MEDICAL EMPLOYMENT DIRECT LIMITED
Status | DISSOLVED |
Company No. | 03508519 |
Category | Private Limited Company |
Incorporated | 11 Feb 1998 |
Age | 26 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2017 |
Years | 6 years, 7 months, 20 days |
SUMMARY
MEDICAL EMPLOYMENT DIRECT LIMITED is an dissolved private limited company with number 03508519. It was incorporated 26 years, 3 months, 5 days ago, on 11 February 1998 and it was dissolved 6 years, 7 months, 20 days ago, on 26 September 2017. The company address is Cavendish House Lakpur Court Cavendish House Lakpur Court, Stafford, ST18 0FX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2017
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-05
Officer name: Mr Carl Michael Brown
Documents
Termination director company with name termination date
Date: 07 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Henry Whitehead
Termination date: 2017-06-05
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Termination director company with name termination date
Date: 24 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Timothy Mark Pethick
Documents
Change account reference date company previous shortened
Date: 24 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Termination secretary company with name termination date
Date: 07 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-01
Officer name: Victoria Haynes
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: AD01
Old address: Enbrook Park Sandgate Folkestone Kent CT20 3SE
Change date: 2015-12-04
New address: Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX
Documents
Accounts with accounts type dormant
Date: 15 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 24 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Mark Pethick
Appointment date: 2015-09-09
Documents
Termination director company with name termination date
Date: 24 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-09
Officer name: Darryn Stanley Gibson
Documents
Change person director company with change date
Date: 14 Aug 2015
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Henry Whitehead
Change date: 2014-03-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type dormant
Date: 15 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person secretary company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Victoria Haynes
Documents
Termination secretary company with name
Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taguma Ngondonga
Documents
Termination director company
Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Howard
Documents
Appoint person director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Henry Whitehead
Documents
Accounts with accounts type dormant
Date: 04 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darryn Stanley Gibson
Documents
Termination director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Ellis
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type dormant
Date: 07 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person secretary company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Taguma Ngondonga
Documents
Termination secretary company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Davies
Documents
Termination director company with name
Date: 31 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ivers
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Change account reference date company current extended
Date: 26 Aug 2011
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Change person director company with change date
Date: 08 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn Anthony Ellis
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 07 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr John Joseph Ivers
Documents
Change person director company with change date
Date: 07 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Joseph Ivers
Change date: 2011-01-01
Documents
Termination secretary company with name
Date: 05 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Collison
Documents
Appoint person secretary company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Davies
Documents
Appoint person director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Michael Howard
Documents
Change registered office address company with date old address
Date: 04 Mar 2011
Action Date: 04 Mar 2011
Category: Address
Type: AD01
Old address: Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU
Change date: 2011-03-04
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Joseph Ivers
Documents
Accounts with accounts type dormant
Date: 07 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change registered office address company with date old address
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-04
Old address: Allen House Station Road Egham Surrey TW20 9NT
Documents
Accounts with accounts type dormant
Date: 06 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 22 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen booty
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/06; full list of members
Documents
Legacy
Date: 13 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 13/02/06 from: beaconsfield court beaconsfield road hatfield hertfordshire AL10 8HU
Documents
Accounts with accounts type dormant
Date: 03 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 14 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Legacy
Date: 07 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 07/01/05 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YD
Documents
Accounts with accounts type dormant
Date: 08 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 06 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/03; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/00; full list of members
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 17 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/99; full list of members
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/99 to 31/12/98
Documents
Legacy
Date: 21 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 23/03/98 from: 16 bedford street covent garden london WC2E 9HF
Documents
Certificate change of name company
Date: 13 Mar 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wb co (1165) LIMITED\certificate issued on 13/03/98
Documents
Some Companies
COLONIAL HOUSE,BEVERLEY,HU17 0LS
Number: | 10090755 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVESTMENT FREEHOLDS CAMBRIDGE LIMITED
2 HILLS ROAD,CAMBRIDGE,CB2 1JP
Number: | 08857549 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES CONNOLLY HOUSE DEVELOPMENT ASSOCIATION
8 CHAMBERLAIN STREET,DERRY CITY,BT48 6LR
Number: | NI641420 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
11 UPPER BARKER STREET,LIVERSEDGE,WF15 7HF
Number: | 11662529 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH PROPERTY (CLAPHAM) LIMITED
TWO MARLBOROUGH COURT WATERMEAD BUSINESS PARK,LEICESTER,LE7 1AD
Number: | 10367804 |
Status: | ACTIVE |
Category: | Private Limited Company |
NF ELECTRICAL SERVICES LIMITED
23 HATCH LANE,WEST DRAYTON,UB7 0BJ
Number: | 11423735 |
Status: | ACTIVE |
Category: | Private Limited Company |