MEDSOFT ENGINEERING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MEDSOFT ENGINEERING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05211680

Incorporation date

22/08/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

21 Kingsmuir Avenue, Fulwood, Preston, Lancashire PR2 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2004)
dot icon30/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/12/2011
Registered office address changed from 30 Kingfisher Way Leegomery Telford Shropshire TF1 6FW United Kingdom on 2011-12-28
dot icon12/09/2011
First Gazette notice for compulsory strike-off
dot icon09/09/2011
Compulsory strike-off action has been suspended
dot icon02/03/2011
Compulsory strike-off action has been suspended
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon24/06/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon12/10/2008
Return made up to 13/09/08; full list of members
dot icon12/10/2008
Location of debenture register
dot icon12/10/2008
Registered office changed on 13/10/2008 from 41 glendinning way madeley telford shropshire TF7 5SX united kingdom
dot icon12/10/2008
Location of register of members
dot icon12/10/2008
Director and Secretary's Change of Particulars / someswara vadlamani / 10/10/2008 / HouseName/Number was: 41, now: 30; Street was: glendinning way, now: kingfisher way; Area was: madeley, now: leegomery; Post Code was: TF7 5SX, now: TF1 6FW
dot icon12/10/2008
Director's Change of Particulars / hiranmayi pantula / 10/10/2008 / HouseName/Number was: 14, now: 30; Street was: oakleigh drive, now: kingfisher way; Area was: duston, now: leegomery; Post Town was: northampton, now: telford; Region was: , now: shropshire; Post Code was: NN5 6RP, now: TF1 6FW
dot icon12/10/2008
Director's Change of Particulars / santhi sista / 10/10/2008 / HouseName/Number was: 41, now: 30; Street was: glendinning way, now: kingfisher way; Area was: madeley, now: leegomery; Post Code was: TF7 5SX, now: TF1 6FW
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/05/2008
Amended accounts made up to 2006-08-31
dot icon01/05/2008
Director and Secretary's Change of Particulars / someswara vadlamani / 17/04/2008 /
dot icon01/05/2008
Registered office changed on 02/05/2008 from 2 hilton terrace, st. Georges telford shropshire TF2 9AG
dot icon01/05/2008
Director's Change of Particulars / santhi sista / 17/04/2008 / HouseName/Number was: , now: 41; Street was: 2 hilton terrace, now: glendinning way; Area was: st. Georges, now: madeley; Post Code was: TF2 9AG, now: TF7 5SX; Country was: , now: united kingdom
dot icon01/05/2008
Director's Change of Particulars / hiranmayi pantula / 30/04/2008 / HouseName/Number was: , now: 14; Street was: 32 mallard close, now: oakleigh drive; Area was: , now: duston; Post Code was: NN4 9UR, now: NN5 6RP; Country was: , now: united kingdom
dot icon01/05/2008
Director and Secretary's Change of Particulars / someswara vadlamani / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 41; Street was: 2 hilton terrace, now: glendinning way; Area was: st. Georges, now: madeley; Post Code was: TF2 9AG, now: TF7 5SX; Country was: , now: united kingdom; Occupation was: company director, now: company d
dot icon13/09/2007
Return made up to 13/09/07; full list of members
dot icon13/09/2007
Director's particulars changed
dot icon13/09/2007
Secretary's particulars changed;director's particulars changed
dot icon13/09/2007
Director's particulars changed
dot icon12/09/2007
Registered office changed on 13/09/07 from: 43 west road ketley bank telford west midlands TF2 0DJ
dot icon12/08/2007
New secretary appointed
dot icon12/08/2007
Secretary resigned
dot icon12/08/2007
Secretary's particulars changed;director's particulars changed
dot icon12/08/2007
Director's particulars changed
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/04/2007
Registered office changed on 25/04/07 from: 4 captains close wolverhampton WV3 9EA
dot icon19/09/2006
Return made up to 23/08/06; full list of members
dot icon19/09/2006
Director's particulars changed
dot icon19/09/2006
Secretary's particulars changed;director's particulars changed
dot icon18/09/2006
Director's particulars changed
dot icon18/09/2006
Secretary's particulars changed;director's particulars changed
dot icon10/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon22/09/2005
Return made up to 23/08/05; full list of members
dot icon22/09/2005
Secretary's particulars changed;director's particulars changed
dot icon22/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

5
psc login icon

Officers

This information is available in our reports to registered users.

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 MEDSOFT ENGINEERING SOLUTIONS LIMITED

MEDSOFT ENGINEERING SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 22/08/2004 with the registered office located at 21 Kingsmuir Avenue, Fulwood, Preston, Lancashire PR2 6AG. There are currently 4 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 MEDSOFT ENGINEERING SOLUTIONS LIMITED?

toggle

MEDSOFT ENGINEERING SOLUTIONS LIMITED is currently Dissolved. It was registered on 22/08/2004 and dissolved on 30/01/2012.

Where is MEDSOFT ENGINEERING SOLUTIONS LIMITED located?

toggle

MEDSOFT ENGINEERING SOLUTIONS LIMITED is registered at 21 Kingsmuir Avenue, Fulwood, Preston, Lancashire PR2 6AG.

What does MEDSOFT ENGINEERING SOLUTIONS LIMITED do?

toggle

MEDSOFT ENGINEERING SOLUTIONS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MEDSOFT ENGINEERING SOLUTIONS LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via compulsory strike-off.