CAUDEX MEDICAL (ABINGDON) LTD

Register to unlock more data on OkredoRegister

CAUDEX MEDICAL (ABINGDON) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00995797

Incorporation date

01/12/1970

Size

Dormant

Contacts

Registered address

Registered address

FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon27/12/2010
Final Gazette dissolved following liquidation
dot icon27/09/2010
Return of final meeting in a members' voluntary winding up
dot icon30/07/2010
Liquidators' statement of receipts and payments to 2010-06-29
dot icon29/03/2010
Insolvency filing
dot icon01/12/2009
Appointment of a voluntary liquidator
dot icon01/12/2009
Insolvency court order
dot icon01/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon23/07/2009
Registered office changed on 23/07/2009 from 19 king edward street macclesfield cheshire SK10 1AQ
dot icon14/07/2009
Declaration of solvency
dot icon14/07/2009
Resolutions
dot icon14/07/2009
Appointment of a voluntary liquidator
dot icon22/06/2009
Director appointed wiiliam harry iii
dot icon22/06/2009
Director appointed nicholas james taffinder
dot icon18/06/2009
Appointment Terminated Director phillip sutcliffe
dot icon05/06/2009
Accounts made up to 2008-12-31
dot icon28/07/2008
Return made up to 14/07/08; full list of members
dot icon23/07/2008
Accounts made up to 2007-12-31
dot icon09/10/2007
Accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 14/07/07; no change of members
dot icon14/04/2007
Location of register of members
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon16/10/2006
Director resigned
dot icon11/08/2006
Return made up to 14/07/06; full list of members
dot icon11/08/2006
Location of register of members address changed
dot icon30/03/2006
Full accounts made up to 2004-12-31
dot icon28/03/2006
Secretary resigned
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
Director resigned
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/07/2005
Return made up to 14/07/05; full list of members
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 14/07/04; full list of members
dot icon18/02/2004
Certificate of change of name
dot icon03/12/2003
Full accounts made up to 2002-12-31
dot icon04/09/2003
Return made up to 14/07/03; full list of members
dot icon04/09/2003
Director resigned
dot icon13/06/2003
Director resigned
dot icon28/02/2003
Auditor's resignation
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 14/07/02; full list of members
dot icon14/11/2001
Full accounts made up to 2000-12-31
dot icon08/10/2001
Return made up to 14/07/01; full list of members
dot icon08/10/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon22/09/2000
New secretary appointed
dot icon22/09/2000
Secretary resigned
dot icon22/09/2000
Director resigned
dot icon17/08/2000
Return made up to 14/07/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon25/08/1999
Return made up to 14/07/99; no change of members
dot icon25/08/1999
Secretary's particulars changed
dot icon28/06/1999
Certificate of change of name
dot icon02/06/1999
Director resigned
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon21/08/1998
Return made up to 14/07/98; change of members
dot icon21/08/1998
New director appointed
dot icon25/03/1998
Accounts for a small company made up to 1997-05-31
dot icon03/12/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon07/10/1997
Return made up to 14/07/97; full list of members
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon08/09/1997
Secretary resigned
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon04/10/1996
Full accounts made up to 1994-12-31
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon02/10/1996
Administrator's abstract of receipts and payments
dot icon27/09/1996
Return made up to 14/07/96; full list of members
dot icon26/09/1996
New secretary appointed
dot icon26/09/1996
New secretary appointed
dot icon26/09/1996
New secretary appointed
dot icon18/09/1996
Memorandum and Articles of Association
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Registered office changed on 18/09/96 from: 15 new bridge street london EC4V 6AU
dot icon18/09/1996
Accounting reference date extended from 31/12/96 to 31/05/97
dot icon09/09/1996
