THE MEDICAL ASSESSMENT CENTRE LIMITED

Register to unlock more data on OkredoRegister

THE MEDICAL ASSESSMENT CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02660155

Incorporation date

04/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands CV3 4GACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1991)
dot icon27/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2013
First Gazette notice for voluntary strike-off
dot icon01/10/2013
Application to strike the company off the register
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon17/07/2011
Termination of appointment of Clive Richardson as a director
dot icon16/01/2011
Secretary's details changed for Prime Accountants & Business Advisers Limited on 2011-01-14
dot icon05/01/2011
Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 2011-01-06
dot icon14/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon14/01/2010
Secretary's details changed for Prime Coventry Limited on 2010-01-01
dot icon13/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/11/2009
Director's details changed for David Neep on 2009-11-17
dot icon16/11/2009
Director's details changed for Mr Clive Richardson on 2009-11-17
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/04/2009
Secretary appointed prime coventry LIMITED
dot icon14/04/2009
Appointment Terminated Secretary greyfriars secretaries LIMITED
dot icon04/02/2009
Accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 29/11/08; full list of members
dot icon31/03/2008
Return made up to 29/11/07; full list of members
dot icon22/01/2008
Accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 29/11/06; full list of members
dot icon31/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
New director appointed
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/12/2006
Accounts made up to 2006-03-31
dot icon03/02/2006
Accounts made up to 2005-03-31
dot icon28/11/2005
Return made up to 29/11/05; full list of members
dot icon26/07/2005
Particulars of mortgage/charge
dot icon23/11/2004
Return made up to 05/11/04; full list of members
dot icon14/10/2004
Full accounts made up to 2004-03-31
dot icon15/12/2003
Return made up to 05/11/03; full list of members
dot icon23/07/2003
Accounts made up to 2003-03-31
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Registered office changed on 02/04/03 from: 58 wimpole street london W1G 8LQ
dot icon01/04/2003
New secretary appointed
dot icon18/12/2002
Accounts made up to 2002-03-31
dot icon14/11/2002
Return made up to 05/11/02; full list of members
dot icon03/08/2002
Registered office changed on 04/08/02 from: 58 wimpole street london W1M 7DE
dot icon23/06/2002
Director resigned
dot icon23/06/2002
Director resigned
dot icon22/05/2002
Secretary resigned;director resigned
dot icon22/05/2002
New secretary appointed
dot icon12/02/2002
Full accounts made up to 2001-03-31
dot icon09/01/2002
Return made up to 05/11/01; full list of members
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon10/12/2000
Return made up to 05/11/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-03-31
dot icon15/11/1999
Return made up to 05/11/99; full list of members
dot icon19/04/1999
Return made up to 05/11/98; no change of members
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon04/11/1998
New secretary appointed;new director appointed
dot icon04/11/1998
Secretary resigned
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon11/11/1997
Return made up to 05/11/97; full list of members
dot icon11/11/1997
Secretary's particulars changed;director's particulars changed
dot icon10/08/1997
New director appointed
dot icon15/04/1997
New secretary appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
Director resigned
dot icon15/04/1997
Director resigned
dot icon02/03/1997
Particulars of contract relating to shares
dot icon02/03/1997
Ad 17/02/97--------- £ si 25051@1=25051 £ ic 100/25151
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon27/02/1997
£ nc 100/30000 17/02/97
dot icon05/02/1997
Full accounts made up to 1996-03-31
dot icon18/12/1996
Return made up to 05/11/96; full list of members
dot icon18/12/1996
Secretary's particulars changed;director's particulars changed
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon21/11/1995
Return made up to 05/11/95; full list of members
dot icon08/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 05/11/94; no change of members
dot icon15/11/1993
Return made up to 05/11/93; no change of members
dot icon15/11/1993
Registered office changed on 16/11/93
dot icon22/08/1993
Full accounts made up to 1993-03-31
dot icon07/12/1992
Return made up to 05/11/92; full list of members
dot icon16/06/1992
Accounting reference date notified as 31/03
dot icon22/12/1991
Ad 10/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon18/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1991
Resolutions
dot icon18/11/1991
Registered office changed on 19/11/91 from: c/o clarke whitehill 25 new street square london EC4A 3LN
dot icon04/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Nicola
Secretary
10/04/2002 - 19/03/2003
2
Neep, David
Secretary
05/11/1991 - 01/09/1998
1
Vernon-Gibbons, Halina Sylvestra
Director
05/11/1991 - 31/03/1997
-
MBC NOMINEES LIMITED
Nominee Director
05/11/1991 - 05/11/1991
1422
MBC SECRETARIES LIMITED
Nominee Secretary
05/11/1991 - 05/11/1991
1423

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 THE MEDICAL ASSESSMENT CENTRE LIMITED

THE MEDICAL ASSESSMENT CENTRE LIMITED is an(a) Dissolved company incorporated on 04/11/1991 with the registered office located at 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands CV3 4GA. 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 THE MEDICAL ASSESSMENT CENTRE LIMITED?

toggle

THE MEDICAL ASSESSMENT CENTRE LIMITED is currently Dissolved. It was registered on 04/11/1991 and dissolved on 27/01/2014.

Where is THE MEDICAL ASSESSMENT CENTRE LIMITED located?

toggle

THE MEDICAL ASSESSMENT CENTRE LIMITED is registered at 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands CV3 4GA.

What does THE MEDICAL ASSESSMENT CENTRE LIMITED do?

toggle

THE MEDICAL ASSESSMENT CENTRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE MEDICAL ASSESSMENT CENTRE LIMITED?

toggle

The latest filing was on 27/01/2014: Final Gazette dissolved via voluntary strike-off.