About

Registered Number: 02887555
Date of Incorporation: 13/01/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Victoria House Nursing Home Nostell Lane, Ryhill, Wakefield, West Yorkshire, WF4 2DB

 

Founded in 1994, Medicare Northern Ltd have registered office in Wakefield, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Farnsworth, Susan Elizabeth, Khan, Fatima at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FARNSWORTH, Susan Elizabeth 01 October 2003 25 January 2007 1
KHAN, Fatima 19 January 1994 14 October 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2020
DISS16(SOAS) - N/A 17 August 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AD01 - Change of registered office address 12 January 2010
363a - Annual Return 16 April 2009
363a - Annual Return 16 April 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 19 May 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
287 - Change in situation or address of Registered Office 28 February 2006
AA - Annual Accounts 12 January 2005
363s - Annual Return 12 January 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 03 December 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 03 December 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 07 June 1999
363s - Annual Return 06 May 1999
287 - Change in situation or address of Registered Office 06 May 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 31 December 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
363s - Annual Return 07 January 1997
363s - Annual Return 30 January 1996
AA - Annual Accounts 28 December 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
RESOLUTIONS - N/A 18 May 1995
RESOLUTIONS - N/A 18 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1995
123 - Notice of increase in nominal capital 18 May 1995
363s - Annual Return 13 April 1995
395 - Particulars of a mortgage or charge 28 May 1994
395 - Particulars of a mortgage or charge 28 May 1994
RESOLUTIONS - N/A 17 March 1994
288 - N/A 13 March 1994
288 - N/A 13 March 1994
288 - N/A 13 March 1994
288 - N/A 13 March 1994
287 - Change in situation or address of Registered Office 13 March 1994
CERTNM - Change of name certificate 31 January 1994
NEWINC - New incorporation documents 13 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 1994 Outstanding

N/A

Legal charge 26 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.