Company NameMedlock Medical Holdings Limited
Company StatusDissolved
Company Number05041033
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date5 April 2010 (14 years ago)
Previous NamePinco 2087 Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Secretary NameMr Robert Michael Bennison
NationalityAmerican
StatusClosed
Appointed01 February 2006(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 05 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Damask Close
Tring
Hertfordshire
HP23 5UA
Director NameMr Stephen Hamlett
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(2 years after company formation)
Appointment Duration4 years, 1 month (closed 05 April 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNutcombe
Miles Lane
Cobham
Surrey
KT11 2EE
Director NameMr Phillip Cooper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillford Grange Coughton Fields Lane
Coughton
Near Alcester
Warwickshire
B49 6BS
Director NameMr Robert Michael Bennison
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed28 November 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 05 April 2010)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Damask Close
Tring
Hertfordshire
HP23 5UA
Director NameMr John Anthony Bentley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Witley Farm Close
Solihull
West Midlands
B91 3GX
Director NameMr Nicholas Douglas
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Stretford Road
Urmston
Manchester
M41 9WE
Director NameNeil Bashforth
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2005)
RoleCompany Director
Correspondence Address11 Pitkevy Gardens
Glenrothes
Fife
KY6 3EG
Scotland
Director NameAlex Iain Hinkin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressStonehaven 58 Acre Lane
Meltham
Holmfirth
HD9 4DH
Secretary NameNeil Bashforth
NationalityBritish
StatusResigned
Appointed11 March 2004(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2005)
RoleCompany Director
Correspondence Address11 Pitkevy Gardens
Glenrothes
Fife
KY6 3EG
Scotland
Director NameMr Ian Martin Lloyd Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHewland House Farm
Rawden Hill Arthington
Leeds
LS21 1PS
Director NameMr John Andrew Walter Samuel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwathgill Coulton
Hovingham
North Yorkshire
YO62 4NG
Director NameAlasdair Thomson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2007)
RoleInvestment Manager
Correspondence Address28a Crabtree Lane
Harpenden
Hertfordshire
AL5 5NU
Director NameMrs Susan Proctor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(11 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 The Grange
Flaxby
Knaresborough
North Yorkshire
HG5 0RJ
Secretary NameMrs Susan Proctor
NationalityBritish
StatusResigned
Appointed28 April 2005(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 30 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 The Grange
Flaxby
Knaresborough
North Yorkshire
HG5 0RJ
Director NamePierre Guyot
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address8 Domaine Du Moulin
Feucherolles
78810
Frane
Director NameRobert Contreras
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(3 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 2008)
RoleCompany Director
Correspondence Address6 Thorpe Arch Park Thorpe Arch
Wetherby
West Yorkshire
LS23 7AP
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressDeloitte Llp 2 Hardman Street
PO Box 500
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2010Final Gazette dissolved following liquidation (1 page)
5 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2009Resolution insolvency:special resolution "in specie" (1 page)
10 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-27
(2 pages)
10 February 2009Appointment of a voluntary liquidator (1 page)
10 February 2009Declaration of solvency (3 pages)
10 February 2009Appointment of a voluntary liquidator (1 page)
10 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 February 2009Resolution insolvency:special resolution "in specie" (1 page)
10 February 2009Registered office changed on 10/02/2009 from arenson centre arenson way dunstable bedfordshire LU5 5UL (1 page)
10 February 2009Declaration of solvency (3 pages)
10 February 2009Registered office changed on 10/02/2009 from arenson centre arenson way dunstable bedfordshire LU5 5UL (1 page)
10 December 2008Director appointed mr nicholas douglas (1 page)
10 December 2008Director appointed mr nicholas douglas (1 page)
4 December 2008Director appointed mr robert michael bennison (2 pages)
4 December 2008Director appointed mr robert michael bennison (2 pages)
