Company NameMedlock International Limited
Company StatusDissolved
Company Number04345841
CategoryPrivate Limited Company
Incorporation Date28 December 2001(22 years, 3 months ago)
Dissolution Date26 September 2006 (17 years, 6 months ago)
Previous NameEver 1694 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr Jeremy Clive Broadbent
NationalityBritish
StatusClosed
Appointed28 February 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Park Lane
Greenfield
Oldham
OL3 7DX
Director NameMr Stephen Edward Michael Cappa
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandford Crescent
Wychwood Park Weston
Crewe
Cheshire
CW2 5GJ
Director NameRobert Haydn Drury
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address18 Winwick Park Avenue
Warrington
Cheshire
WA2 8XA
Director NameMr Lindsay Kamal Khan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Doveston Road
Sale
Cheshire
M33 6LE
Director NameMrs Mary Margaret Turrell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(4 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Secretary NameMrs Mary Margaret Turrell
NationalityBritish
StatusResigned
Appointed07 May 2002(4 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressConstance House
5 Missouri Avenue
Salford
Manchester
M5 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
7 April 2005Return made up to 28/12/04; full list of members (5 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 February 2004Director resigned (1 page)
5 January 2004Return made up to 28/12/03; full list of members (7 pages)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
1 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 January 2003Return made up to 28/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 2002Memorandum and Articles of Association (20 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: constance house 5 missouri avenue salford manchester M5 2NP (1 page)
21 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
14 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2002Registered office changed on 08/01/02 from: london scottish house 24 mount street manchester M2 3DB (1 page)
28 December 2001Incorporation (30 pages)