Company NamePrivate Medical Solutions Limited
Company StatusDissolved
Company Number04419249
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Lucy Kathryn Moulson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Dukes Fold
Simmondsey View
Glossop
Derbyshire
SK13 6PY
Director NameSimon Paul Moulson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(1 year, 6 months after company formation)
Appointment Duration5 years (closed 21 October 2008)
RoleMedical Locum Agent
Correspondence Address1 Dukes Fold
Simmondley View Simmondley
Glossop
Derbyshire
SK13 6PY
Secretary NameMr Philip Anthony Cowman
StatusClosed
Appointed26 November 2003(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameMr Leon Fourie
Date of BirthApril 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleDoctor
Correspondence Address212 Sunhill Nanai Road
Patong Beach
Phuket
Thailand
Secretary NameMrs Lucy Kathryn Moulson
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Dukes Fold
Simmondsey View
Glossop
Derbyshire
SK13 6PY

Location

Registered Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£22,363
Cash£89,021
Current Liabilities£473,561

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Voluntary strike-off action has been suspended (1 page)
2 February 2007Application for striking-off (1 page)
20 June 2006Return made up to 17/06/06; full list of members (2 pages)
19 September 2005Director resigned (1 page)
23 June 2005Return made up to 17/06/05; full list of members (2 pages)
17 June 2005Registered office changed on 17/06/05 from: knighton 48 the ridgeway disley stockport cheshire SK12 2JQ (1 page)
17 May 2005Director resigned (1 page)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 June 2004Return made up to 17/04/04; full list of members (3 pages)
23 April 2004Accounts for a small company made up to 30 April 2003 (6 pages)
29 March 2004New secretary appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: unit 25 clarence arcade stamford street ashton under lyme OL6 7PT (1 page)
18 March 2004Secretary resigned (1 page)
14 February 2004New director appointed (2 pages)
10 December 2003Director's particulars changed (1 page)
9 June 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/03
(7 pages)
22 February 2003Particulars of mortgage/charge (5 pages)
6 July 2002Particulars of mortgage/charge (6 pages)