3 December 2008Director appointed mr john bentley (2 pages)
3 December 2008Director appointed mr john bentley (2 pages)
3 December 2008Appointment Terminated Director pierre guyot (1 page)
3 December 2008Appointment terminated director pierre guyot (1 page)
22 May 2008Director appointed mr phillip cooper (2 pages)
22 May 2008Appointment Terminated Director robert contreras (1 page)
22 May 2008Appointment terminated director robert contreras (1 page)
22 May 2008Director appointed mr phillip cooper (2 pages)
15 February 2008Return made up to 11/02/08; full list of members (3 pages)
15 February 2008Return made up to 11/02/08; full list of members (3 pages)
29 August 2007New director appointed (1 page)
29 August 2007Full accounts made up to 31 December 2006 (11 pages)
29 August 2007Director resigned (1 page)
29 August 2007Full accounts made up to 31 December 2006 (11 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (1 page)
10 August 2007Memorandum and Articles of Association (6 pages)
10 August 2007Memorandum and Articles of Association (6 pages)
16 July 2007Particulars of mortgage/charge (14 pages)
16 July 2007Particulars of mortgage/charge (14 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 July 2007Declaration of assistance for shares acquisition (29 pages)
12 July 2007Declaration of assistance for shares acquisition (31 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2007Declaration of assistance for shares acquisition (31 pages)
12 July 2007Declaration of assistance for shares acquisition (29 pages)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
21 April 2007Return made up to 11/02/07; full list of members; amend (8 pages)
21 April 2007Return made up to 11/02/07; full list of members; amend (8 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
12 February 2007Return made up to 11/02/07; full list of members (3 pages)
12 February 2007Return made up to 11/02/07; full list of members (3 pages)
27 October 2006Registered office changed on 27/10/06 from: tubiton house brook street oldham lancashire OL1 3HS (1 page)
27 October 2006Registered office changed on 27/10/06 from: tubiton house brook street oldham lancashire OL1 3HS (1 page)
21 July 2006Section 394 (1 page)
21 July 2006Section 394 (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
1 June 2006Full accounts made up to 31 December 2005 (15 pages)
1 June 2006Full accounts made up to 31 December 2005 (15 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
8 March 2006Return made up to 11/02/06; full list of members (8 pages)
8 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005Secretary resigned;director resigned (1 page)
19 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 October 2005Particulars of mortgage/charge (9 pages)
14 October 2005Particulars of mortgage/charge (9 pages)
17 August 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
17 August 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
22 June 2005£ ic 18840/17980 26/05/05 £ sr [email protected]=860 (1 page)
22 June 2005£ ic 18840/17980 26/05/05 £ sr [email protected]=860 (1 page)
7 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005Secretary resigned;director resigned (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005Secretary resigned;director resigned (1 page)
16 March 2005Return made up to 11/02/05; full list of members (8 pages)
16 March 2005Return made up to 11/02/05; full list of members (8 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
5 April 2004Ad 31/03/04--------- £ si [email protected]=18839 £ ic 1/18840 (2 pages)
5 April 2004Ad 31/03/04--------- £ si [email protected]=18839 £ ic 1/18840 (2 pages)
30 March 2004Nc inc already adjusted 11/03/04 (2 pages)
30 March 2004Nc inc already adjusted 11/03/04 (2 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 March 2004S-div 11/03/04 (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 1 park row leeds LS1 5AB (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: 1 park row leeds LS1 5AB (1 page)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 March 2004Director resigned (1 page)
18 March 2004S-div 11/03/04 (1 page)
18 March 2004New director appointed (2 pages)
17 March 2004Particulars of mortgage/charge (10 pages)
17 March 2004Particulars of mortgage/charge (10 pages)
3 March 2004Company name changed pinco 2087 LIMITED\certificate issued on 03/03/04 (2 pages)
3 March 2004Company name changed pinco 2087 LIMITED\certificate issued on 03/03/04 (2 pages)
11 February 2004Incorporation (17 pages)
11 February 2004Incorporation (17 pages)