Notice of discharge of Administration Order
dot icon22/08/1996
Administrator's abstract of receipts and payments
dot icon23/04/1996
Secretary resigned;director resigned
dot icon23/04/1996
Director resigned
dot icon23/04/1996
Director resigned
dot icon13/02/1996
New secretary appointed
dot icon26/01/1996
Notice of result of meeting of creditors
dot icon12/12/1995
Registered office changed on 12/12/95 from: 62 stert street abingdon oxfordshire OX14 3UQ
dot icon27/11/1995
Administration Order
dot icon27/11/1995
Notice of Administration Order
dot icon04/08/1995
Return made up to 14/07/95; change of members
dot icon04/08/1995
Director's particulars changed
dot icon04/08/1995
Registered office changed on 04/08/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 14/07/94; full list of members
dot icon27/07/1994
Director's particulars changed
dot icon02/03/1994
Director resigned
dot icon29/10/1993
Accounts for a small company made up to 1992-12-31
dot icon29/09/1993
Director's particulars changed
dot icon09/09/1993
Director's particulars changed
dot icon09/09/1993
Director's particulars changed
dot icon26/07/1993
Return made up to 14/07/93; full list of members
dot icon26/07/1993
Director's particulars changed
dot icon28/05/1993
Memorandum and Articles of Association
dot icon13/05/1993
Secretary resigned;new secretary appointed
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon28/07/1992
Return made up to 14/07/92; full list of members
dot icon20/07/1992
Director resigned
dot icon20/07/1992
Director's particulars changed
dot icon09/06/1992
Director resigned
dot icon18/02/1992
Certificate of change of name
dot icon23/01/1992
Ad 05/12/91--------- £ si 23961@1=23961 £ ic 39/24000
dot icon23/01/1992
Conso 05/12/91
dot icon23/01/1992
Nc inc already adjusted 05/12/91
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon20/01/1992
New director appointed
dot icon03/01/1992
Director resigned;new director appointed
dot icon03/01/1992
Secretary resigned;new secretary appointed
dot icon03/01/1992
New director appointed
dot icon03/01/1992
New director appointed
dot icon03/01/1992
New director appointed
dot icon03/01/1992
New director appointed
dot icon09/10/1991
Full accounts made up to 1990-12-31
dot icon27/07/1991
Return made up to 14/07/91; no change of members
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon23/10/1990
Return made up to 13/09/90; full list of members
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Return made up to 14/07/89; full list of members
dot icon20/02/1989
Full accounts made up to 1987-12-31
dot icon20/02/1989
Return made up to 23/06/88; full list of members
dot icon06/12/1988
Registered office changed on 06/12/88 from: pembroke house 36-37 pembroke street oxford OX1 1BL
dot icon11/01/1988
Return made up to 01/09/87; full list of members
dot icon12/10/1987
Full accounts made up to 1986-12-31
dot icon04/09/1987
Return made up to 01/06/86; full list of members
dot icon28/10/1986
Full accounts made up to 1985-12-31
dot icon03/05/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Sarah
Director
04/03/1997 - 15/05/2003
-
Garland, Nigel Charles
Director
17/03/1998 - 05/07/2002
3
Poyser, Kathryn Angela
Director
10/09/1996 - 31/08/2000
4
Berry, John David
Director
10/09/1996 - 24/05/1999
13
Bean, Louise
Secretary
31/12/2005 - Present
103

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 CAUDEX MEDICAL (ABINGDON) LTD

CAUDEX MEDICAL (ABINGDON) LTD is an(a) Dissolved company incorporated on 01/12/1970 with the registered office located at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER. 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 CAUDEX MEDICAL (ABINGDON) LTD?

toggle

CAUDEX MEDICAL (ABINGDON) LTD is currently Dissolved. It was registered on 01/12/1970 and dissolved on 27/12/2010.

Where is CAUDEX MEDICAL (ABINGDON) LTD located?

toggle

CAUDEX MEDICAL (ABINGDON) LTD is registered at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER.

What does CAUDEX MEDICAL (ABINGDON) LTD do?

toggle

CAUDEX MEDICAL (ABINGDON) LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CAUDEX MEDICAL (ABINGDON) LTD?

toggle

The latest filing was on 27/12/2010: Final Gazette dissolved following liquidation.