Company NameMedicentres Properties Limited
Company StatusDissolved
Company Number03306042
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)
Previous NameEveran Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Eric William Bowen
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(2 weeks, 2 days after company formation)
Appointment Duration10 years, 8 months (closed 23 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Main Road
Naphill
High Wycombe
Bucks
HP14 4PZ
Director NameRonald Edward Johnson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(2 weeks, 2 days after company formation)
Appointment Duration10 years, 8 months (closed 23 October 2007)
RoleEstate Agent
Correspondence Address2a Central Road
Worcester Park
Surrey
KT4 8HZ
Secretary NameMr Ronald Eric William Bowen
NationalityBritish
StatusClosed
Appointed07 February 1997(2 weeks, 2 days after company formation)
Appointment Duration10 years, 8 months (closed 23 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Main Road
Naphill
High Wycombe
Bucks
HP14 4PZ
Director NameRoger Edward Willment
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(2 weeks, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 24 April 2007)
RoleCompany Director
Correspondence Address62 West End Lane
Esher
Surrey
KT10 8LF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Coach House
62a West End Lane
Esher
Surrey
KT10 8LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£349,474
Cash£418,822
Current Liabilities£121,523

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
25 May 2007Application for striking-off (1 page)
25 April 2007Director resigned (1 page)
1 February 2007Return made up to 22/01/07; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2006Return made up to 22/01/06; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Return made up to 22/01/05; full list of members (8 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2004Return made up to 22/01/04; full list of members (8 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2003Return made up to 22/01/03; full list of members (8 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 January 2002Return made up to 22/01/02; full list of members (8 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2001Return made up to 22/01/01; full list of members (7 pages)
20 September 2000Full accounts made up to 31 March 2000 (10 pages)
3 February 2000Return made up to 22/01/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
31 January 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Full accounts made up to 31 March 1998 (8 pages)
29 January 1998Return made up to 22/01/98; full list of members (8 pages)
7 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
28 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Ad 10/02/97--------- £ si 88@1=88 £ ic 2/90 (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed;new director appointed (3 pages)
25 February 1997Registered office changed on 25/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (3 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
19 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1997£ nc 100/1000 10/02/97 (1 page)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
18 February 1997Company name changed everan LIMITED\certificate issued on 19/02/97 (2 pages)
22 January 1997Incorporation (16 pages)