ATLANTECH MEDICAL DEVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

ATLANTECH MEDICAL DEVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03156447

Incorporation date

06/02/1996

Size

Full

Contacts

Registered address

Registered address

15 Adam Street, London WC2N 6LACopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1996)
dot icon07/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon25/05/2015
First Gazette notice for voluntary strike-off
dot icon17/05/2015
Application to strike the company off the register
dot icon10/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon01/12/2014
Registered office address changed from Unit 9 St James Business Park Grimbald Crag Road Knaresborough North Yorkshire HG5 8QB to 15 Adam Street London WC2N 6LA on 2014-12-02
dot icon18/11/2014
Termination of appointment of Richard Rew as a director on 2014-11-18
dot icon05/10/2014
Full accounts made up to 2013-12-31
dot icon11/09/2014
Appointment of Smith & Nephew Nominee Services Limited as a secretary on 2014-09-12
dot icon11/09/2014
Termination of appointment of Jane Wright as a secretary on 2014-09-12
dot icon10/09/2014
Termination of appointment of James Lee Pacek as a director on 2014-08-01
dot icon10/09/2014
Appointment of Miss Victoria Anne Grady as a director on 2014-08-21
dot icon21/08/2014
Appointment of Mrs Susan Margaret Swabey as a director on 2014-08-21
dot icon21/08/2014
Termination of appointment of Andrew David Kearns as a director on 2014-07-31
dot icon11/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon20/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/06/2012
Termination of appointment of Olaf Lorendal as a director
dot icon07/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/08/2011
Appointment of Mrs Jane Wright as a secretary
dot icon25/08/2011
Appointment of Mr Andrew David Kearns as a director
dot icon25/08/2011
Appointment of Mr James Lee Pacek as a director
dot icon25/08/2011
Appointment of Mr Olaf Marcus Lorendal as a director
dot icon25/08/2011
Termination of appointment of Brian Simmons as a director
dot icon25/08/2011
Termination of appointment of Simon Mifsud as a director
dot icon25/08/2011
Termination of appointment of David Kearns as a secretary
dot icon21/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon14/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/10/2010
Accounts for a dormant company made up to 2008-12-31
dot icon15/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Richard Rew on 2010-02-07
dot icon15/03/2010
Director's details changed for Mr Brian Simmons on 2010-02-07
dot icon15/03/2010
Director's details changed for Mr Simon Mifsud on 2010-02-07
dot icon06/08/2009
Total exemption full accounts made up to 2007-12-31
dot icon19/07/2009
Return made up to 07/02/09; full list of members
dot icon17/06/2009
Director appointed mr richard rew
dot icon17/06/2009
Director appointed mr brian simmons
dot icon17/06/2009
Director appointed mr simon mifsud
dot icon17/06/2009
Secretary appointed mr david kearns
dot icon16/06/2009
Appointment terminated director john raffle
dot icon16/06/2009
Appointment terminated secretary jane wright
dot icon14/09/2008
Appointment terminated secretary julian sellars
dot icon14/09/2008
Secretary appointed jane wright
dot icon03/03/2008
Registered office changed on 04/03/2008 from atlantech house, freemans way harrogate business park harrogate north yorkshire HG3 1DH
dot icon23/02/2008
Return made up to 07/02/08; full list of members
dot icon14/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/06/2007
Secretary resigned
dot icon23/04/2007
Total exemption full accounts made up to 2005-12-31
dot icon30/03/2007
Director resigned
dot icon19/03/2007
New secretary appointed
dot icon28/02/2007
Return made up to 07/02/07; full list of members
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Secretary resigned
dot icon28/02/2007
New secretary appointed
dot icon01/03/2006
