ADVANCED MEDICAL PRODUCTS (CLACTON) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MEDICAL PRODUCTS (CLACTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05838394

Incorporation date

06/06/2006

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2006)
dot icon03/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2017
First Gazette notice for voluntary strike-off
dot icon06/07/2017
Application to strike the company off the register
dot icon19/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon09/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon08/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon10/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/11/2014
Appointment of Mr Brian Michael May as a director on 2014-11-03
dot icon04/11/2014
Appointment of Mr Paul Nicholas Hussey as a director on 2014-11-03
dot icon04/11/2014
Appointment of Mr Andrew James Ball as a director on 2014-11-03
dot icon03/11/2014
Termination of appointment of Charles Paul Budge as a director on 2014-11-03
dot icon03/11/2014
Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 2014-11-03
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon10/06/2014
Auditor's resignation
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon04/02/2013
Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director
dot icon04/02/2013
Termination of appointment of Andrew Mooney as a director
dot icon08/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon22/11/2011
Termination of appointment of Andrew Ball as a director
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon24/11/2009
Resolutions
dot icon24/11/2009
Statement of company's objects
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon08/10/2009
Director's details changed for Mr Andrew John Mooney on 2009-10-01
dot icon08/10/2009
Director's details changed for Charles Paul Budge on 2009-10-01
dot icon07/10/2009
Director's details changed for Andrew James Ball on 2009-10-01
dot icon17/07/2009
Appointment terminated director james cunningham
dot icon16/06/2009
Return made up to 06/06/09; full list of members
dot icon08/06/2009
Director appointed charles paul budge
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 06/06/08; full list of members
dot icon02/04/2008
Secretary's change of particulars / paul hussey / 16/03/2008
dot icon25/03/2008
Registered office changed on 25/03/2008 from 110 park street london W1K 6NX
dot icon28/01/2008
Resolutions
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
Director's particulars changed
dot icon01/10/2007
Director's particulars changed
dot icon20/06/2007
Return made up to 06/06/07; full list of members
dot icon20/04/2007
Director resigned
dot icon22/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon09/08/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon03/08/2006
New secretary appointed
dot icon02/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon28/07/2006
Resolutions
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Secretary resigned
dot icon25/07/2006
Registered office changed on 25/07/06 from: morden hall guilden morden royston hertfordshire SG8 0JE
dot icon28/06/2006
New director appointed
dot icon06/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussey, Paul Nicholas
Director
03/11/2014 - Present
119
Budge, Charles Paul
Director
08/06/2009 - 03/11/2014
27
Mooney, Andrew John
Director
04/07/2006 - 01/02/2013
46
Thompson, Georgina Alexandra Elizabeth
Director
01/02/2013 - 03/11/2014
17
Hussey, Paul Nicholas
Secretary
04/07/2006 - Present
114

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED MEDICAL PRODUCTS (CLACTON) LIMITED

ADVANCED MEDICAL PRODUCTS (CLACTON) LIMITED is an(a) Dissolved company incorporated on 06/06/2006 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MEDICAL PRODUCTS (CLACTON) LIMITED?

toggle

ADVANCED MEDICAL PRODUCTS (CLACTON) LIMITED is currently Dissolved. It was registered on 06/06/2006 and dissolved on 03/10/2017.

Where is ADVANCED MEDICAL PRODUCTS (CLACTON) LIMITED located?

toggle

ADVANCED MEDICAL PRODUCTS (CLACTON) LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does ADVANCED MEDICAL PRODUCTS (CLACTON) LIMITED do?

toggle

ADVANCED MEDICAL PRODUCTS (CLACTON) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADVANCED MEDICAL PRODUCTS (CLACTON) LIMITED?

toggle

The latest filing was on 03/10/2017: Final Gazette dissolved via voluntary strike-off.