Company NameCentral Medico-Legal Services Limited
Company StatusDissolved
Company Number03646798
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdna Clarkson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleManager
Correspondence Address51 Briggs Fold Road
Egerton
Bolton
BL7 9SQ
Secretary NameJacqueline Diane Hoyle
NationalityBritish
StatusClosed
Appointed11 October 1998(3 days after company formation)
Appointment Duration8 years, 5 months (closed 27 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Christchurch Lane
Harwood
Bolton
BL2 3QF
Secretary NameChristopher Lawrence Grant Pyves
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address76 Old Lansdowne Road
West Didsbury
Manchester
M20 2WX

Location

Registered Address51 Briggs Fold Road
Egerton
Bolton
BL7 9SQ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,770
Net Worth£4,738
Cash£833
Current Liabilities£121

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
27 October 2006Application for striking-off (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 October 2005Return made up to 27/09/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
21 October 2003Return made up to 08/10/03; full list of members (6 pages)
6 February 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
7 October 2002Return made up to 08/10/02; full list of members (6 pages)
18 October 2001Return made up to 08/10/01; full list of members (6 pages)
18 October 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
23 October 2000Return made up to 08/10/00; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Ad 08/10/98-11/10/98 £ si 10@1=10 £ ic 1/11 (2 pages)
8 October 1998Incorporation (12 pages)