Return made up to 07/02/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/07/2005
Director resigned
dot icon06/03/2005
Return made up to 07/02/05; full list of members
dot icon02/03/2005
Director resigned
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/03/2004
Return made up to 07/02/04; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
Declaration of satisfaction of mortgage/charge
dot icon09/02/2003
Return made up to 07/02/03; full list of members
dot icon30/12/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon18/11/2002
Resolutions
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon03/11/2002
New director appointed
dot icon04/06/2002
Accounts for a small company made up to 2001-09-30
dot icon06/02/2002
Return made up to 07/02/02; full list of members
dot icon16/07/2001
Accounts for a small company made up to 2000-09-30
dot icon27/03/2001
Return made up to 07/02/01; full list of members
dot icon19/06/2000
Accounts for a small company made up to 1999-09-30
dot icon12/03/2000
Return made up to 07/02/00; full list of members
dot icon17/01/2000
Miscellaneous
dot icon28/11/1999
£ ic 200/160 08/11/99 £ sr 40@1=40
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon23/08/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon11/07/1999
Accounts for a small company made up to 1998-12-31
dot icon31/03/1999
Registered office changed on 01/04/99 from: atlantech house freemans way harrogate business park harrogate HG3 1DH
dot icon20/02/1999
Return made up to 07/02/99; full list of members
dot icon30/04/1998
Accounts for a small company made up to 1997-12-31
dot icon03/03/1998
Return made up to 07/02/98; no change of members
dot icon17/09/1997
Return made up to 07/02/97; full list of members
dot icon28/04/1997
Accounts for a small company made up to 1996-12-31
dot icon03/04/1997
Resolutions
dot icon03/04/1997
Resolutions
dot icon03/04/1997
Resolutions
dot icon03/04/1997
Ad 13/02/97--------- £ si 130@1=130 £ ic 70/200
dot icon03/04/1997
£ nc 100/200 13/02/97
dot icon03/04/1997
New director appointed
dot icon03/04/1997
New director appointed
dot icon27/01/1997
Particulars of mortgage/charge
dot icon17/09/1996
Accounting reference date notified as 31/12
dot icon13/06/1996
Registered office changed on 14/06/96 from: spa house hookstone park harrogate north yorkshire HG2 7DB
dot icon04/03/1996
New director appointed
dot icon04/03/1996
New secretary appointed;new director appointed
dot icon04/03/1996
New director appointed
dot icon19/02/1996
Ad 08/02/96--------- £ si 68@1=68 £ ic 2/70
dot icon19/02/1996
Registered office changed on 20/02/96 from: 25A priestgate peterborough PE1 1JL
dot icon19/02/1996
Secretary resigned
dot icon19/02/1996
Director resigned
dot icon06/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mifsud, Simon
Director
02/03/2009 - 01/06/2011
1
Emms, Barry Martin
Director
13/02/1997 - 08/11/1999
3
Pacek, Jim
Director
18/10/2002 - 29/10/2004
1
Tighe, John
Director
18/10/2002 - 01/06/2006
1
Grady, Victoria Anne
Director
21/08/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ATLANTECH MEDICAL DEVICES (UK) LIMITED

ATLANTECH MEDICAL DEVICES (UK) LIMITED is an(a) Dissolved company incorporated on 06/02/1996 with the registered office located at 15 Adam Street, London WC2N 6LA. There are currently 3 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 ATLANTECH MEDICAL DEVICES (UK) LIMITED?

toggle

ATLANTECH MEDICAL DEVICES (UK) LIMITED is currently Dissolved. It was registered on 06/02/1996 and dissolved on 07/09/2015.

Where is ATLANTECH MEDICAL DEVICES (UK) LIMITED located?

toggle

ATLANTECH MEDICAL DEVICES (UK) LIMITED is registered at 15 Adam Street, London WC2N 6LA.

What does ATLANTECH MEDICAL DEVICES (UK) LIMITED do?

toggle

ATLANTECH MEDICAL DEVICES (UK) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ATLANTECH MEDICAL DEVICES (UK) LIMITED?

toggle

The latest filing was on 07/09/2015: Final Gazette dissolved via voluntary strike-off.