Company NameMedi-Patch-Clinic.com Ltd
Company StatusDissolved
Company Number03800348
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameOcean Trading (North West) Limited

Business Activity

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

Directors

Director NameMr Jonathan Edward Bowtell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1999(2 months after company formation)
Appointment Duration10 years (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cloughside
Marple Bridge
Stockport
SK6 5BS
Secretary NameKerrie Bowtell
NationalityBritish
StatusClosed
Appointed01 June 2004(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address5 Cloughside
Marple Bridge
Cheshire
SK6 5BS
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB
Secretary NameMargaret Doris Bowtell
NationalityBritish
StatusResigned
Appointed04 September 1999(2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address7 Waters Reach
Poynton
Stockport
Cheshire
SK12 1XT
Director NameMargaret Doris Bowtell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address7 Waters Reach
Poynton
Stockport
Cheshire
SK12 1XT

Location

Registered Address5 Cloughside
Marple Bridge
Cheshire
SK6 5BS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Financials

Year2014
Net Worth-£30
Cash£7
Current Liabilities£37

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 July 2008Return made up to 23/06/08; full list of members (3 pages)
21 September 2007Return made up to 23/06/07; full list of members (6 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Return made up to 23/06/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 July 2005Return made up to 23/06/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2004Registered office changed on 10/06/04 from: 7 waters reach poynton stockport cheshire SK12 1XT (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 July 2003Return made up to 23/06/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
9 May 2001Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Company name changed ocean trading (north west) limit ed\certificate issued on 08/08/00 (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(7 pages)
6 October 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
5 July 1999Incorporation (16 pages)