Company NameMedilink (North West) Limited
Company StatusDissolved
Company Number03533677
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameGowergrove Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameGraham Michael Mobbs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(6 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 14 August 2007)
RoleNetwork Broker
Correspondence Address9 South Grove
Mossley Hill
Liverpool
Merseyside
L18 7HP
Director NameFrantz Peter Nehammer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(6 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 14 August 2007)
RoleBusiness Manager
Correspondence Address14 Whitewell Close
Nantwich
Cheshire
CW5 6LY
Secretary NameMr Timothy David Jackson-Smith
NationalityBritish
StatusClosed
Appointed16 October 1998(6 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lee Barrowford Road
Higham
Burnley
Lancashire
BB12 9ER
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSt James Court
Brown Street
Manchester
M2 2JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£292
Cash£36
Current Liabilities£4,059

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 March 2007Application for striking-off (1 page)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Annual return made up to 24/03/06 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 April 2005Annual return made up to 24/03/05 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 June 2004Annual return made up to 24/03/04 (5 pages)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Annual return made up to 24/03/03 (6 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 March 2003Annual return made up to 24/03/02
  • 363(287) ‐ Registered office changed on 28/03/03
(4 pages)
9 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 May 2001Registered office changed on 09/05/01 from: 28 rodney street liverpool L1 2TQ (1 page)
9 May 2001Annual return made up to 24/03/01
  • 363(287) ‐ Registered office changed on 09/05/01
(3 pages)
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 May 2000Annual return made up to 24/03/00 (3 pages)
18 April 1999Annual return made up to 24/03/99 (4 pages)
28 January 1999Registered office changed on 28/01/99 from: st jamess court brown street manchester M2 2JF (1 page)
26 January 1999Company name changed gowergrove LIMITED\certificate issued on 27/01/99 (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: 16 churchill way cardiff CF1 4DX (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998Secretary resigned (1 page)
24 March 1998Incorporation (13 pages)