Company NameMedical & General Investments Limited
Company StatusDissolved
Company Number02963175
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 8 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John William Law
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 23 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42/43 Curzon Street
London
W1J 7UE
Secretary NameMr Robert Maxwell Justice
NationalityBritish
StatusClosed
Appointed06 December 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 23 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables
Beech Road
Reigate
Surrey
RH2 9LS
Director NameMr Nicholas John Turner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(7 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 23 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ropsley Estate
Grantham
Lincolnshire
NG33 4AS
Director NamePatrick Julian Hickey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressGranby Lodge
Granby Street
Newmarket
Suffolk
CB8 8HE
Director NamePhilip David Illman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleAccountant
Correspondence AddressGreenmantle Garden Close
Givons Grove
Leatherhead
Surrey
KT22 8LR
Director NameNeville John Roberts
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleProperty Consultant
Correspondence AddressRipley House
Ripley
Surrey
GU23 6BE
Director NameMargaret Caroline Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleSecretary
Correspondence Address30a Ness Road
Burwell
Cambridge
Cambridgeshire
CB5 0AA
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressGranby Lodge
Granby Street
Newmarket
Suffolk
CB8 8HE
Secretary NamePhilip David Illman
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleAccountant
Correspondence AddressGreenmantle Garden Close
Givons Grove
Leatherhead
Surrey
KT22 8LR

Location

Registered Address14 Devonshire Square
London
EC2M 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
24 June 1999Application for striking-off (1 page)
23 June 1999Receiver ceasing to act (2 pages)
23 June 1999Receiver ceasing to act (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Full accounts made up to 31 December 1997 (10 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1998Application for reregistration from PLC to private (1 page)
9 January 1998Re-registration of Memorandum and Articles (8 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
3 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
16 July 1997Director resigned (2 pages)
1 May 1997Full accounts made up to 30 September 1996 (12 pages)
6 May 1996Full accounts made up to 30 September 1995 (12 pages)
18 March 1996Appointment of receiver/manager (1 page)
11 March 1996Appointment of receiver/manager (1 page)
17 February 1996Particulars of mortgage/charge (3 pages)
13 November 1995Director resigned (2 pages)
31 October 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 June 1995New director appointed (2 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Accounting reference date notified as 30/09 (1 page)