Company NameMedreich Services Limited
Company StatusDissolved
Company Number03018715
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMark Ferguson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(2 years, 1 month after company formation)
Appointment Duration17 years, 3 months (closed 24 June 2014)
RoleFreight Forwarding
Country of ResidenceUnited Kingdom
Correspondence Address13 Oak Hill Road
Horsham
West Sussex
RH13 5SA
Secretary NameMr Ian Jones
NationalityBritish
StatusClosed
Appointed01 February 2008(13 years after company formation)
Appointment Duration6 years, 4 months (closed 24 June 2014)
RoleAccountant
Correspondence Address9 Royal Parade
Kew Gardens
Surrey
TW9 3QD
Director NameMr Keith Francis De Souza
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Wyatt Drive
Barnes
London
SW13 8AB
Director NameJoan Griffiths
NationalityBritish
StatusResigned
Appointed14 November 1995(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 1997)
RoleCompany Director
Correspondence AddressTaprobane Sandisplatt Road
Maidenhead
Berkshire
SL6 4NA
Secretary NameMark Ferguson
NationalityBritish
StatusResigned
Appointed14 November 1995(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Oak Hill Road
Horsham
West Sussex
RH13 5SA
Secretary NameJoan Griffiths
NationalityBritish
StatusResigned
Appointed20 March 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 1999)
RoleChartered Accountant
Correspondence AddressTaprobane Sandisplatt Road
Maidenhead
Berkshire
SL6 4NA
Secretary NameMr Andrew Frederick Wye
NationalityBritish
StatusResigned
Appointed23 November 1999(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LT
Director NameMr Andrew Frederick Wye
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LT
Secretary NameKimberley Gordon
NationalityBritish
StatusResigned
Appointed31 October 2007(12 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address21 Algar Road
Old Isleworth
Middlesex
TW7 7AD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address9 Royal Parade
Kew Gardens
Surrey
TW9 3QD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1000 at £1Medreich PLC
100.00%
Ordinary

Financials

Year2014
Turnover£680,603
Gross Profit£169,029
Net Worth£88,212
Cash£51,542
Current Liabilities£41,546

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (3 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1,000
(3 pages)
31 July 2012Full accounts made up to 31 March 2012 (12 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
14 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
31 March 2010Secretary's details changed for Ian Jones on 30 March 2010 (1 page)
31 March 2010Director's details changed for Mark Ferguson on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 March 2009Return made up to 30/03/09; full list of members (3 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Secretary appointed ian paul jones (2 pages)
11 March 2008Appointment terminated secretary kimberley gordon (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 November 2007Director resigned (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
25 April 2007Location of debenture register (1 page)
25 April 2007Location of register of members (1 page)
25 April 2007Registered office changed on 25/04/07 from: ibex house baker street weybridge surrey KT13 8AH (1 page)
25 April 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2007New director appointed (1 page)
30 January 2007Director resigned (1 page)
10 February 2006Return made up to 01/02/06; full list of members (2 pages)
18 January 2006Full accounts made up to 31 March 2005 (12 pages)
23 May 2005Return made up to 01/02/05; full list of members (7 pages)
24 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 August 2004Full accounts made up to 31 December 2003 (12 pages)
27 February 2004Return made up to 01/02/04; full list of members (7 pages)
12 March 2003Full accounts made up to 31 December 2002 (12 pages)
26 February 2003Return made up to 01/02/03; full list of members (7 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
25 February 2002Return made up to 01/02/02; full list of members (6 pages)
10 May 2001Full accounts made up to 31 December 2000 (12 pages)
28 March 2001Return made up to 01/02/01; full list of members (6 pages)
23 May 2000Full accounts made up to 31 December 1999 (13 pages)
9 March 2000Return made up to 01/02/00; full list of members (6 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
16 April 1999Full accounts made up to 31 December 1998 (13 pages)
19 March 1999Return made up to 01/02/99; no change of members (4 pages)
20 April 1998Full accounts made up to 31 December 1997 (13 pages)
9 March 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1998Particulars of mortgage/charge (6 pages)
27 August 1997Full accounts made up to 31 December 1996 (13 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 February 1997Return made up to 01/02/97; full list of members (6 pages)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 January 1997Full accounts made up to 29 February 1996 (12 pages)
23 December 1996New director appointed (2 pages)
22 November 1996Ad 07/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 November 1996Return made up to 01/02/96; full list of members (6 pages)
31 October 1996Delivery ext'd 3 mth 29/02/96 (2 pages)
31 October 1996Accounting reference date shortened from 29/02 to 31/12 (1 page)
17 September 1996Particulars of mortgage/charge (3 pages)
20 August 1996Director resigned (1 page)
20 August 1996Secretary resigned (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
5 February 1996Secretary resigned (1 page)
5 February 1996Registered office changed on 05/02/96 from: second floor 26A davies street london W1Y 1LH (1 page)
1 February 1995Incorporation (17 pages)