Company NameMedi-Go Limited
Company StatusDissolved
Company Number06266048
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date10 July 2018 (5 years, 10 months ago)
Previous NameCheshire Accident Lawyers Limited

Business Activity

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

Directors

Director NameMr Michael Ian Jefferies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Triangle, 1st Floor Cross Street
Altrincham
Cheshire
WA14 1EQ
Secretary NameMrs Paula Maria Tanner
NationalityIrish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Triangle, 1st Floor Cross Street
Altrincham
Cheshire
WA14 1EQ

Location

Registered AddressThe Triangle, 1st Floor
Cross Street
Altrincham
Cheshire
WA14 1EQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Ian Jefferies
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 January 2017Change of name notice (2 pages)
20 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-17
(2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
30 November 2015Registered office address changed from 1st Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Triangle, 1st Floor Cross Street Altrincham Cheshire WA14 1EQ on 30 November 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
27 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Director's details changed for Mr Michael Ian Jefferies on 25 August 2011 (2 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
16 June 2011Secretary's details changed for Mrs Paula Maria Tanner on 16 June 2011 (1 page)
16 June 2011Director's details changed for Mr Michael Ian Jefferies on 16 June 2011 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 June 2010Director's details changed for Michael Ian Jefferies on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Michael Ian Jefferies on 1 June 2010 (2 pages)
24 June 2009Return made up to 01/06/09; full list of members (3 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 April 2009Registered office changed on 20/04/2009 from ashley house ashley road altrincham cheshire WA14 2DW england (1 page)
17 November 2008Registered office changed on 17/11/2008 from oakfield house, 60 oakfield road altrincham cheshire WA15 8EW (1 page)
13 June 2008Capitals not rolled up (1 page)
13 June 2008Return made up to 01/06/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
1 June 2007Incorporation (17 pages)