Company NameMedinland Limited
Company StatusConverted / Closed
Company Number03634628
CategoryConverted/Closed
Incorporation Date18 September 1998(25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed14 September 2004(5 years, 12 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(9 years after company formation)
Appointment Duration16 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(9 years after company formation)
Appointment Duration16 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(9 years after company formation)
Appointment Duration16 years, 6 months
RoleHead Of Tax And Treasury
Country of ResidenceEngland
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Director NameRobert Eric Dalby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2000)
RoleAccountant
Correspondence Address77 Vanquisher Walk
Gravesend
Kent
DA12 4LS
Secretary NameMr Nigel Bowen
NationalityBritish
StatusResigned
Appointed19 October 1998(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tudor Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7PD
Secretary NameSarah Elizabeth Bowen
NationalityBritish
StatusResigned
Appointed12 January 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address6 Tudor Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7PD
Director NamePatricia Rossello Palmer
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2004)
RoleTravel Consultant
Correspondence AddressC/Costa Y Llobera 11-6
1718 Palma Nova
Calvia
Mallorca
Spain
Director NameRichard Knight
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2004)
RoleTravel Agent
Correspondence Address31e Osborne Road
London
E7 0PJ
Secretary NameMr John Psarias
NationalityBritish
StatusResigned
Appointed12 November 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Director NameMr Roger Jeffrey Allard
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2004(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Elystan Street
London
SW3 3NS
Director NamePeter Dawson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(5 years, 12 months after company formation)
Appointment Duration10 months (resigned 15 July 2005)
RoleTravel Management
Correspondence Address8 Culcheth Hall Farm Barns
Withington Avenue
Culcheth
Cheshire
WA3 4AJ
Director NameMr Malcolm Semp
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(5 years, 12 months after company formation)
Appointment Duration10 months (resigned 15 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Park Lane
Whitefield
Manchester
M45 7HL
Director NameAmanda Jane Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(5 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2007)
RoleGeneral Manager
Correspondence AddressWatersedge 1 High Grove Road
Grasscroft
Saddleworth
OL4 4HG
Director NameMr Christopher Eric Melling
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(6 years, 5 months after company formation)
Appointment Duration4 months (resigned 15 July 2005)
RoleHead Of Finance Travel Care
Country of ResidenceEngland
Correspondence Address21 Avonhead Close
Horwich
Bolton
Lancashire
BL6 5QD
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2007)
RoleGeneral Manager, Corporate Fin
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr Kenneth McPherson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaklands Drive
Lymm
Cheshire
WA13 0NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNew Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

428.6k at 1Co Operative Group Limited
72.34%
Ordinary
163.9k at 1Co Operative Group Limited
27.66%
Deferred

Financials

Year2014
Turnover£24,893,000
Gross Profit£4,477,000
Net Worth£5,567,000
Cash£2,724,000
Current Liabilities£2,484,000

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

31 October 2009Forms b and z to convert to I and ps (2 pages)
31 October 2009Resolutions
  • RES13 ‐ Convert to i&ps
(1 page)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
6 July 2009Full accounts made up to 10 January 2009 (22 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
17 July 2008Full accounts made up to 12 January 2008 (20 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
12 December 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
20 August 2007Director resigned (1 page)
7 August 2007Full accounts made up to 13 January 2007 (21 pages)
6 November 2006Secretary's particulars changed (1 page)
30 October 2006Full accounts made up to 14 January 2006 (22 pages)
5 September 2006Return made up to 01/09/06; full list of members (3 pages)
28 June 2006Secretary's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
29 September 2005Return made up to 01/09/05; full list of members; amend (7 pages)
12 September 2005Return made up to 01/09/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Full accounts made up to 8 January 2005 (17 pages)
15 August 2005Full accounts made up to 8 January 2005 (17 pages)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
17 March 2005New director appointed (3 pages)
9 March 2005Director's particulars changed (1 page)
2 December 2004Return made up to 18/09/04; full list of members (9 pages)
16 November 2004New secretary appointed (2 pages)
3 November 2004Accounting reference date extended from 31/10/04 to 11/01/05 (1 page)
1 November 2004New director appointed (3 pages)
19 October 2004Location of register of members (1 page)
15 October 2004Auditor's resignation (1 page)
13 October 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Registered office changed on 30/09/04 from: east house 109 south worple way london SW14 8TN (2 pages)
30 September 2004New director appointed (2 pages)
22 April 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
24 March 2004New director appointed (3 pages)
8 January 2004Full accounts made up to 30 November 2003 (16 pages)
14 October 2003Return made up to 18/09/03; full list of members (6 pages)
9 June 2003Director's particulars changed (1 page)
30 May 2003Ad 29/04/03--------- £ si 100000@1=100000 £ ic 492462/592462 (2 pages)
16 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2003Nc inc already adjusted 29/04/03 (3 pages)
2 May 2003£ nc 185317/492462 04/03/03 (1 page)
2 May 2003Particulars of contract relating to shares (3 pages)
2 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2003Ad 04/03/03--------- £ si 357145@1=357145 £ ic 135317/492462 (2 pages)
26 February 2003Particulars of mortgage/charge (5 pages)
3 February 2003Accounts for a small company made up to 30 November 2002 (6 pages)
3 February 2003Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
26 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2002Registered office changed on 19/11/02 from: 6 tudor road hazlemere high wycombe buckinghamshire HP15 7PD (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
18 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
17 September 2002Nc inc already adjusted 25/02/02 (1 page)
17 September 2002Ad 25/02/02--------- £ si 63888@1=63888 £ ic 71429/135317 (2 pages)
17 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 June 2002New director appointed (1 page)
15 November 2001Return made up to 18/09/01; full list of members (7 pages)
17 July 2001Accounts for a small company made up to 28 February 2001 (5 pages)
12 February 2001Return made up to 18/09/00; full list of members (9 pages)
19 January 2001Accounting reference date shortened from 30/09/00 to 29/02/00 (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
10 December 1999Return made up to 18/09/99; full list of members (6 pages)
9 September 1999£ nc 100000/121429 07/08/99 (1 page)
9 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 September 1999Ad 07/08/99--------- £ si 21429@1=21429 £ ic 50000/71429 (2 pages)
22 February 1999Amending 88(2) (2 pages)
21 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1999Ad 14/12/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 January 1999£ nc 1000/100000 14/12/98 (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Memorandum and Articles of Association (15 pages)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 6-8 underwood street london N1 7JQ (1 page)
18 September 1998Incorporation (20 pages)