Duration16 years (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PD
Director NameHarold Scott Kirk
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 1996)
RoleCompany Director
Correspondence Address6 Hall Drive
Hardwick
Cambridge
Cambridgeshire
CB3 7QN
Secretary NameHarold Scott Kirk
NationalityBritish
StatusResigned
Appointed28 July 1994(3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 1995)
RoleCompany Director
Correspondence Address6 Hall Drive
Hardwick
Cambridge
Cambridgeshire
CB3 7QN
Secretary NameTerence Alan Dewis
NationalityBritish
StatusResigned
Appointed01 February 1995(9 months, 1 week after company formation)
Appointment Duration8 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressWinterfold 11 The Village
Orton Longueville
Peterborough
Cambridgeshire
PE2 7DN
Secretary NameMs Rachel Cardall
NationalityEnglish
StatusResigned
Appointed10 October 1995(1 year, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Essendine Road, Uffington
Stamford
Lincolnshire
PE9 4SR
Director NameMr John Grant Milnes
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaythorpe House
Great Casterton
Stamford
Lincolnshire
PE9 4AP
Director NameMs Rachel Cardall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 1996(2 years after company formation)
Appointment Duration14 years, 2 months (resigned 30 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stables
Essendine Road, Uffington
Stamford
Lincolnshire
PE9 4SR
Director NameRichard Wong
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityMalaysian
StatusResigned
Appointed03 August 1999(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2001)
RolePresident /Ceo
Correspondence Address36 Persiaran Ara
Bangsar Baru
Bangsar
Kuala Lumpur
Foreign
Director NameEirik Bonde Aslaksrud
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNorweigian
StatusResigned
Appointed03 August 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2002)
RoleCompany Director
Correspondence Address11 Coombe Neville
Kingston Upon Thames
Surrey
KT2 7HW
Director NameMr David Greenwood
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(16 years, 3 months after company formation)
Appointment Duration1 week (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 King Street
King's Lynn
Norfolk
PE30 1HE
Secretary NameDavid Greenwood
NationalityBritish
StatusResigned
Appointed30 July 2010(16 years, 3 months after company formation)
Appointment Duration1 week (resigned 06 August 2010)
RoleCompany Director
Correspondence Address48 King Street
King's Lynn
Norfolk
PE30 1HE
Director NameMr David Roy Heathcote
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCrown Road
Enfield
Middlesex
EN1 1TX

Location

Registered AddressCrown Road
Enfield
Middlesex
EN1 1TX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

