GEMINI BIOMEDICAL LIMITED

Register to unlock more data on OkredoRegister

GEMINI BIOMEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05101209

Incorporation date

13/04/2004

Size

Full

Contacts

Registered address

Registered address

18 Chapel Street, Liverpool, Merseyside L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2004)
dot icon01/03/2011
Final Gazette dissolved following liquidation
dot icon01/12/2010
Return of final meeting in a creditors' voluntary winding up
dot icon18/02/2010
Appointment of a voluntary liquidator
dot icon01/02/2010
Administrator's progress report to 2010-01-29
dot icon01/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/11/2009
Administrator's progress report to 2009-10-14
dot icon20/07/2009
Statement of affairs with form 2.14B
dot icon22/04/2009
Registered office changed on 23/04/2009 from unit 12B matchworks speke road garston liverpool L19 2RF uk
dot icon21/04/2009
Appointment of an administrator
dot icon19/03/2009
Full accounts made up to 2008-10-31
dot icon08/03/2009
Resolutions
dot icon26/01/2009
Registered office changed on 27/01/2009 from darland house 44 winnington hill northwich cheshire CW8 1AU
dot icon26/01/2009
Secretary appointed mr geoffrey michael orme
dot icon26/01/2009
Appointment Terminated Secretary nigel bradshaw
dot icon23/12/2008
Resolutions
dot icon04/11/2008
Director appointed mr geoffrey michael orme
dot icon04/11/2008
Director appointed mr christopher snelson
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/09/2008
Director appointed newmedia spark directors LIMITED
dot icon13/08/2008
Appointment Terminated Director michael saunders
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/07/2008
Appointment Terminate, Director Jill Corkish Logged Form
dot icon17/07/2008
Return made up to 14/04/08; full list of members
dot icon17/07/2008
Appointment Terminated Director jill corkish
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon23/10/2007
New secretary appointed;new director appointed
dot icon04/10/2007
New secretary appointed;new director appointed
dot icon23/09/2007
Secretary resigned
dot icon05/09/2007
Ad 16/08/07--------- £ si [email protected]=26 £ ic 1902/1928
dot icon05/09/2007
Ad 16/08/07--------- £ si [email protected]=77 £ ic 1825/1902
dot icon21/08/2007
Particulars of mortgage/charge
dot icon29/07/2007
Return made up to 14/04/07; change of members
dot icon27/07/2007
Registered office changed on 28/07/07 from: 89 box lane wrexham LL12 7RB
dot icon03/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/05/2007
Ad 31/01/07--------- £ si [email protected]=173 £ ic 1652/1825
dot icon14/04/2007
Ad 15/01/07--------- £ si [email protected]=652 £ ic 1000/1652
dot icon16/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/07/2006
Return made up to 14/04/06; full list of members
dot icon13/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/07/2005
Registered office changed on 05/07/05 from: c/o acorn corporate finance LIMITED bollin house riverside park wilmslow cheshire SK9 1DP
dot icon12/05/2005
Return made up to 14/04/05; full list of members
dot icon03/01/2005
Ad 16/12/04--------- £ si [email protected]=998 £ ic 2/1000
dot icon03/01/2005
New director appointed
dot icon03/01/2005
New secretary appointed
dot icon03/01/2005
Director resigned
dot icon03/01/2005
Secretary resigned
dot icon28/06/2004
S-div 26/05/04
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
£ nc 1000/100000 26/05/04
dot icon15/06/2004
Accounting reference date shortened from 30/04/05 to 31/10/04
dot icon15/06/2004
Registered office changed on 16/06/04 from: st james's court brown street manchester greater manchester M2 2JF
dot icon09/06/2004
Certificate of change of name
dot icon13/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
13/04/2004 - 15/12/2004
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
13/04/2004 - 15/12/2004
564
Orme, Geoffrey Michael
Secretary
25/01/2009 - Present
6
Bradshaw, Nigel Hugh
Secretary
12/09/2007 - 25/01/2009
-
Templeton, Robert Ian
Secretary
15/12/2004 - 12/09/2007
3

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 GEMINI BIOMEDICAL LIMITED

GEMINI BIOMEDICAL LIMITED is an(a) Dissolved company incorporated on 13/04/2004 with the registered office located at 18 Chapel Street, Liverpool, Merseyside L3 9AG. There are currently 7 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 GEMINI BIOMEDICAL LIMITED?

toggle

GEMINI BIOMEDICAL LIMITED is currently Dissolved. It was registered on 13/04/2004 and dissolved on 01/03/2011.

Where is GEMINI BIOMEDICAL LIMITED located?

toggle

GEMINI BIOMEDICAL LIMITED is registered at 18 Chapel Street, Liverpool, Merseyside L3 9AG.

What does GEMINI BIOMEDICAL LIMITED do?

toggle

GEMINI BIOMEDICAL LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for GEMINI BIOMEDICAL LIMITED?

toggle

The latest filing was on 01/03/2011: Final Gazette dissolved following liquidation.