Company NameMedic Data Limited
Company StatusDissolved
Company Number03443976
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 6 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Garfield Brown
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameChristopher Michael Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cirrus Drive
Shinfield Park
Reading
RG2 9FL
Secretary NameMr James Garfield Brown
NationalityBritish
StatusClosed
Appointed02 October 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Locks Court
429 Crofton Road
Locksbottom
Kent
BR6 8NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
9 June 2003Application for striking-off (1 page)
13 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
7 October 2002Return made up to 02/10/02; full list of members (7 pages)
10 May 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
5 October 2001Return made up to 02/10/01; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
4 October 2000Return made up to 02/10/00; full list of members (6 pages)
30 November 1999Accounts for a dormant company made up to 31 October 1999 (4 pages)
20 October 1999Return made up to 02/10/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 October 1998 (4 pages)
12 October 1998Return made up to 02/10/98; full list of members (7 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New secretary appointed;new director appointed (3 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Registered office changed on 07/10/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 October 1997Director resigned (1 page)
2 October 1997Incorporation (16 pages)