Company NameMediline (U.K.) Limited
Company StatusDissolved
Company Number01010200
CategoryPrivate Limited Company
Incorporation Date6 May 1971(52 years, 12 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJulie Jones
NationalityBritish
StatusClosed
Appointed05 June 1999(28 years, 1 month after company formation)
Appointment Duration16 years, 7 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address6 Elidie Close
Deeside
Clwyd
CH5 4JQ
Wales
Director NameMr Alan Robert Barnard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(43 years, 7 months after company formation)
Appointment Duration1 year (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Thorley House
Bailey Lane Manchester Airport
Manchester
M90 4AB
Director NameDr Peter Geistlich
Date of BirthMay 1927 (Born 97 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1990(19 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHaus Seldwyla
Ch 6362 Stansstad
Foreign
Director NameMr Robin Hoskyn
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 8 months after company formation)
Appointment Duration24 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPhilosopenweg 8 Ch 4800
Zofingen
Foreign
Secretary NameDerek Williams
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 June 1999)
RoleCompany Director
Correspondence Address63 Curzon Park South
Chester
Cheshire
CH4 8AA
Wales

Location

Registered Address1st Floor Thorley House
Bailey Lane Manchester Airport
Manchester
M90 4AB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

7k at £1Mediline Ag
70.00%
Ordinary
1000 at £1Dr Peter Geistlich
10.00%
Ordinary
1000 at £1Executors Of Paul Geistlich
10.00%
Ordinary
1000 at £1Mr Robin Hoskyn
10.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(3 pages)
26 January 2015Termination of appointment of Robin Hoskyn as a director on 31 December 2014 (1 page)
26 January 2015Appointment of Mr Alan Robert Barnard as a director on 15 December 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 September 2014Termination of appointment of Peter Geistlich as a director on 24 July 2014 (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 May 2012Registered office address changed from C/O Geistlich Sons Limited Long Lane Chester CH2 2PF on 16 May 2012 (1 page)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 January 2011Director's details changed for Mr Robin Hoskyn on 27 January 2011 (2 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
27 January 2011Director's details changed for Dr Peter Geistlich on 27 January 2011 (2 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(8 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(8 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)