Company NameHospital Media Services Limited
DirectorAlfred Charles Dorney
Company StatusDissolved
Company Number03098110
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlfred Charles Dorney
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(1 year, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address73 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT
Secretary NameMrs Margaret Gillian Dorney
NationalityBritish
StatusCurrent
Appointed07 July 1997(1 year, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address73 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT
Director NameAlfred Charles Dorney
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address73 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT
Director NameMalcolm Stuart Owen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressWillow Lawn Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NamePamela Christine Foster
NationalityBritish/Us
StatusResigned
Appointed05 September 1995(1 day after company formation)
Appointment Duration2 weeks (resigned 19 September 1995)
RoleCompany Director
Correspondence Address3 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
Secretary NameMalcolm Stuart Owen
NationalityBritish
StatusResigned
Appointed20 September 1995(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1997)
RoleDirector/Company Secretary
Correspondence AddressWillow Lawn Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameKathryn Helen Owen
NationalityBritish
StatusResigned
Appointed03 June 1997(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressWillow Lawn Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

31 January 2001Dissolved (1 page)
31 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 2000Liquidators statement of receipts and payments (5 pages)
29 April 1999Appointment of a voluntary liquidator (1 page)
29 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1999Statement of affairs (5 pages)
26 April 1999Registered office changed on 26/04/99 from: walla leete kings house 40 king street west manchester greater manchester M3 2WY (1 page)
26 October 1998Return made up to 04/09/98; no change of members (4 pages)
23 July 1998Full accounts made up to 30 September 1997 (6 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
24 June 1997Director resigned (1 page)
11 April 1997Full accounts made up to 30 September 1996 (5 pages)
24 October 1996Registered office changed on 24/10/96 from: 1 wellington road bollington cheshire SK1A 5JR (1 page)
25 September 1996Return made up to 04/09/96; full list of members (6 pages)
25 September 1996New secretary appointed (2 pages)
5 October 1995Secretary resigned (2 pages)
18 September 1995New director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 September 1995Incorporation (20 pages)