DEL MAR REYNOLDS MEDICAL LTD

Register to unlock more data on OkredoRegister

DEL MAR REYNOLDS MEDICAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00921452

Incorporation date

06/11/1967

Size

Full

Contacts

Registered address

Registered address

110 Cannon Street, London, EC4N 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1967)
dot icon30/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2010
First Gazette notice for voluntary strike-off
dot icon03/08/2010
Application to strike the company off the register
dot icon15/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon14/06/2010
Termination of appointment of Leslie Smith as a director
dot icon14/06/2010
Director's details changed for Robert Lines on 2010-05-17
dot icon14/06/2010
Director's details changed for Karita Lassila on 2010-05-17
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon23/11/2009
Appointment of Leslie Smith as a director
dot icon23/11/2009
Termination of appointment of Gary Grenter as a director
dot icon23/11/2009
Termination of appointment of Gregory Stewart as a director
dot icon28/05/2009
Return made up to 17/05/09; full list of members
dot icon23/02/2009
Full accounts made up to 2008-06-30
dot icon28/01/2009
Secretary appointed karita lassila
dot icon28/01/2009
Appointment Terminated Secretary kathleen callaghan
dot icon03/06/2008
Return made up to 17/05/08; full list of members
dot icon03/06/2008
Director's Change of Particulars / karita salokangas / 01/05/2008 / Surname was: salokangas, now: lassila; HouseName/Number was: , now: 5; Street was: spacelabs medical, now: nihtisillankuja; Area was: nihtisillankuja 5, now:
dot icon24/01/2008
Full accounts made up to 2007-06-30
dot icon08/10/2007
Accounting reference date shortened from 31/08/07 to 30/06/07
dot icon06/08/2007
Full accounts made up to 2006-08-31
dot icon29/05/2007
Return made up to 17/05/07; full list of members
dot icon23/10/2006
New director appointed
dot icon20/10/2006
Registered office changed on 20/10/06 from: 6TH floor 39 bennetts hill birmingham B2 5SN
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
Director resigned
dot icon07/09/2006
Conve 22/08/06
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon05/07/2006
Full accounts made up to 2005-08-31
dot icon31/05/2006
Director's particulars changed
dot icon31/05/2006
Return made up to 17/05/06; full list of members
dot icon24/05/2005
Return made up to 17/05/05; full list of members
dot icon20/05/2005
Director resigned
dot icon19/05/2005
New director appointed
dot icon21/03/2005
Full accounts made up to 2004-08-31
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon24/12/2004
New director appointed
dot icon30/09/2004
Registered office changed on 30/09/04 from: concorde house trinity park solihull west midlands B37 7ES
dot icon25/08/2004
Declaration of satisfaction of mortgage/charge
dot icon26/06/2004
Declaration of satisfaction of mortgage/charge
dot icon25/06/2004
Full accounts made up to 2003-08-31
dot icon21/05/2004
Return made up to 17/05/04; full list of members
dot icon30/12/2003
Director resigned
dot icon08/12/2003
New director appointed
dot icon09/08/2003
New director appointed
dot icon29/06/2003
Full accounts made up to 2002-08-31
dot icon18/06/2003
Director resigned
dot icon09/06/2003
Return made up to 17/05/03; full list of members
dot icon09/06/2003
Director's particulars changed
dot icon03/03/2003
Registered office changed on 03/03/03 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
Secretary resigned
dot icon25/02/2003
Certificate of change of name
dot icon06/09/2002
Director resigned
dot icon17/08/2002
Director resigned
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon07/08/2002
Particulars of mortgage/charge
dot icon05/07/2002
Auditor's resignation
dot icon02/07/2002
Full accounts made up to 2001-08-31
dot icon02/06/2002
Return made up to 17/05/02; full list of members
dot icon02/06/2002
Director's particulars changed
dot icon09/04/2002
Director resigned
dot icon07/09/2001
Registered office changed on 07/09/01 from: chatteris engineering works chatteris cambridgeshire PE16 6SA
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Secretary resigned
dot icon18/06/2001
Return made up to 17/05/01; full list of members
dot icon18/06/2001
Secretary resigned
dot icon15/06/2001
Miscellaneous
dot icon15/06/2001
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon15/06/2001
Registered office changed on 15/06/01 from: 1 harforde court john tate road hertford hertfordshire SG13 7NW
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New secretary appointed;new director appointed
