Company NameMedico-Legal Reports Limited
Company StatusDissolved
Company Number03067709
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date9 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerence Lindon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Headland Close
West Kirby
Wirral
Merseyside
CH48 3JP
Wales
Secretary NameThomas Walmsley
NationalityBritish
StatusClosed
Appointed01 February 2004(8 years, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 09 December 2022)
RoleAccountant
Correspondence Address30 Rundle Road
Liverpool
Merseyside
L17 0AG
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 October 2003(8 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 09 December 2022)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Director NameGeorge Charles Arthur Stone
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleCompany Director/Consultant
Correspondence Address2 Castle Hurst
Bodiam
Robertsbridge
East Sussex
TN32 5UW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameShirley Wood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 St Winifreds Road
Wallasey Liverpool
Merseyside
L45 5EJ
Secretary NameTerence Lindon
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Headland Close
West Kirby
Wirral
Merseyside
CH48 3JP
Wales
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameGeorge Charles Arthur Stone
NationalityBritish
StatusResigned
Appointed14 March 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address2 Castle Hurst
Bodiam
Robertsbridge
East Sussex
TN32 5UW
Secretary NameSohail Sharif Bhatti
NationalityBritish
StatusResigned
Appointed19 March 2003(7 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 October 2003)
RoleCompany Director
Correspondence Address29 Winterley Drive
Accrington
Lancashire
BB5 6UE

Location

Registered AddressC/O Harrisons Business & Insolvency(London)Limited Westgate House
9 Holborn
Holborn
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2002
Net Worth-£36,425
Cash£3,440
Current Liabilities£666,737

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 October 2016Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 25 Shaftesbury Avenue London W1D 7EQ to 3rd Floor Office 305 31 Southampton Row London WC1B 5HJ on 17 October 2016 (2 pages)
16 November 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page)
25 January 2010Court order insolvency:removal of liquidator (18 pages)
23 December 2009Registered office address changed from Smith & Williamson Limited No 1 Bishops Wharf Walnut Tree Close Guildford GU1 4RA on 23 December 2009 (2 pages)
30 December 2004Registered office changed on 30/12/04 from: 70 rodney street liverpool merseyside L1 9AF (1 page)
22 December 2004Appointment of a liquidator (1 page)
4 October 2004Order of court to wind up (2 pages)
30 September 2004Order of court to wind up (1 page)
16 February 2004New secretary appointed (2 pages)
21 November 2003Return made up to 13/06/03; full list of members (7 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
18 October 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
6 April 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (2 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
1 October 2002Registered office changed on 01/10/02 from: 1ST floor the property exchange 14 cook street liverpool L2 9QU (1 page)
23 September 2002Director's particulars changed (1 page)
16 August 2002Return made up to 13/06/02; full list of members (8 pages)
7 September 2001Registered office changed on 07/09/01 from: 210 chislehurst road petts wood kent BR5 1NR (1 page)
21 August 2001Secretary resigned (1 page)
17 July 2001Return made up to 13/06/01; full list of members (7 pages)
18 May 2001Full accounts made up to 30 June 2000 (7 pages)
12 March 2001Ad 31/01/01--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
7 August 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 July 2000New secretary appointed (1 page)
26 July 2000Director resigned (1 page)
27 April 2000Full accounts made up to 30 June 1999 (7 pages)
28 July 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Full accounts made up to 30 June 1998 (5 pages)
30 July 1998Return made up to 13/06/98; no change of members (4 pages)
24 March 1998Full accounts made up to 30 June 1997 (6 pages)
16 July 1997Return made up to 13/06/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 July 1996Return made up to 13/06/96; full list of members (6 pages)
22 September 1995Director resigned (2 pages)
26 June 1995Secretary resigned;new director appointed (2 pages)
26 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 June 1995Registered office changed on 26/06/95 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
26 June 1995New director appointed (2 pages)
13 June 1995Incorporation (24 pages)