Company NameMedeway Associates Ltd
Company StatusDissolved
Company Number08889653
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NameMedeway Finance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Callum George West
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Leadenhall Street
London
EC3V 4PE
Director NameMr John Alexander Whitehead
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 02 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241a Bury Old Road
Prestwich
Manchester
M25 1JE
Director NameMr Edward Chertoff
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(4 years, 11 months after company formation)
Appointment Duration2 days (resigned 10 January 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address241a Bury Old Road
Prestwich
Manchester
M25 1JE
Director NameMrs Carole Dorothy Benfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Belmont Avenue
Bradford
BD12 0PD
Director NameMr Ishaq Mohammed
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(5 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Belmont Avenue
Low Moor
Bradford
BD12 0PD

Location

Registered Address241a Bury Old Road
Prestwich
Manchester
M25 1JE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 August 2017Amended total exemption full accounts made up to 28 February 2017 (8 pages)
30 June 2017Registered office address changed from PO Box EC3V 4AB Medeway Finance, Medeway Finance, Level 30 the Leadenhall Building 122 Leadenhall Street City of London EC3V 4AB United Kingdom to 122 Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 30 June 2017 (1 page)
30 June 2017Registered office address changed from The Leadenhall Building, 122 Leadenhall Street London EC3V 1LR United Kingdom to PO Box EC3V 4AB Medeway Finance, Medeway Finance, Level 30 the Leadenhall Building 122 Leadenhall Street City of London EC3V 4AB on 30 June 2017 (1 page)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
29 May 2017Micro company accounts made up to 28 February 2017 (3 pages)
26 May 2017Appointment of Callum George West as a director on 26 May 2017 (2 pages)
26 May 2017Registered office address changed from 2 Woodberry Grove London N12 0DR United Kingdom to The Leadenhall Building, 122 Leadenhall Street London EC3V 1LR on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Barbara Kahan as a director on 26 May 2017 (1 page)
1 March 2017Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 2 Woodberry Grove London N12 0DR on 1 March 2017 (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
24 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)