DIAMETRICS MEDICAL LIMITED

Register to unlock more data on OkredoRegister

DIAMETRICS MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01676781

Incorporation date

08/11/1982

Size

Full

Contacts

Registered address

Registered address

4 Dancastle Court, 14 Arcadia Avenue, London N3 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1986)
dot icon03/04/2011
Final Gazette dissolved following liquidation
dot icon03/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2010
Liquidators' statement of receipts and payments to 2010-11-21
dot icon27/05/2010
Liquidators' statement of receipts and payments to 2010-05-21
dot icon10/12/2009
Liquidators' statement of receipts and payments to 2009-11-21
dot icon04/06/2009
Liquidators' statement of receipts and payments to 2009-05-21
dot icon30/11/2008
Liquidators' statement of receipts and payments to 2008-11-21
dot icon01/06/2008
Liquidators' statement of receipts and payments to 2008-11-21
dot icon25/11/2007
Liquidators' statement of receipts and payments
dot icon12/06/2007
Liquidators' statement of receipts and payments
dot icon23/11/2006
Liquidators' statement of receipts and payments
dot icon30/05/2006
Liquidators' statement of receipts and payments
dot icon28/11/2005
Liquidators' statement of receipts and payments
dot icon28/11/2004
Statement of affairs
dot icon28/11/2004
Resolutions
dot icon28/11/2004
Appointment of a voluntary liquidator
dot icon15/11/2004
Registered office changed on 16/11/04 from: george street high wycombe buckinghamshire HP11 2XJ
dot icon06/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/06/2004
Full accounts made up to 2002-12-31
dot icon17/06/2004
Registered office changed on 18/06/04 from: 5 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
dot icon29/10/2003
Return made up to 08/10/03; full list of members
dot icon16/10/2003
New secretary appointed;new director appointed
dot icon08/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Secretary resigned;director resigned
dot icon06/10/2003
New secretary appointed
dot icon07/09/2003
Particulars of mortgage/charge
dot icon17/08/2003
Director resigned
dot icon17/07/2003
Ad 10/07/03--------- £ si 1800000@1=1800000 £ ic 37154089/38954089
dot icon17/07/2003
Nc inc already adjusted 10/07/03
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon03/05/2003
New director appointed
dot icon15/01/2003
Ad 31/12/02--------- £ si 1925000@1=1925000 £ ic 35229089/37154089
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon15/01/2003
£ nc 35229089/37154089 31/12/02
dot icon15/10/2002
Return made up to 08/10/02; full list of members
dot icon20/06/2002
Auditor's resignation
dot icon10/06/2002
Director resigned
dot icon04/05/2002
Full accounts made up to 2001-12-31
dot icon06/02/2002
Ad 31/12/01--------- £ si 1400000@1=1400000 £ ic 33829089/35229089
dot icon06/02/2002
Nc inc already adjusted 31/12/01
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon11/10/2001
Return made up to 08/10/01; full list of members
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon07/05/2001
Director resigned
dot icon10/10/2000
Return made up to 08/10/00; full list of members
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Particulars of mortgage/charge
dot icon27/09/1999
Return made up to 08/10/99; full list of members
dot icon27/09/1999
Director's particulars changed
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon04/01/1999
Ad 24/12/98--------- £ si 3000000@1=3000000 £ ic 30829089/33829089
dot icon04/01/1999
£ nc 30829089/33829089 24/12/98
dot icon23/11/1998
Return made up to 08/10/98; full list of members
dot icon19/08/1998
Memorandum and Articles of Association
dot icon12/08/1998
Resolutions
dot icon30/06/1998
Full accounts made up to 1997-11-30
dot icon29/06/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon26/05/1998
Ad 29/04/98--------- £ si 1000@1=1000 £ ic 29829089/29830089
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Resolutions
dot icon26/05/1998
£ nc 29829089/29830089 29/04/98
dot icon22/10/1997
Return made up to 08/10/97; full list of members
dot icon22/10/1997
Director's particulars changed
dot icon26/08/1997
Full accounts made up to 1996-11-30
dot icon17/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon15/12/1996
Certificate of change of name
dot icon10/12/1996
Ad 05/11/96--------- £ si 20479089@1=20479089 £ ic 9350000/29829089
dot icon10/12/1996
Nc inc already adjusted 05/11/96
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon20/11/1996
New secretary appointed
