Company NameMedi-Plinth Limited
Company StatusDissolved
Company Number03687864
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Secretary NameRobert Allen Grove
NationalityBritish
StatusClosed
Appointed17 April 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 01 August 2008)
RoleAccountant
Correspondence Address49 Raedwald Drive
Bury St. Edmunds
Suffolk
IP32 7DD
Director NameChristopher John Grove
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 01 August 2008)
RoleCompany Director
Correspondence AddressCommon View 86 Common Lane
Hemingford Abbots
Cambridgeshire
PE28 9AW
Director NameRobert Allen Grove
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 01 August 2008)
RoleAccountant
Correspondence Address49 Raedwald Drive
Bury St. Edmunds
Suffolk
IP32 7DD
Director NameMr Timothy John Bigden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClay Cottage Clay Cottage
High Street Ufford
Woodbridge
Suffolk
IP13 6EL
Director NameVirginia Helen Clayton
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2008)
RoleSales And Marketing
Correspondence Address7 Pleasant Row
Bury St Edmunds
Suffolk
IP33 3NP
Director NameChristopher John Grove
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address85 Belstead Road
Ipswich
Suffolk
IP2 9AT
Secretary NameFaye Elizabeth Banks
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kiln Cottages
Crown Street Dedham
Colchester
CO7 6AU
Director NameDavid Charles Bardwell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 2002)
RoleEngineer
Correspondence Address81 Penshurst Road
Ipswich
IP3 8QU
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,305
Cash£33
Current Liabilities£1,195,770

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2008Notice of move from Administration to Dissolution (28 pages)
15 October 2007Administrator's progress report (18 pages)
14 August 2007Statement of affairs (19 pages)
22 May 2007Statement of administrator's proposal (33 pages)
29 March 2007Registered office changed on 29/03/07 from: 7-11 holywells road ipswich IP3 0DL (1 page)
16 March 2007Appointment of an administrator (1 page)
10 February 2007Return made up to 23/12/06; full list of members (8 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 September 2006Director's particulars changed (1 page)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2006Nc inc already adjusted 04/11/05 (1 page)
27 January 2006Nc inc already adjusted 04/11/05 (1 page)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2006Nc inc already adjusted 09/12/05 (2 pages)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 January 2006Ad 14/12/05--------- £ si 42900@1 (2 pages)
10 January 2006Return made up to 23/12/05; full list of members (6 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
18 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2004Accounts for a small company made up to 31 March 2003 (9 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
29 January 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2003Return made up to 23/12/02; full list of members (7 pages)
14 October 2002New secretary appointed (2 pages)
20 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
8 February 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2001Particulars of mortgage/charge (4 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 June 2001New director appointed (2 pages)
6 February 2001Return made up to 23/12/00; full list of members (6 pages)
23 November 2000Secretary resigned (1 page)
27 October 2000New secretary appointed (2 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 1999Director resigned (1 page)
8 April 1999Particulars of mortgage/charge (11 pages)
4 February 1999New director appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Registered office changed on 27/01/99 from: 85 south street dorking surrey RH4 2LA (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
23 December 1998Incorporation (16 pages)