Company NameMedibathe Limited
Company StatusDissolved
Company Number03539225
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameAtherbeam Limited

Directors

Director NameFrancis Michael Duffy
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (closed 15 February 2000)
RoleRetired
Correspondence AddressLinden Cottage 120 Railway Street
Summerseat
Bury
Lancashire
BL9 5QD
Secretary NameMargeurite Duffy
NationalityBritish
StatusClosed
Appointed09 April 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (closed 15 February 2000)
RoleRetired
Correspondence Address16 Grange Away
Handforth
Wilmslow
Cheshire
SK9 3HZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hacker Young
St James Building
65-89 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
29 June 1999Application for striking-off (1 page)
11 December 1998£ nc 1000/21000 11/05/98 (1 page)
11 December 1998Ad 11/05/98--------- £ si 14000@1=14000 £ ic 6002/20002 (2 pages)
11 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1998Ad 20/07/98--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
26 May 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Director resigned (1 page)
23 April 1998Company name changed atherbeam LIMITED\certificate issued on 23/04/98 (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 6-8 underwood street london N1 7JQ (1 page)