Company NameMedilink Deputising Services Limited
DirectorsJohn Edward Miller and Tessa Caroline Miller
Company StatusDissolved
Company Number02883213
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Edward Miller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(1 day after company formation)
Appointment Duration30 years, 4 months
RoleGeneral Medical Practioner
Correspondence AddressParvey Lodge Parvey Lane
Sutton
Macclesfield
Cheshire
SK11 0HX
Director NameTessa Caroline Miller
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(1 day after company formation)
Appointment Duration30 years, 4 months
RoleGeneral Medical Practioner
Correspondence AddressParvey Lodge Parvey Lane
Sutton
Macclesfield
Cheshire
SK11 0HX
Secretary NameJohn Edward Miller
NationalityBritish
StatusCurrent
Appointed23 December 1993(1 day after company formation)
Appointment Duration30 years, 4 months
RoleGeneral Medical Practioner
Correspondence AddressParvey Lodge Parvey Lane
Sutton
Macclesfield
Cheshire
SK11 0HX
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Grant Thornton, Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 September 1998Dissolved (1 page)
26 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 March 1998Registered office changed on 20/03/98 from: bridge house medical centre 11 ladybridge road cheadle hulme cheadle cheshire SK8 5LL (1 page)
19 March 1998Appointment of a voluntary liquidator (1 page)
19 March 1998Declaration of solvency (3 pages)
19 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 January 1998Return made up to 22/12/97; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
6 February 1997Return made up to 22/12/96; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
28 January 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)