Company NameMedico-Legal Reporting Limited
Company StatusDissolved
Company Number03196236
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Mark Franklin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(17 years, 10 months after company formation)
Appointment Duration8 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr James D'Arcy Vincent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(18 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed28 May 2010(14 years after company formation)
Appointment Duration4 years, 6 months (closed 25 November 2014)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed28 May 2010(14 years after company formation)
Appointment Duration4 years, 6 months (closed 25 November 2014)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMadeleine Paulette Maclachlan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(1 day after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2006)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Tidmarsh
Reading
Berkshire
RG8 8ER
Secretary NameAlexander Edward Maclachlan
NationalityBritish
StatusResigned
Appointed10 May 1996(1 day after company formation)
Appointment Duration6 years (resigned 24 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Tidmarsh
Reading
Berkshire
RG8 8ER
Director NameMr Jeremy Simon Ellison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(6 years after company formation)
Appointment Duration8 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Aldbourne Road
Burnham
Slough
Buckinghamshire
SL1 7NJ
Director NameAlexander Edward Maclachlan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Tidmarsh
Reading
Berkshire
RG8 8ER
Director NameMr Martin Sanderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St James Close
Pangbourne
Reading
Berkshire
RG8 7AP
Director NameMr Davinder Singh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Kingshill Road
Swindon
SN1 4NG
Secretary NameMr Jeremy Simon Ellison
NationalityBritish
StatusResigned
Appointed24 May 2002(6 years after company formation)
Appointment Duration8 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Aldbourne Road
Burnham
Slough
Buckinghamshire
SL1 7NJ
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(14 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Personal Injury Medical Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2014Application to strike the company off the register (4 pages)
7 July 2014Appointment of James D'arcy Vincent as a director (2 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
3 April 2014Appointment of Peter Mark Franklin as a director (2 pages)
3 April 2014Termination of appointment of Richard Shearer as a director (1 page)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 October 2010Auditor's resignation (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 July 2010Termination of appointment of Jeremy Ellison as a director (1 page)
6 July 2010Appointment of Mr Richard John Shearer as a director (2 pages)
6 July 2010Termination of appointment of Jeremy Ellison as a secretary (1 page)
16 June 2010Appointment of Capita Group Secretary Limited as a secretary (2 pages)
16 June 2010Appointment of Capita Corporate Director Limited as a director (2 pages)
16 June 2010Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 16 June 2010 (1 page)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
17 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
18 February 2008Registered office changed on 18/02/08 from: 2-12 whitchurch road pangbourne berkshire RG8 7BP (1 page)
18 February 2008Director resigned (1 page)
9 May 2007Return made up to 09/05/07; full list of members (2 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
21 July 2006Director resigned (1 page)
24 May 2006Return made up to 09/05/06; full list of members (7 pages)
3 April 2006Director resigned (1 page)
15 September 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
20 May 2005Return made up to 09/05/05; full list of members (3 pages)
17 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 August 2004Director's particulars changed (1 page)
18 May 2004Return made up to 09/05/04; full list of members (8 pages)
18 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
16 January 2004Director's particulars changed (1 page)
11 August 2003Director resigned (1 page)
16 May 2003Return made up to 09/05/03; full list of members (8 pages)
26 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed;new director appointed (3 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
30 May 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(6 pages)
14 August 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
15 May 2001Return made up to 09/05/01; full list of members (6 pages)
18 July 2000Registered office changed on 18/07/00 from: 1 northfield road reading berkshire (1 page)
30 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
29 June 2000Return made up to 09/05/00; full list of members (6 pages)
16 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
4 July 1999Return made up to 09/05/99; full list of members (5 pages)
12 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
12 June 1998Return made up to 09/05/98; no change of members (5 pages)
12 June 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
4 September 1997Return made up to 09/05/97; full list of members (6 pages)
17 May 1996Ad 10/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 1996Incorporation (17 pages)