Company NameTorex Meditel Limited
Company StatusDissolved
Company Number03736750
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)
Previous NameSpeed 7602 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Gavin Woodbridge
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 30 November 2004)
RoleFinance Director
Correspondence AddressThe Bungalow
Marton
Rugby
Warwickshire
CV23 9RS
Director NameJohn Whelan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lynton Park Road
Cheadle Hulme
Cheshire
SK8 6JA
Director NameMr Timothy Andrew Whiston
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoothshill Farm
Booths Lane
Lymm
Cheshire
WA13 0PF
Secretary NameTeifion Mark Hill
NationalityBritish
StatusClosed
Appointed01 September 2004(5 years, 5 months after company formation)
Appointment Duration3 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address59 Hill Top Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 7HZ
Director NameRobert William Loosemore
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressWildwood
Bourton Road
Clanfield
Oxfordshire
OX18 2PB
Director NameMr Mark Chalice Pearman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Honiley
Kenilworth
Warwickshire
CV8 1NP
Secretary NameNigel David Horn
NationalityBritish
StatusResigned
Appointed23 June 1999(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2004)
RoleSolicitor
Correspondence AddressFeatherbow House
Ratley
Banbury
Oxfordshire
OX15 6DS
Director NameDr Glyn Morgan Hayes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2001)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address6 Cedern Avenue
Elborough
Weston-Super-Mare
Avon
BS24 8PA
Director NameJohn Bernard Souter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(4 months after company formation)
Appointment Duration1 year (resigned 31 July 2000)
RoleManaging Director
Correspondence Address7 Willen Park Avenue
Willen Park
Milton Keynes
MK15 9HF
Director NameRobert Telfer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address16 Prestonwood
Tynemouth
Tyne & Wear
NE30 3LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Isoft Group Plc
Bridgewater House
58-60 Whitworth Street
Manchester
M1 6LT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£646,450
Current Liabilities£646,450

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
13 August 2004Registered office changed on 13/08/04 from: bridgewater house 58-60 whitworth street manchester greater manchester M1 6LT (1 page)
22 June 2004Registered office changed on 22/06/04 from: torex house daventry road banbury oxfordshire OX16 3JT (1 page)
14 June 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
28 May 2004New director appointed (3 pages)
28 May 2004New director appointed (3 pages)
3 February 2004Voluntary strike-off action has been suspended (1 page)
21 January 2004Director resigned (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
27 November 2003Application for striking-off (1 page)
7 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Return made up to 19/03/03; full list of members (7 pages)
17 January 2003Registered office changed on 17/01/03 from: c/o torex PLC churchfields, stonesfield witney oxfordshire OX29 8ST (1 page)
17 January 2003Registered office changed on 17/01/03 from: torex house daventry road banbury oxfordshire OX16 3JT (1 page)
2 November 2002Full accounts made up to 31 December 2001 (7 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
23 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 September 2001Full accounts made up to 31 December 2000 (13 pages)
14 August 2001Director resigned (1 page)
28 July 2001New director appointed (2 pages)
4 April 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(7 pages)
20 January 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
15 September 2000Director resigned (1 page)
20 April 2000Return made up to 19/03/00; full list of members (7 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
29 July 1999New director appointed (3 pages)
16 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 July 1999New director appointed (3 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (3 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
1 July 1999Registered office changed on 01/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
19 March 1999Incorporation (18 pages)