DRUMMONDS MEDICAL LIMITED

Register to unlock more data on OkredoRegister

DRUMMONDS MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06056752

Incorporation date

18/01/2007

Size

Full

Contacts

Registered address

Registered address

Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire HP6 6FACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon14/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2016
First Gazette notice for voluntary strike-off
dot icon18/11/2016
Application to strike the company off the register
dot icon29/09/2016
Termination of appointment of Bruce Ferguson Macfarlane as a director on 2016-09-29
dot icon28/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon26/01/2016
Appointment of Mr Arvan See Wing Chan as a director on 2016-01-18
dot icon25/01/2016
Termination of appointment of Cynthia Jane Brinkley as a director on 2016-01-18
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon10/12/2014
Full accounts made up to 2014-03-31
dot icon01/12/2014
Appointment of Ms Cynthia Jane Brinkley as a director on 2014-11-27
dot icon06/07/2014
Appointment of Mr Roy Hastings as a director
dot icon22/04/2014
Appointment of Mr Bruce Ferguson Macfarlane as a director
dot icon22/04/2014
Termination of appointment of Thomas Hopkins as a director
dot icon11/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon12/04/2013
Termination of appointment of Stephen Davies as a director
dot icon11/03/2013
Full accounts made up to 2012-03-31
dot icon05/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon10/05/2012
Termination of appointment of William Hamill as a secretary
dot icon10/05/2012
Appointment of Mrs Francine Godrich as a secretary
dot icon10/05/2012
Termination of appointment of William Hamill as a secretary
dot icon13/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon13/02/2012
Appointment of Dr Jeremy David Rose as a director
dot icon02/02/2012
Accounts for a small company made up to 2011-03-31
dot icon01/02/2012
Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA on 2012-02-01
dot icon01/02/2012
Appointment of Mr Stephen John Davies as a director
dot icon31/01/2012
Termination of appointment of Peter Watts as a director
dot icon31/01/2012
Appointment of Mr William John Hamill as a secretary
dot icon31/01/2012
Termination of appointment of Shelley Humphrey as a secretary
dot icon31/01/2012
Appointment of Mr Allan Johnson as a director
dot icon31/01/2012
Appointment of Mr Thomas William Hopkins as a director
dot icon15/08/2011
Appointment of Ms Shelley Humphrey as a secretary
dot icon15/08/2011
Termination of appointment of Neal Hendrie as a secretary
dot icon07/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon27/01/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon30/09/2010
Current accounting period shortened from 2011-02-23 to 2010-12-31
dot icon21/09/2010
Appointment of Mr Neal Malcolm Hendrie as a secretary
dot icon21/09/2010
Termination of appointment of Karen Millen as a secretary
dot icon04/08/2010
Total exemption full accounts made up to 2010-02-23
dot icon22/07/2010
Previous accounting period shortened from 2010-03-31 to 2010-02-23
dot icon10/03/2010
Appointment of Ms Karen Kai-Ling Millen as a secretary
dot icon05/03/2010
Termination of appointment of John Grimes as a director
dot icon05/03/2010
Appointment of Mr Peter Martin Watts as a director
dot icon05/03/2010
Registered office address changed from 2a Prospect Street Caversham Reading RG4 8JG on 2010-03-05
dot icon05/03/2010
Termination of appointment of Molly Haskey as a secretary
dot icon03/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon03/03/2010
Director's details changed for John Grimes on 2010-02-15
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Director's details changed for John Grimes on 2009-10-01
dot icon04/03/2009
Return made up to 18/01/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Return made up to 18/01/08; full list of members
dot icon13/03/2008
Location of register of members
dot icon14/03/2007
Ad 18/01/07--------- £ si 900@1=900 £ ic 1/901
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
Director resigned
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New secretary appointed
dot icon01/03/2007
Location of register of members
dot icon01/03/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon18/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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
Watts, Peter Martin
Director
24/02/2010 - 21/12/2011
32
Grimes, John
Director
18/01/2007 - 24/02/2010
10
Johnson, Allan
Director
13/12/2011 - Present
35
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/01/2007 - 18/01/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/01/2007 - 18/01/2007
67500

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 DRUMMONDS MEDICAL LIMITED

DRUMMONDS MEDICAL LIMITED is an(a) Dissolved company incorporated on 18/01/2007 with the registered office located at Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire HP6 6FA. There are currently 5 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 DRUMMONDS MEDICAL LIMITED?

toggle

DRUMMONDS MEDICAL LIMITED is currently Dissolved. It was registered on 18/01/2007 and dissolved on 14/02/2017.

Where is DRUMMONDS MEDICAL LIMITED located?

toggle

DRUMMONDS MEDICAL LIMITED is registered at Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire HP6 6FA.

What does DRUMMONDS MEDICAL LIMITED do?

toggle

DRUMMONDS MEDICAL LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DRUMMONDS MEDICAL LIMITED?

toggle

The latest filing was on 14/02/2017: Final Gazette dissolved via voluntary strike-off.