CREATIVE MEDICAL DESIGN LIMITED

Register to unlock more data on OkredoRegister

CREATIVE MEDICAL DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02499118

Incorporation date

03/05/1990

Size

Full

Classification

-

Contacts

Registered address

Registered address

Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1990)
dot icon20/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2010
First Gazette notice for voluntary strike-off
dot icon25/08/2010
Application to strike the company off the register
dot icon26/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon19/05/2010
Registered office address changed from Suite D Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4UL on 2010-05-20
dot icon12/05/2010
Termination of appointment of Bryan Bodek as a director
dot icon27/04/2010
Auditor's resignation
dot icon25/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/01/2010
Appointment of Jonathan Martin Glenn as a director
dot icon17/01/2010
Appointment of Toby Richard Woolrych as a director
dot icon14/01/2010
Termination of appointment of Ian Townsend as a director
dot icon14/01/2010
Termination of appointment of David Urquhart as a director
dot icon12/01/2010
Appointment of John Slater as a secretary
dot icon17/12/2009
Current accounting period extended from 2009-12-31 to 2010-04-30
dot icon08/12/2009
Termination of appointment of Margaret Scott as a secretary
dot icon08/12/2009
Registered office address changed from 199 Newhall Road Sheffield S9 2QJ on 2009-12-09
dot icon23/08/2009
Full accounts made up to 2008-12-31
dot icon04/05/2009
Return made up to 22/04/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon20/07/2008
Registered office changed on 21/07/2008 from 199 newhall road sheffield south yorkshire S9 2QJ
dot icon11/06/2008
Director Appointed David Stewart Urquhart Logged Form
dot icon11/06/2008
Appointment Terminate, Secretary Mike Mason Logged Form
dot icon11/06/2008
Appointment Terminate, Director Kevin Stamp Logged Form
dot icon11/06/2008
Secretary Appointed Margaret Geraldine Scott Logged Form
dot icon11/06/2008
Director Appointed Bryan Harvey Bodek Logged Form
dot icon11/06/2008
Return made up to 22/04/08; full list of members
dot icon22/05/2008
Secretary Appointed Margaret Geraldine Scott Logged Form
dot icon22/05/2008
Appointment Terminate, Secretary Michael Mason Logged Form
dot icon11/05/2008
Director appointed bryan harvey bodek
dot icon11/05/2008
Director appointed david stewart urquhart
dot icon11/05/2008
Secretary appointed margaret geraldine scott
dot icon11/05/2008
Appointment Terminated Director kevin stamp
dot icon11/05/2008
Appointment Terminated Secretary mike mason
dot icon08/04/2008
Full accounts made up to 2007-06-30
dot icon15/11/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon29/05/2007
Return made up to 22/04/07; no change of members
dot icon28/04/2007
Full accounts made up to 2006-06-30
dot icon13/06/2006
Return made up to 22/04/06; full list of members
dot icon27/04/2006
Director resigned
dot icon24/04/2006
Full accounts made up to 2005-06-30
dot icon24/05/2005
Return made up to 22/04/05; full list of members
dot icon24/05/2005
Registered office changed on 25/05/05
dot icon24/05/2005
Location of debenture register address changed
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon12/01/2005
New secretary appointed
dot icon12/01/2005
Secretary resigned
dot icon17/05/2004
Return made up to 22/04/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon18/05/2003
Return made up to 22/04/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon22/07/2002
Return made up to 22/04/02; no change of members
dot icon22/07/2002
Secretary's particulars changed;director's particulars changed
dot icon22/07/2002
Location of debenture register address changed
dot icon23/05/2002
Secretary resigned
dot icon23/05/2002
New secretary appointed
dot icon17/10/2001
Full accounts made up to 2001-06-30
dot icon07/05/2001
Return made up to 22/04/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-06-30
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned
dot icon16/05/2000
Return made up to 22/04/00; full list of members
dot icon10/05/2000
New director appointed
dot icon16/01/2000
Full accounts made up to 1999-06-30
dot icon05/12/1999
Memorandum and Articles of Association
dot icon24/11/1999
Certificate of change of name
dot icon15/05/1999
Return made up to 22/04/99; no change of members
dot icon15/05/1999
Registered office changed on 16/05/99
dot icon07/03/1999
Certificate of change of name
dot icon03/03/1999
Full accounts made up to 1998-06-30
dot icon04/05/1998
Return made up to 22/04/98; no change of members
dot icon04/05/1998
Registered office changed on 05/05/98
dot icon09/03/1998
Full accounts made up to 1997-06-30
dot icon25/09/1997
Registered office changed on 26/09/97 from: 30 monkgate york YO3 7PF
dot icon21/05/1997
Return made up to 22/04/97; full list of members
dot icon04/03/1997
Full accounts made up to 1996-06-30
dot icon19/01/1997
Certificate of change of name
dot icon25/05/1996
Return made up to 22/04/96; no change of members
dot icon25/05/1996
Secretary resigned
dot icon06/03/1996
New secretary appointed
dot icon08/11/1995
Full accounts made up to 1995-06-30
dot icon09/05/1995
Return made up to 22/04/95; no change of members
dot icon16/03/1995
Full accounts made up to 1994-06-30
dot icon08/02/1995
Declaration of satisfaction of mortgage/charge
dot icon02/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/05/1994
Return made up to 22/04/94; full list of members
dot icon20/01/1994
Full accounts made up to 1993-06-30
dot icon27/04/1993
Return made up to 22/04/93; no change of members
dot icon26/04/1993
Full accounts made up to 1992-06-30
dot icon11/05/1992
Accounts for a small company made up to 1991-06-30
dot icon04/05/1992
Return made up to 29/04/92; no change of members
dot icon26/06/1991
Return made up to 04/05/91; full list of members
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Resolutions
dot icon30/04/1991
Director resigned
dot icon12/03/1991
Ad 19/10/90--------- £ si 500@1=500 £ ic 3/503
dot icon27/11/1990
Particulars of mortgage/charge
dot icon16/09/1990
New director appointed
dot icon28/08/1990
Accounting reference date notified as 30/06
dot icon04/07/1990
Memorandum and Articles of Association
dot icon04/07/1990
Resolutions
dot icon04/07/1990
Resolutions
dot icon04/07/1990
Ad 04/05/90--------- £ si 1@1=1 £ ic 2/3
dot icon09/05/1990
Secretary resigned
dot icon03/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Urquhart, David Stewart
Director
01/05/2008 - 17/11/2009
13
Bodek, Bryan Harvey
Director
01/05/2008 - 17/11/2009
35
Woolrych, Toby Richard
Director
17/11/2009 - Present
43
Stamp, Kevin
Director
08/05/2000 - 30/04/2008
2
Glenn, Jonathan Martin
Director
17/11/2009 - Present
41

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 CREATIVE MEDICAL DESIGN LIMITED

CREATIVE MEDICAL DESIGN LIMITED is an(a) Dissolved company incorporated on 03/05/1990 with the registered office located at Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ. 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 CREATIVE MEDICAL DESIGN LIMITED?

toggle

CREATIVE MEDICAL DESIGN LIMITED is currently Dissolved. It was registered on 03/05/1990 and dissolved on 20/12/2010.

Where is CREATIVE MEDICAL DESIGN LIMITED located?

toggle

CREATIVE MEDICAL DESIGN LIMITED is registered at Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ.

What is the latest filing for CREATIVE MEDICAL DESIGN LIMITED?

toggle

The latest filing was on 20/12/2010: Final Gazette dissolved via voluntary strike-off.