MEDPARC LIMITED
Overview
Company Name | MEDPARC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09593995 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEDPARC LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MEDPARC LIMITED located?
Registered Office Address | James House 3 James Road GU15 2RG Camberley Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEDPARC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2021 |
What are the latest filings for MEDPARC LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on May 16, 2022 with no updates | 2 pages | CS01 | ||
Termination of appointment of Mark George as a director on Apr 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Rupert Knight Harrison as a director on Apr 20, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to May 31, 2021 | 4 pages | AA | ||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daniel Nathan Hollis as a director on May 01, 2020 | 1 pages | TM01 | ||
Registered office address changed from 18 Hatton Place C/O Dma London EC1N 8RU England to James House 3 James Road Camberley Surrey GU15 2RG on Mar 09, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||
Appointment of Mr Mark George as a director on Dec 21, 2018 | 2 pages | AP01 | ||
Appointment of Mr Rupert Knight Harrison as a director on Dec 21, 2018 | 2 pages | AP01 | ||
Confirmation statement made on May 16, 2018 with updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||
Registered office address changed from 3 James Road Camberley GU15 2RG England to 18 Hatton Place C/O Dma London EC1N 8RU on Aug 04, 2017 | 1 pages | AD01 | ||
Confirmation statement made on May 16, 2017 with updates | 6 pages | CS01 | ||
Appointment of Mr Daniel Nathan Hollis as a director on Jan 24, 2017 | 2 pages | AP01 | ||
Appointment of Mr James Edward Dickmann as a director on Nov 15, 2016 | 2 pages | AP01 | ||
Registered office address changed from Miswell House Miswell Tring HP23 4JT England to 3 James Road Camberley GU15 2RG on Nov 15, 2016 | 1 pages | AD01 | ||
Termination of appointment of Geoffrey Owen Peppiatt as a director on Nov 15, 2016 | 1 pages | TM01 | ||
Who are the officers of MEDPARC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DICKMANN, James Edward | Director | James Road GU15 2RG Camberley 3 United Kingdom | United Kingdom | British | Company Director | 124494550001 | ||||
PEPPIATT, Geoffrey | Secretary | Miswell HP23 4JT Tring Miswell House England | 197707190001 | |||||||
GEORGE, Mark | Director | Pendine Walk Fairwater NP44 4QL Cwmbran 5 Wales | Wales | British | Project Manager | 141477400001 | ||||
HARRISON, Rupert Knight | Director | Clarendon Road W11 3AB London 12 England | United Kingdom | British | Financial Director | 98744330001 | ||||
HOLLIS, Daniel Nathan | Director | Downs Road Penenden Heath ME14 2JL Maidstone 20 England | England | British | Commercial Director | 218922700001 | ||||
PEPPIATT, Geoffrey Owen | Director | Miswell HP23 4JT Tring Miswell House England | England | British | Company Director | 118284060001 |
Who are the persons with significant control of MEDPARC LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Edward Dickmann | Nov 16, 2016 | 3 James Road GU15 2RG Camberley James House Surrey England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0