Company NameMedinhire Limited
DirectorsKeith Roy Goodyear and Patricia Ann Goodyear
Company StatusDissolved
Company Number03693754
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Director NameKeith Roy Goodyear
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleVehicle Hire Proprietor
Correspondence Address10 Hollins Lane
Hawarden
Deeside
Clwyd
CH5 3JX
Wales
Director NamePatricia Ann Goodyear
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleVehicle Hire Proprietor
Correspondence Address10 Hollins Lane
Hawarden
Deeside
Clwyd
CH5 3JX
Wales
Secretary NamePatricia Ann Goodyear
NationalityBritish
StatusCurrent
Appointed25 January 1999(2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleVehicle Hire Proprietor
Correspondence Address10 Hollins Lane
Hawarden
Deeside
Clwyd
CH5 3JX
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Harrison Peak
Osbourne Place 30 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 September 2002Dissolved (1 page)
10 June 2002Return of final meeting in a creditors' voluntary winding up (9 pages)
10 June 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
23 October 2001Liquidators statement of receipts and payments (7 pages)
31 October 2000Statement of affairs (16 pages)
31 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 October 2000Appointment of a voluntary liquidator (2 pages)
3 April 2000Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
26 January 2000Return made up to 11/01/00; full list of members (6 pages)
16 May 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999New secretary appointed;new director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 6-8 underwood street london N1 7JQ (1 page)
11 January 1999Incorporation (20 pages)