MEDISPORT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

MEDISPORT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02221295

Incorporation date

14/02/1988

Size

Full

Contacts

Registered address

Registered address

Nunn Brook Road, Huthwaite, Sutton-In-Ashfield, Nottinghamshire NG17 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1988)
dot icon01/08/2012
Final Gazette dissolved following liquidation
dot icon01/05/2012
Return of final meeting in a members' voluntary winding up
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-03-06
dot icon21/03/2011
Declaration of solvency
dot icon21/03/2011
Appointment of a voluntary liquidator
dot icon21/03/2011
Resolutions
dot icon03/03/2011
Statement by Directors
dot icon03/03/2011
Statement of capital on 2011-03-04
dot icon03/03/2011
Solvency Statement dated 25/02/11
dot icon03/03/2011
Resolutions
dot icon01/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr David Amson on 2010-08-15
dot icon06/04/2010
Full accounts made up to 2009-04-25
dot icon23/09/2009
Auditor's resignation
dot icon26/08/2009
Return made up to 15/08/09; full list of members
dot icon26/07/2009
Accounts for a small company made up to 2008-09-30
dot icon12/05/2009
Appointment Terminated Director and Secretary darren rose
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2009
Director appointed david amson
dot icon20/04/2009
Director and secretary appointed carole mary binks
dot icon20/04/2009
Appointment Terminated Director ian eaves
dot icon20/04/2009
Appointment Terminated Director edward clucas
dot icon20/04/2009
Appointment Terminated Director colin webb
dot icon20/04/2009
Appointment Terminated Director gary lynch
dot icon20/04/2009
Appointment Terminated Director timothy clough
dot icon20/04/2009
Appointment Terminated Director roger butler
dot icon20/04/2009
Accounting reference date shortened from 30/09/2009 to 25/04/2009
dot icon20/04/2009
Registered office changed on 21/04/2009 from 100 shaw road oldham lancashire OL1 4AY
dot icon17/08/2008
Return made up to 15/08/08; full list of members
dot icon29/07/2008
Accounts for a small company made up to 2007-09-30
dot icon25/03/2008
Director appointed mr gary lynch
dot icon25/03/2008
Director appointed mr timothy clough
dot icon22/09/2007
Accounts for a small company made up to 2006-09-30
dot icon19/08/2007
Return made up to 15/08/07; full list of members
dot icon03/06/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon09/10/2006
Secretary resigned;director resigned
dot icon03/10/2006
New secretary appointed;new director appointed
dot icon07/09/2006
Return made up to 15/08/06; full list of members
dot icon30/08/2006
Accounts for a small company made up to 2005-09-30
dot icon13/12/2005
Accounts for a small company made up to 2004-09-30
dot icon23/08/2005
Return made up to 15/08/05; full list of members
dot icon13/10/2004
New director appointed
dot icon06/09/2004
Return made up to 15/08/04; full list of members
dot icon27/07/2004
Accounts for a small company made up to 2003-09-30
dot icon14/07/2004
Director resigned
dot icon20/08/2003
Return made up to 15/08/03; full list of members
dot icon17/05/2003
Accounts for a small company made up to 2002-09-30
dot icon15/10/2002
Secretary resigned
dot icon12/08/2002
Return made up to 15/08/02; full list of members
dot icon31/07/2002
Accounts for a small company made up to 2001-09-30
dot icon26/05/2002
Secretary resigned
dot icon26/05/2002
New secretary appointed
dot icon07/05/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon09/10/2001
Return made up to 15/08/01; full list of members
dot icon29/07/2001
Accounts for a small company made up to 2000-09-30
dot icon01/10/2000
Accounts for a small company made up to 1999-09-30
dot icon14/09/2000
Return made up to 15/08/00; full list of members
dot icon31/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon04/05/2000
Full accounts made up to 1999-03-31
dot icon29/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon18/10/1999
New secretary appointed
dot icon30/09/1999
Registered office changed on 01/10/99 from: 1 the briars waterberry drive waterlooville hampshire PO7 7YH
dot icon30/09/1999
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon30/08/1999
Return made up to 15/08/99; no change of members
dot icon30/08/1999
Director's particulars changed
dot icon29/07/1999
Director resigned
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
New secretary appointed
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon30/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Resolutions
dot icon21/12/1998
Return made up to 15/08/98; full list of members; amend
dot icon09/12/1998
New director appointed
dot icon09/12/1998
Director resigned
dot icon12/11/1998
Director resigned
dot icon13/09/1998
