Company NameMedina Gimson Limited
Company StatusDissolved
Company Number01592680
CategoryPrivate Limited Company
Incorporation Date21 October 1981(42 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr John Elliott
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(10 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleHouse Builder
Correspondence AddressTimberell
The Midway Nevill Court
Tunbridge Wells
Kent
TN4 8NJ
Director NameRoy Magro
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(10 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Correspondence AddressMarl House
Reculver Drive
Herne Bay
Kent
CT6 6QE
Director NameMs Margaret Lesley White
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1992(11 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Duskin Farm Covet Lane
Kingston
Canterbury
Kent
CT4 6JS
Secretary NameMr John Frederick Bolton
NationalityBritish
StatusCurrent
Appointed04 July 1997(15 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Correspondence Address144 The Rocks Road
East Malling
West Malling
Kent
ME19 6AX
Director NameMr Ivan Richard Court
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 February 1997)
RoleManaging Director
Correspondence AddressThe Finches Smeeton Road
Saddington
Leicester
Leicestershire
LE8 0QT
Director NameJeffery Elliott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 1995)
RoleValuer
Correspondence AddressHillcrest Farnham Beeches
Farnham Lane Langton Green
Tunbridge Wells
Kent
TN3 0HX
Director NameMr Michael David Phillimore
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address3 Derby Close
Broughton Astley
Leicester
Leicestershire
LE9 6NF
Secretary NameJeffery Elliott
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressHillcrest Farnham Beeches
Farnham Lane Langton Green
Tunbridge Wells
Kent
TN3 0HX
Director NamePeter William Chignell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 1998)
RoleSalesman
Correspondence Address70 Banham Road
Beccles
Suffolk
NR34 9JW

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,620,516
Gross Profit£684,879
Net Worth-£1,324,417
Cash£1,980
Current Liabilities£1,545,287

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 July 2004Dissolved (1 page)
26 April 2004Return of final meeting of creditors (1 page)
28 September 1998Registered office changed on 28/09/98 from: suite 9 60 churchill square kings hill west malling kent ME19 4YU (1 page)
24 September 1998Appointment of a liquidator (1 page)
23 September 1998Order of court to wind up (1 page)
7 September 1998Court order notice of winding up (1 page)
17 August 1998Director resigned (1 page)
2 November 1997Registered office changed on 02/11/97 from: bordyke end east street tonbridge kent TN9 1HA (1 page)
26 September 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Director resigned (1 page)
16 July 1997New secretary appointed (2 pages)
26 June 1997Full accounts made up to 31 October 1995 (16 pages)
5 March 1997Director resigned (1 page)
20 October 1996Return made up to 20/09/96; full list of members (8 pages)
4 March 1996New director appointed (2 pages)
24 October 1995Return made up to 20/09/95; no change of members (6 pages)
27 June 1995Director's particulars changed (2 pages)
16 June 1995Full accounts made up to 31 October 1994 (16 pages)
16 June 1995Full accounts made up to 31 October 1993 (15 pages)