Company NameMedalstart Limited
Company StatusDissolved
Company Number02747042
CategoryPrivate Limited Company
Incorporation Date14 September 1992(31 years, 7 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Paul Mulvey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 22 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ledsham Close
Croft
Warrington
Cheshire
WA3 6LY
Director NameStephen Paul Mulvey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(6 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 22 August 2006)
RoleRetail Sales
Correspondence Address8 Ledsham Close
Locking Stumps Birchwood
Warrington
Cheshire
WA3 6LY
Secretary NameMr Paul Mulvey
NationalityBritish
StatusClosed
Appointed30 June 1999(6 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 22 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ledsham Close
Croft
Warrington
Cheshire
WA3 6LY
Director NameStanley Cowan
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address3 Forrest Hill
39 South Downs Road Bowdon
Altrincham
Cheshire
WA14 3HD
Secretary NameMr Simon Mark Mulvey
NationalityBritish
StatusResigned
Appointed05 October 1992(3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address17 Picton Close
Croft
Warrington
Cheshire
WA3 6NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Jack Ross & Co
17/27 John Dalton Street
Manchester
M2 6FW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£37,113
Cash£13,261
Current Liabilities£50,552

Accounts

Latest Accounts10 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 April

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
27 March 2006Application for striking-off (1 page)
7 October 2005Total exemption small company accounts made up to 10 April 2005 (7 pages)
7 October 2005Accounting reference date extended from 31/01/05 to 10/04/05 (1 page)
24 January 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
7 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Return made up to 14/09/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 October 2002Return made up to 14/09/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 November 2001Return made up to 14/09/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
27 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 October 2000Return made up to 14/09/00; full list of members (6 pages)
14 October 1999Return made up to 14/09/99; full list of members (6 pages)
6 September 1999Director resigned (1 page)
8 August 1999Secretary resigned (1 page)
29 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
28 September 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 November 1997Return made up to 14/09/97; no change of members (4 pages)
26 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
9 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
25 November 1996Return made up to 14/09/96; full list of members (7 pages)
18 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
20 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)
27 January 1993Ad 15/12/92--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)