dot icon24/05/2001
Declaration of assistance for shares acquisition
dot icon23/05/2001
Particulars of mortgage/charge
dot icon14/04/2001
Declaration of satisfaction of mortgage/charge
dot icon14/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon27/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon22/05/2000
Return made up to 17/05/00; full list of members
dot icon22/05/2000
Director resigned
dot icon13/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon02/06/1999
Return made up to 17/05/99; no change of members
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon28/05/1998
Return made up to 17/05/98; no change of members
dot icon28/05/1998
Registered office changed on 28/05/98
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon23/05/1997
Return made up to 17/05/97; full list of members
dot icon15/09/1996
Accounts for a medium company made up to 1995-12-31
dot icon29/05/1996
Return made up to 17/05/96; no change of members
dot icon20/11/1995
Full accounts made up to 1994-12-31
dot icon19/05/1995
Return made up to 17/05/95; no change of members
dot icon19/05/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon19/05/1994
Return made up to 17/05/94; full list of members
dot icon12/11/1993
Particulars of mortgage/charge
dot icon03/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon20/05/1993
Return made up to 17/05/93; no change of members
dot icon02/11/1992
Accounts for a medium company made up to 1991-12-31
dot icon17/07/1992
Statement of affairs
dot icon17/07/1992
Ad 11/03/92--------- £ si 3329@1
dot icon23/06/1992
Ad 11/03/92--------- £ si 3329@1
dot icon21/05/1992
Return made up to 17/05/92; full list of members
dot icon13/05/1992
Auditor's resignation
dot icon02/05/1992
Declaration of satisfaction of mortgage/charge
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon26/02/1992
Registered office changed on 26/02/92 from: cawthorne house 51 st andrew street hertford SG14 1HZ herts
dot icon27/01/1992
New director appointed
dot icon12/12/1991
Director resigned
dot icon01/11/1991
Group accounts for a medium company made up to 1990-12-31
dot icon06/08/1991
Return made up to 17/05/91; no change of members
dot icon03/04/1991
Director resigned
dot icon03/04/1991
Director resigned
dot icon05/12/1990
Particulars of mortgage/charge
dot icon08/11/1990
Group accounts for a medium company made up to 1989-12-31
dot icon06/06/1990
Return made up to 17/05/90; full list of members
dot icon30/10/1989
Full group accounts made up to 1988-12-31
dot icon22/06/1989
Return made up to 08/06/89; full list of members
dot icon22/02/1989
Accounts for a medium company made up to 1987-12-31
dot icon07/07/1988
Return made up to 24/06/88; full list of members
dot icon04/11/1987
Group accounts for a medium company made up to 1986-12-31
dot icon22/06/1987
Return made up to 20/05/87; full list of members
dot icon30/12/1986
Declaration of satisfaction of mortgage/charge
dot icon15/10/1986
Director resigned;new director appointed
dot icon20/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon20/06/1986
Return made up to 22/05/86; full list of members
dot icon11/02/1982
Resolutions
dot icon15/05/1980
Resolutions
dot icon06/11/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mutch, Alastair Ian
Director
28/06/2000 - 20/02/2005
5
Lassila, Karita
Director
20/10/2006 - Present
-
Smith, Leslie
Director
09/10/2009 - 09/06/2010
16
Neilson, Charles Paul James
Director
28/06/2000 - 20/02/2005
1
Lines, Robert
Director
31/07/2006 - Present
2

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 DEL MAR REYNOLDS MEDICAL LTD

DEL MAR REYNOLDS MEDICAL LTD is an(a) Dissolved company incorporated on 06/11/1967 with the registered office located at 110 Cannon Street, London, EC4N 6AR. 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 DEL MAR REYNOLDS MEDICAL LTD?

toggle

DEL MAR REYNOLDS MEDICAL LTD is currently Dissolved. It was registered on 06/11/1967 and dissolved on 30/11/2010.

Where is DEL MAR REYNOLDS MEDICAL LTD located?

toggle

DEL MAR REYNOLDS MEDICAL LTD is registered at 110 Cannon Street, London, EC4N 6AR.

What does DEL MAR REYNOLDS MEDICAL LTD do?

toggle

DEL MAR REYNOLDS MEDICAL LTD operates in the Manufacture of instruments and appliances for measuring, checking, testing, navigating and other purposes, except industrial process control equipment (33.20 - SIC 2003) sector.

What is the latest filing for DEL MAR REYNOLDS MEDICAL LTD?

toggle

The latest filing was on 30/11/2010: Final Gazette dissolved via voluntary strike-off.