New secretary appointed
dot icon13/09/1998
Secretary resigned
dot icon13/09/1998
Return made up to 15/08/98; no change of members
dot icon13/09/1998
Secretary resigned
dot icon24/03/1998
New director appointed
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon01/10/1997
Return made up to 15/08/97; full list of members
dot icon01/09/1997
New secretary appointed
dot icon01/09/1997
Secretary resigned
dot icon12/08/1997
Registered office changed on 13/08/97 from: petersfield business park bedford road petersfield hampshire GU32 3QA
dot icon04/08/1997
New director appointed
dot icon04/08/1997
Director resigned
dot icon04/08/1997
New director appointed
dot icon03/08/1997
Ad 09/05/97--------- £ si [email protected]=100000 £ ic 66470/166470
dot icon03/08/1997
Nc inc already adjusted 09/05/97
dot icon17/06/1997
Resolutions
dot icon17/06/1997
Resolutions
dot icon17/06/1997
Resolutions
dot icon17/06/1997
Resolutions
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon12/09/1996
Return made up to 15/08/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon02/10/1995
Secretary resigned;new secretary appointed
dot icon02/10/1995
Return made up to 15/08/95; no change of members
dot icon29/04/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 15/08/94; no change of members
dot icon19/09/1994
Director's particulars changed;director resigned
dot icon25/07/1994
Director resigned
dot icon12/02/1994
Full accounts made up to 1993-03-31
dot icon17/11/1993
New director appointed
dot icon17/11/1993
Return made up to 15/08/93; full list of members
dot icon06/07/1993
Return made up to 15/08/92; no change of members
dot icon06/07/1993
Director resigned
dot icon12/04/1993
Registered office changed on 13/04/93 from: jackson close, grove road, drayton, portsmouth, PO6 1UR.
dot icon07/02/1993
Full accounts made up to 1992-03-31
dot icon29/09/1992
Secretary's particulars changed
dot icon05/07/1992
Director resigned
dot icon05/04/1992
New director appointed
dot icon12/03/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
Return made up to 15/08/91; no change of members
dot icon14/05/1991
Return made up to 15/08/90; full list of members
dot icon17/04/1991
Full accounts made up to 1990-03-31
dot icon20/08/1990
Registered office changed on 21/08/90 from: greencoat house 165/183 clarence street kingston upon thames KT1 1QT
dot icon04/04/1990
Accounts for a small company made up to 1989-03-31
dot icon16/01/1990
Return made up to 15/08/89; full list of members
dot icon24/10/1989
Resolutions
dot icon24/10/1989
Resolutions
dot icon24/10/1989
Resolutions
dot icon24/10/1989
Resolutions
dot icon24/10/1989
Wd 19/10/89 ad 05/10/89--------- premium £ si [email protected]=28469 £ ic 38000/66469
dot icon24/10/1989
£ nc 152000/185000
dot icon05/06/1989
Particulars of mortgage/charge
dot icon30/05/1988
S-div
dot icon30/05/1988
Wd 22/04/88 ad 31/03/88--------- premium £ si [email protected]=37998 £ ic 2/38000
dot icon30/05/1988
Resolutions
dot icon30/05/1988
Resolutions
dot icon30/05/1988
Resolutions
dot icon30/05/1988
Resolutions
dot icon30/05/1988
£ nc 100/152000
dot icon04/05/1988
New director appointed
dot icon26/04/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon28/03/1988
Certificate of change of name
dot icon24/03/1988
Registered office changed on 25/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/04/2009
dot iconLast change occurred
24/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/04/2009
dot iconNext account date
24/04/2010
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Colin
Director
04/06/2007 - 07/04/2009
25
Kinsella, Anthony
Director
20/01/1999 - 02/07/2004
44
Griffiths, Arlene
Director
20/03/1998 - 10/11/1998
3
Clucas, Edward James Andrew
Director
30/07/1997 - 07/04/2009
5
Da Cunha, David Anthony
Director
01/12/1991 - 24/07/1997
21

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 MEDISPORT INTERNATIONAL LIMITED

MEDISPORT INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 14/02/1988 with the registered office located at Nunn Brook Road, Huthwaite, Sutton-In-Ashfield, Nottinghamshire NG17 2HU. There are currently 3 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 MEDISPORT INTERNATIONAL LIMITED?

toggle

MEDISPORT INTERNATIONAL LIMITED is currently Dissolved. It was registered on 14/02/1988 and dissolved on 01/08/2012.

Where is MEDISPORT INTERNATIONAL LIMITED located?

toggle

MEDISPORT INTERNATIONAL LIMITED is registered at Nunn Brook Road, Huthwaite, Sutton-In-Ashfield, Nottinghamshire NG17 2HU.

What does MEDISPORT INTERNATIONAL LIMITED do?

toggle

MEDISPORT INTERNATIONAL LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for MEDISPORT INTERNATIONAL LIMITED?

toggle

The latest filing was on 01/08/2012: Final Gazette dissolved following liquidation.