MEDICALFLIGHTLINE LTD

Register to unlock more data on OkredoRegister

MEDICALFLIGHTLINE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05829196

Incorporation date

25/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Walmere Wrigglebrook, Kingsthorne, Hereford HR2 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2006)
dot icon16/07/2019
Final Gazette dissolved via compulsory strike-off
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon29/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon19/02/2018
Micro company accounts made up to 2017-05-31
dot icon27/12/2017
Termination of appointment of Christine Bertenand as a director on 2006-06-26
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon22/12/2017
Termination of appointment of Christine Marie Marcelle Bertenand as a director on 2017-12-22
dot icon17/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon25/02/2017
Micro company accounts made up to 2016-05-31
dot icon14/10/2016
Registration of charge 058291960003, created on 2016-10-04
dot icon12/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon25/02/2016
Micro company accounts made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon26/02/2015
Micro company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon10/04/2014
Register inspection address has been changed from C/O Walmere Walmere Wrigglebrook Lane Kingsthorne Hereford Herefordshire HR2 8AW United Kingdom
dot icon10/04/2014
Termination of appointment of Douglas Coltart as a director
dot icon10/04/2014
Termination of appointment of Pierrette Bertenand as a director
dot icon10/04/2014
Appointment of Miss Christine Marie Marcelle Bertenand as a director
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon31/05/2013
Director's details changed for Ms Elizabeth Jane Hall on 2013-05-24
dot icon31/05/2013
Secretary's details changed for Ms Elizabeth Jane Hall on 2013-05-24
dot icon31/05/2013
Registered office address changed from 51 Oaktree Gardens Bromley Kent BR1 5BE United Kingdom on 2013-05-31
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon25/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon01/06/2011
Register(s) moved to registered inspection location
dot icon01/06/2011
Register inspection address has been changed
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon26/05/2010
Director's details changed for Pierrette Aimee Cecile Bertenand on 2010-05-25
dot icon26/05/2010
Director's details changed for Ms Elizabeth Jane Hall on 2010-05-25
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/07/2009
Registered office changed on 01/07/2009 from 111 elmers end road beckenham kent BR3 4SY
dot icon15/06/2009
Return made up to 25/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/12/2008
Director and secretary's change of particulars / elizabeth hall / 19/12/2008
dot icon19/12/2008
Director and secretary's change of particulars / elizabeth hall / 19/12/2008
dot icon01/09/2008
Return made up to 25/05/08; full list of members
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/06/2007
Return made up to 25/05/07; full list of members
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon10/11/2006
Particulars of mortgage/charge
dot icon12/10/2006
New director appointed
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
Registered office changed on 15/06/06 from: dawes court house high street esher surrey KT10 9QD
dot icon25/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconLast change occurred
31/05/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2017
dot iconNext account date
31/05/2018
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bertenand, Pierrette Aimee Cecile
Director
01/10/2006 - 01/04/2014
-
Bertenand, Christine Marie Marcelle
Director
01/04/2014 - 22/12/2017
-
Hall, Elizabeth Jane
Secretary
25/05/2006 - Present
-
Bertenand, Pierrette Aimee Cecile
Director
25/05/2006 - 26/06/2006
-
Bertenand, Christine
Director
07/06/2006 - 26/06/2006
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MEDICALFLIGHTLINE LTD

MEDICALFLIGHTLINE LTD is an(a) Dissolved company incorporated on 25/05/2006 with the registered office located at Walmere Wrigglebrook, Kingsthorne, Hereford HR2 8AW. 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 MEDICALFLIGHTLINE LTD?

toggle

MEDICALFLIGHTLINE LTD is currently Dissolved. It was registered on 25/05/2006 and dissolved on 16/07/2019.

Where is MEDICALFLIGHTLINE LTD located?

toggle

MEDICALFLIGHTLINE LTD is registered at Walmere Wrigglebrook, Kingsthorne, Hereford HR2 8AW.

What does MEDICALFLIGHTLINE LTD do?

toggle

MEDICALFLIGHTLINE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MEDICALFLIGHTLINE LTD?

toggle

The latest filing was on 16/07/2019: Final Gazette dissolved via compulsory strike-off.