About

Registered Number: 04253149
Date of Incorporation: 16/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2017 (7 years and 1 month ago)
Registered Address: C/O Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Founded in 2001, Medicine Group Ltd have registered office in Horsforth, Leeds, it's status is listed as "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTANTINOU, Andreas 20 March 2008 - 1
HART, Terence Robert 17 January 2013 - 1
ARMSBY-WARD, Jodi Bianca 22 August 2002 29 April 2003 1
SCHNEIDAU, Richard David 01 October 2009 17 January 2013 1
WHEELER, Robert Andrew 08 September 2004 20 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2017
RESOLUTIONS - N/A 23 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 23 January 2017
4.20 - N/A 23 January 2017
4.68 - Liquidator's statement of receipts and payments 30 August 2016
AD01 - Change of registered office address 22 January 2016
4.68 - Liquidator's statement of receipts and payments 21 September 2015
RESOLUTIONS - N/A 18 July 2014
AD01 - Change of registered office address 11 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2014
4.20 - N/A 10 July 2014
DISS40 - Notice of striking-off action discontinued 16 November 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 15 November 2013
AD01 - Change of registered office address 15 November 2013
DISS16(SOAS) - N/A 13 November 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 01 March 2013
DISS40 - Notice of striking-off action discontinued 26 February 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 25 January 2013
AD01 - Change of registered office address 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AA - Annual Accounts 04 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 03 December 2010
AP01 - Appointment of director 29 July 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AD01 - Change of registered office address 18 May 2010
AR01 - Annual Return 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 10 January 2010
GAZ1 - First notification of strike-off action in London Gazette 10 November 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
287 - Change in situation or address of Registered Office 02 June 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
AA - Annual Accounts 25 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 22 August 2005
SA - Shares agreement 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 October 2004
123 - Notice of increase in nominal capital 29 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 13 October 2004
MEM/ARTS - N/A 08 October 2004
363s - Annual Return 07 October 2004
CERTNM - Change of name certificate 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
287 - Change in situation or address of Registered Office 13 September 2004
AA - Annual Accounts 26 May 2004
363a - Annual Return 06 August 2003
AA - Annual Accounts 21 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
287 - Change in situation or address of Registered Office 11 May 2003
AUD - Auditor's letter of resignation 14 April 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
RESOLUTIONS - N/A 16 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
123 - Notice of increase in nominal capital 16 September 2002
363s - Annual Return 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2001
RESOLUTIONS - N/A 01 November 2001
225 - Change of Accounting Reference Date 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
NEWINC - New incorporation documents 16 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.