140k at £1B M Polyco Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2013Satisfaction of charge 8 in full (3 pages)
20 April 2013Satisfaction of charge 9 in full (3 pages)
20 April 2013Satisfaction of charge 7 in full (3 pages)
20 April 2013Satisfaction of charge 8 in full (3 pages)
20 April 2013Satisfaction of charge 7 in full (3 pages)
20 April 2013Satisfaction of charge 9 in full (3 pages)
4 April 2013Termination of appointment of David Heathcote as a director (2 pages)
4 April 2013Termination of appointment of David Roy Heathcote as a director on 23 October 2012 (2 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Appointment of Neil Antony Wilson as a director (3 pages)
6 November 2012Appointment of Sarah Bridge as a director on 22 October 2012 (3 pages)
6 November 2012Appointment of Sarah Bridge as a director (3 pages)
6 November 2012Appointment of Neil Antony Wilson as a director on 22 October 2012 (3 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 140,000
(14 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 140,000
(14 pages)
19 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
19 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
30 December 2011Full accounts made up to 31 December 2010 (14 pages)
30 December 2011Full accounts made up to 31 December 2010 (14 pages)
21 June 2011Register inspection address has been changed (2 pages)
21 June 2011Register inspection address has been changed (2 pages)
21 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
21 April 2011Registered office address changed from 48 King Street King's Lynn Norfolk PE30 1HE on 21 April 2011 (2 pages)
21 April 2011Registered office address changed from 48 King Street King's Lynn Norfolk PE30 1HE on 21 April 2011 (2 pages)
29 October 2010Termination of appointment of David Greenwood as a secretary (2 pages)
29 October 2010Termination of appointment of David Greenwood as a secretary (2 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2010Termination of appointment of David Greenwood as a director (2 pages)
25 October 2010Termination of appointment of David Greenwood as a director (2 pages)
25 October 2010Appointment of David Roy Heathcote as a director (3 pages)
25 October 2010Appointment of David Roy Heathcote as a director (3 pages)
26 August 2010Termination of appointment of Rachel Cardall as a director (2 pages)
26 August 2010Termination of appointment of Harvey Rose as a director (2 pages)
26 August 2010Termination of appointment of Rachel Cardall as a secretary (2 pages)
26 August 2010Termination of appointment of Harvey Rose as a director (2 pages)
26 August 2010Termination of appointment of Rachel Cardall as a director (2 pages)
26 August 2010Termination of appointment of Rachel Cardall as a secretary (2 pages)
20 August 2010Appointment of David Greenwood as a secretary (3 pages)
20 August 2010Appointment of David Greenwood as a secretary (3 pages)
18 August 2010Change of share class name or designation (2 pages)
18 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 August 2010Appointment of Mark Holdaway as a director (3 pages)
18 August 2010Appointment of Mr David Greenwood as a director (3 pages)
18 August 2010Appointment of Mr David Greenwood as a director (3 pages)
18 August 2010Consolidation of shares on 30 July 2010 (5 pages)
18 August 2010Appointment of Mark Holdaway as a director (3 pages)
18 August 2010Change of share class name or designation (2 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
18 August 2010Consolidation of shares on 30 July 2010 (5 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (19 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (19 pages)
25 June 2010Full accounts made up to 31 December 2009 (20 pages)
25 June 2010Accounts made up to 31 December 2009 (20 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
27 October 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
27 October 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
21 May 2008Return made up to 25/04/08; full list of members (4 pages)
21 May 2008Return made up to 25/04/08; full list of members (4 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 May 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
8 May 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
4 May 2007Return made up to 25/04/07; full list of members (3 pages)
4 May 2007Return made up to 25/04/07; full list of members (3 pages)
12 May 2006Return made up to 25/04/06; full list of members (3 pages)
12 May 2006Return made up to 25/04/06; full list of members (3 pages)
10 May 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
10 May 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
17 January 2006Group of companies' accounts made up to 30 June 2005 (14 pages)
17 January 2006Group of companies' accounts made up to 30 June 2005 (14 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Return made up to 25/04/05; full list of members (3 pages)
13 May 2005Return made up to 25/04/05; full list of members (3 pages)
16 March 2005£ ic 147000/142361 01/07/04 £ sr [email protected]=4638 (1 page)
16 March 2005£ ic 147000/142361 01/07/04 £ sr [email protected]=4638 (1 page)
16 March 2005£ sr [email protected] 30/06/03 (1 page)
16 March 2005£ sr [email protected] 30/06/03 (1 page)
4 February 2005Group of companies' accounts made up to 30 June 2004 (14 pages)
4 February 2005Group of companies' accounts made up to 30 June 2004 (14 pages)
25 May 2004Return made up to 25/04/04; full list of members (8 pages)
25 May 2004Return made up to 25/04/04; full list of members (8 pages)
8 May 2004Group of companies' accounts made up to 30 June 2003 (15 pages)
8 May 2004Group of companies' accounts made up to 30 June 2003 (15 pages)
9 June 2003Return made up to 25/04/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Return made up to 25/04/03; change of members (7 pages)
21 May 2003Amended group of companies' accounts made up to 30 June 2002 (16 pages)
21 May 2003Amended group of companies' accounts made up to 30 June 2002 (16 pages)
13 February 2003Particulars of mortgage/charge (5 pages)
13 February 2003Particulars of mortgage/charge (5 pages)
13 January 2003Full accounts made up to 30 June 2002 (16 pages)
13 January 2003Full accounts made up to 30 June 2002 (16 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Return made up to 25/04/02; full list of members (7 pages)
31 May 2002Return made up to 25/04/02; full list of members (7 pages)
20 November 2001Group of companies' accounts made up to 30 June 2001 (16 pages)
20 November 2001Group of companies' accounts made up to 30 June 2001 (16 pages)
10 May 2001Return made up to 25/04/01; full list of members (7 pages)
10 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2001Full accounts made up to 30 June 2000 (16 pages)
26 April 2001Full accounts made up to 30 June 2000 (16 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
1 June 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
1 June 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
18 May 2000Return made up to 25/04/00; full list of members (7 pages)
18 May 2000Return made up to 25/04/00; full list of members (7 pages)
10 March 2000Full group accounts made up to 31 May 1999 (15 pages)
10 March 2000Full group accounts made up to 31 May 1999 (15 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999£ sr [email protected] 01/06/97 (1 page)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 August 1999Director resigned (1 page)
9 August 1999£ sr [email protected] 01/06/97 (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Return made up to 25/04/99; no change of members (4 pages)
19 May 1999Return made up to 25/04/99; no change of members (4 pages)
30 March 1999Full group accounts made up to 31 May 1998 (15 pages)
30 March 1999Full group accounts made up to 31 May 1998 (15 pages)
24 June 1998Return made up to 25/04/98; no change of members (4 pages)
24 June 1998Return made up to 25/04/98; no change of members (4 pages)
12 November 1997Full accounts made up to 31 May 1997 (15 pages)
12 November 1997Full accounts made up to 31 May 1997 (15 pages)
1 July 1997Return made up to 25/04/97; full list of members (7 pages)
1 July 1997Return made up to 25/04/97; full list of members (7 pages)
29 May 1997Particulars of mortgage/charge (6 pages)
29 May 1997Particulars of mortgage/charge (6 pages)
24 March 1997Full accounts made up to 31 May 1996 (15 pages)
24 March 1997Full accounts made up to 31 May 1996 (15 pages)
9 June 1996Return made up to 25/04/96; no change of members (5 pages)
9 June 1996Return made up to 25/04/96; no change of members (5 pages)
31 May 1996Director resigned (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996Director resigned (1 page)
25 February 1996Full accounts made up to 31 May 1995 (12 pages)
25 February 1996Full accounts made up to 31 May 1995 (12 pages)
27 November 1995New director appointed (4 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 August 1995Return made up to 25/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
27 September 1994Ad 28/07/94--------- £ si 139998@1=139998 £ si [email protected]=10000 £ ic 2/150000 (2 pages)
5 August 1994Company name changed\certificate issued on 05/08/94 (2 pages)
5 August 1994Company name changed\certificate issued on 05/08/94 (2 pages)
25 April 1994Incorporation (19 pages)