dot icon14/11/1996
Secretary resigned
dot icon12/11/1996
Registered office changed on 13/11/96 from: c/o pfizer LIMITED (261) ramsgate road sandwich kent CT13 9NJ
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Secretary resigned
dot icon05/11/1996
Return made up to 08/10/96; no change of members
dot icon05/11/1996
Secretary resigned
dot icon04/11/1996
New secretary appointed
dot icon04/11/1996
Full accounts made up to 1995-11-30
dot icon03/11/1996
Declaration of satisfaction of mortgage/charge
dot icon22/09/1996
Delivery ext'd 3 mth 30/11/95
dot icon22/09/1996
Secretary resigned
dot icon31/05/1996
Declaration of satisfaction of mortgage/charge
dot icon31/05/1996
Declaration of satisfaction of mortgage/charge
dot icon12/04/1996
Declaration of satisfaction of mortgage/charge
dot icon12/04/1996
Declaration of satisfaction of mortgage/charge
dot icon04/01/1996
Registered office changed on 05/01/96 from: 5 manor court yard high wycombe buckinghamshire HP13 5RE
dot icon04/01/1996
New director appointed
dot icon04/01/1996
New secretary appointed
dot icon27/12/1995
Memorandum and Articles of Association
dot icon27/12/1995
Resolutions
dot icon27/12/1995
Resolutions
dot icon27/12/1995
Resolutions
dot icon27/12/1995
Resolutions
dot icon19/11/1995
Return made up to 08/10/95; full list of members
dot icon27/09/1995
Full accounts made up to 1994-11-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 08/10/94; no change of members
dot icon04/09/1994
Full accounts made up to 1993-11-30
dot icon06/11/1993
Return made up to 08/10/93; no change of members
dot icon02/10/1993
Full accounts made up to 1992-11-30
dot icon12/10/1992
Return made up to 08/10/92; full list of members
dot icon12/10/1992
Director's particulars changed
dot icon26/05/1992
Full accounts made up to 1991-11-30
dot icon12/12/1991
Ad 28/11/91--------- £ si 7000000@1=7000000 £ ic 2350000/9350000
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Resolutions
dot icon12/12/1991
£ nc 2500000/9500000 28/11/91
dot icon10/10/1991
Return made up to 08/10/91; full list of members
dot icon19/09/1991
Full accounts made up to 1990-11-30
dot icon17/01/1991
Ad 16/01/90--------- £ si 2000000@1
dot icon17/01/1991
Nc inc already adjusted 16/01/90
dot icon17/01/1991
Resolutions
dot icon17/01/1991
Resolutions
dot icon11/10/1990
Return made up to 08/10/90; full list of members
dot icon01/10/1990
Registered office changed on 02/10/90 from: po box 88 george street high wycombe buckinghamshire HP12 4JH
dot icon02/07/1990
Return made up to 31/12/89; full list of members
dot icon27/06/1990
Full accounts made up to 1989-11-30
dot icon16/07/1989
Auditor's resignation
dot icon10/07/1989
Return made up to 14/07/88; no change of members
dot icon10/07/1989
Secretary's particulars changed
dot icon11/06/1989
Full accounts made up to 1988-11-30
dot icon22/08/1988
Accounting reference date shortened from 31/12 to 30/11
dot icon11/07/1988
Full accounts made up to 1987-12-31
dot icon08/02/1988
Full group accounts made up to 1986-12-31
dot icon02/03/1987
Return made up to 26/02/87; full list of members
dot icon27/11/1986
Full accounts made up to 1985-12-31
dot icon13/10/1986
Particulars of mortgage/charge
dot icon28/08/1986
Particulars of mortgage/charge
dot icon12/08/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, James
Director
06/11/1996 - 30/04/2001
-
Kaysen, David Brookes
Director
26/03/2003 - Present
2
Thomas, Robert Hugh, Dr
Secretary
29/10/1996 - 06/11/1996
6
Zananiri, Francis Anthony
Secretary
14/12/1995 - 11/10/1996
4
Winchell, W Glen
Secretary
29/09/2003 - 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 DIAMETRICS MEDICAL LIMITED

DIAMETRICS MEDICAL LIMITED is an(a) Dissolved company incorporated on 08/11/1982 with the registered office located at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS. 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 DIAMETRICS MEDICAL LIMITED?

toggle

DIAMETRICS MEDICAL LIMITED is currently Dissolved. It was registered on 08/11/1982 and dissolved on 03/04/2011.

Where is DIAMETRICS MEDICAL LIMITED located?

toggle

DIAMETRICS MEDICAL LIMITED is registered at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS.

What does DIAMETRICS MEDICAL LIMITED do?

toggle

DIAMETRICS MEDICAL LIMITED operates in the Manufacture of medical and surgical equipment and orthopaedic appliances (33.10 - SIC 2003) sector.

What is the latest filing for DIAMETRICS MEDICAL LIMITED?

toggle

The latest filing was on 03/04/2011: Final Gazette dissolved following liquidation.