MEDICAL DIRECT SERVICE & SALES LTD.

Register to unlock more data on OkredoRegister

MEDICAL DIRECT SERVICE & SALES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02804193

Incorporation date

25/03/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Shaftesbury Centre, Percy Street, Swindon, Wiltshire SN2 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1993)
dot icon07/04/2014
Final Gazette dissolved via compulsory strike-off
dot icon23/12/2013
First Gazette notice for compulsory strike-off
dot icon04/06/2013
Compulsory strike-off action has been suspended
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon17/07/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mr Stanley David Midwinter on 2011-10-03
dot icon17/07/2012
Register inspection address has been changed from C/O Dbh Chartered Certified Accountants 16 Dorcan Business Village Murdock Road, Dorcan Swindon Wiltshire SN3 5HY
dot icon17/07/2012
Secretary's details changed for Mrs Ann Julia Beatrice Midwinter on 2011-10-03
dot icon25/06/2012
Registered office address changed from Suite 201 the Commercial Centre Picket Piece Andover Hampshire SP11 6RU on 2012-06-26
dot icon03/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon28/03/2010
Register(s) moved to registered inspection location
dot icon28/03/2010
Register inspection address has been changed
dot icon28/03/2010
Director's details changed for Mr Stanley David Midwinter on 2010-03-26
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/03/2009
Return made up to 26/03/09; full list of members
dot icon11/02/2009
Registered office changed on 12/02/2009 from the shaftesbury centre percy street swindon wiltshire SN2 2AZ
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 26/03/08; full list of members
dot icon20/05/2008
Secretary's Change of Particulars / ann midwinter / 31/07/2007 / Title was: , now: mrs; HouseName/Number was: , now: 1; Street was: 4 robin way, now: cole henley manor cottages; Area was: , now: cole henley; Post Town was: andover, now: whitchurch; Post Code was: SP10 5PH, now: RG28 7QD
dot icon20/05/2008
Director's Change of Particulars / stanley midwinter / 31/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 4 robin way, now: cole henley, manor cottages; Area was: , now: cole henley; Post Town was: andover, now: whitchurch; Post Code was: SP11 6LF, now: RG28 7QD
dot icon20/02/2008
Ad 01/11/07--------- £ si 100@1=100 £ ic 3/103
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Return made up to 26/03/07; full list of members
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Secretary's particulars changed
dot icon26/04/2007
Location of debenture register
dot icon26/04/2007
Location of register of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
New secretary appointed
dot icon19/06/2006
Return made up to 26/03/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2006
Secretary resigned;director resigned
dot icon26/04/2005
Return made up to 26/03/05; full list of members
dot icon01/02/2005
Director resigned
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/07/2004
Return made up to 08/04/04; full list of members
dot icon05/07/2004
Director's particulars changed
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 26/03/03; full list of members
dot icon02/04/2003
Director's particulars changed
dot icon08/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/12/2002
Ad 01/04/01--------- £ si 1@1
dot icon10/11/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/03/2002
Return made up to 26/03/02; full list of members
dot icon24/02/2002
New director appointed
dot icon24/02/2002
New director appointed
dot icon24/02/2002
Director resigned
dot icon09/05/2001
Full accounts made up to 2000-03-31
dot icon30/04/2001
Return made up to 26/03/01; full list of members
dot icon28/03/2000
Return made up to 26/03/00; full list of members
dot icon28/03/2000
Secretary's particulars changed;director's particulars changed
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon09/05/1999
Return made up to 26/03/99; no change of members
dot icon22/02/1999
Registered office changed on 23/02/99 from: 130B ferndale road swindon wiltshire SN2 1EY
dot icon05/02/1999
Accounts for a small company made up to 1998-03-31
dot icon07/10/1998
Return made up to 26/03/98; full list of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon29/04/1997
Return made up to 26/03/97; full list of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon03/04/1996
Return made up to 26/03/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon17/04/1995
Return made up to 26/03/95; no change of members
dot icon17/04/1995
Secretary's particulars changed
dot icon17/04/1995
Registered office changed on 18/04/95
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon25/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Secretary resigned;new secretary appointed
dot icon07/08/1994
Director resigned
dot icon26/04/1994
Return made up to 26/03/94; full list of members
dot icon26/04/1994
Director's particulars changed
dot icon22/04/1993
Accounting reference date notified as 31/03
dot icon03/04/1993
Ad 31/03/93--------- £ si 1@1=1 £ ic 2/3
dot icon03/04/1993
Registered office changed on 04/04/93 from: c/o davies company services ground floor, 334 whitchurch rd heath cardiff CF4 3NG
dot icon03/04/1993
Secretary resigned
dot icon03/04/1993
New director appointed
dot icon03/04/1993
New director appointed
dot icon03/04/1993
New secretary appointed;director resigned;new director appointed
dot icon25/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eagles, Clive David
Director
01/03/2002 - 20/09/2005
6
Emmitt, David
Director
31/03/1993 - 15/07/1994
1
Midwinter, Ann Julia Beatrice
Secretary
01/08/2006 - Present
-
Midwinter, Stanley David
Director
01/03/2002 - Present
-
Eagles, Clive David
Secretary
01/08/1994 - 20/09/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEDICAL DIRECT SERVICE & SALES LTD.

MEDICAL DIRECT SERVICE & SALES LTD. is an(a) Dissolved company incorporated on 25/03/1993 with the registered office located at The Shaftesbury Centre, Percy Street, Swindon, Wiltshire SN2 4AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDICAL DIRECT SERVICE & SALES LTD.?

toggle

MEDICAL DIRECT SERVICE & SALES LTD. is currently Dissolved. It was registered on 25/03/1993 and dissolved on 07/04/2014.

Where is MEDICAL DIRECT SERVICE & SALES LTD. located?

toggle

MEDICAL DIRECT SERVICE & SALES LTD. is registered at The Shaftesbury Centre, Percy Street, Swindon, Wiltshire SN2 4AZ.

What does MEDICAL DIRECT SERVICE & SALES LTD. do?

toggle

MEDICAL DIRECT SERVICE & SALES LTD. operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for MEDICAL DIRECT SERVICE & SALES LTD.?

toggle

The latest filing was on 07/04/2014: Final Gazette dissolved via compulsory strike-off.