MEDIHEALTH INTERNATIONAL LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 4SA

Company number 02373490
Status Active
Incorporation Date 18 April 1989
Company Type Private Limited Company
Address LYNSTOCK HOUSE LYNSTOCK WAY, LOSTOCK, BOLTON, BL6 4SA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016; Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016. The most likely internet sites of MEDIHEALTH INTERNATIONAL LIMITED are www.medihealthinternational.co.uk, and www.medihealth-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Medihealth International Limited is a Private Limited Company. The company registration number is 02373490. Medihealth International Limited has been working since 18 April 1989. The present status of the company is Active. The registered address of Medihealth International Limited is Lynstock House Lynstock Way Lostock Bolton Bl6 4sa. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. FISHWICK, Craig Bernard is a Secretary of the company. FISHWICK, Craig Bernard is a Director of the company. WALKBOOST LIMITED is a Director of the company. Secretary BALCOMBE, Paul Lawrence has been resigned. Secretary DODGSON, John Antony Paul has been resigned. Secretary FISHWICK, Craig Bernard has been resigned. Secretary RETTER, Michael has been resigned. Secretary DWF SECRETARIAL SERVICES LIMITED has been resigned. Director BALCOMBE, Carole Susan has been resigned. Director BALCOMBE, Paul Lawrence has been resigned. Director DEAKIN, Karen Elizabeth has been resigned. Director GERARD, William Wilson has been resigned. Director LEVY, Daniel Philip has been resigned. Director PATEL, Anwer Ibrahim has been resigned. Director PATEL, Jayantibhai Chimanbhai has been resigned. Director PATEL, Kirit Chimanbhai has been resigned. Director PATEL, Yakub Ibrahim has been resigned. Director RETTER, Michael has been resigned. The company operates in "Dormant Company".


medihealth international Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
FISHWICK, Craig Bernard
Appointed Date: 10 June 2016

Director
FISHWICK, Craig Bernard
Appointed Date: 01 April 2010
50 years old

Director
WALKBOOST LIMITED
Appointed Date: 13 April 2004

Resigned Directors

Secretary
BALCOMBE, Paul Lawrence
Resigned: 05 January 1996

Secretary
DODGSON, John Antony Paul
Resigned: 10 June 2016
Appointed Date: 08 July 2013

Secretary
FISHWICK, Craig Bernard
Resigned: 08 July 2013
Appointed Date: 13 April 2004

Secretary
RETTER, Michael
Resigned: 09 September 2002
Appointed Date: 05 January 1996

Secretary
DWF SECRETARIAL SERVICES LIMITED
Resigned: 13 April 2004
Appointed Date: 09 September 2002

Director
BALCOMBE, Carole Susan
Resigned: 05 January 1996
83 years old

Director
BALCOMBE, Paul Lawrence
Resigned: 31 March 1998
84 years old

Director
DEAKIN, Karen Elizabeth
Resigned: 06 April 1999
Appointed Date: 05 January 1996
65 years old

Director
GERARD, William Wilson
Resigned: 09 September 2002
Appointed Date: 05 January 1996
92 years old

Director
LEVY, Daniel Philip
Resigned: 05 January 1996
63 years old

Director
PATEL, Anwer Ibrahim
Resigned: 13 April 2004
Appointed Date: 09 September 2002
70 years old

Director
PATEL, Jayantibhai Chimanbhai
Resigned: 13 April 2004
Appointed Date: 09 September 2002
79 years old

Director
PATEL, Kirit Chimanbhai
Resigned: 13 April 2004
Appointed Date: 09 September 2002
75 years old

Director
PATEL, Yakub Ibrahim
Resigned: 13 April 2004
Appointed Date: 09 September 2002
72 years old

Director
RETTER, Michael
Resigned: 13 April 2004
Appointed Date: 05 January 1996
79 years old

MEDIHEALTH INTERNATIONAL LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016
22 Jun 2016
Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200

26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 113 more events
02 Jun 1989
Accounting reference date notified as 31/01

31 May 1989
Secretary resigned;new secretary appointed

31 May 1989
Director resigned;new director appointed

31 May 1989
Registered office changed on 31/05/89 from: 2 baches street london N1 6UB

18 Apr 1989
Incorporation

MEDIHEALTH INTERNATIONAL LIMITED Charges

3 August 2004
Debenture
Delivered: 10 August 2004
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1998
Composite guarantee and debenture
Delivered: 15 July 1998
Status: Satisfied on 20 August 2004
Persons entitled: Bny International Limited
Description: .. fixed and floating charges over the undertaking and all…
29 November 1996
Guarantee and debenture
Delivered: 7 December 1996
Status: Satisfied on 18 September 2002
Persons entitled: Barings (Guernsey) Limited(as Trustee for the Third and Fourth Causeway Development Capital Funds)
Description: Fixed and floating charges over the undertaking and all…
5 January 1996
Mortgage debenture
Delivered: 15 January 1996
Status: Satisfied on 21 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…