GSH BIOMEDICAL LIMITED

Register to unlock more data on OkredoRegister

GSH BIOMEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04143822

Incorporation date

18/01/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hadfield House, Hadfield Street, Northwich, Cheshire CW9 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon20/07/2010
Final Gazette dissolved following liquidation
dot icon20/04/2010
Liquidators' statement of receipts and payments to 2010-04-07
dot icon20/04/2010
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2010
Liquidators' statement of receipts and payments to 2010-01-13
dot icon23/01/2009
Statement of affairs with form 4.19
dot icon23/01/2009
Appointment of a voluntary liquidator
dot icon23/01/2009
Resolutions
dot icon28/12/2008
Registered office changed on 28/12/2008 from unit 5 evolution house lakeside business village st. David's park, ewloe flintshire CH5 3XP
dot icon21/01/2008
Return made up to 18/01/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon30/10/2007
Registered office changed on 30/10/07 from: grosvenor place, grosvenor street, mold clwyd CH7 1EJ
dot icon20/04/2007
Director resigned
dot icon20/04/2007
New director appointed
dot icon29/01/2007
Return made up to 18/01/07; full list of members
dot icon21/12/2006
Memorandum and Articles of Association
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Memorandum and Articles of Association
dot icon12/12/2006
Certificate of change of name
dot icon12/12/2006
New director appointed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/12/2006
Secretary resigned
dot icon04/12/2006
Director resigned
dot icon01/12/2006
Registered office changed on 01/12/06 from: plas onn ffordd pentre bach nercwys mold flintshire CH7 4EG
dot icon20/11/2006
Amended accounts made up to 2005-01-31
dot icon13/10/2006
Ad 28/04/06--------- £ si [email protected]=55 £ ic 125/180
dot icon20/09/2006
Return made up to 18/01/06; full list of members; amend
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Location of debenture register
dot icon20/09/2006
Location of register of members
dot icon20/06/2006
Resolutions
dot icon05/05/2006
Total exemption full accounts made up to 2005-01-31
dot icon05/05/2006
Registered office changed on 05/05/06 from: plass onn, ffordd pentre bach nercwys mold clwyd CH7 4EG
dot icon20/04/2006
Return made up to 18/01/06; full list of members
dot icon18/04/2006
Registered office changed on 18/04/06 from: the chase noctorum road prenton wirral CH43 9UQ
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New secretary appointed
dot icon25/05/2005
Director resigned
dot icon14/02/2005
Return made up to 18/01/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/02/2004
Return made up to 18/01/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon20/02/2003
Nc inc already adjusted 13/02/03
dot icon20/02/2003
Ad 13/02/03--------- £ si [email protected]=25 £ ic 100/125
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon05/02/2003
Miscellaneous
dot icon05/02/2003
Miscellaneous
dot icon30/01/2003
Return made up to 18/01/03; full list of members
dot icon30/01/2003
Director's particulars changed
dot icon16/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon10/09/2002
Memorandum and Articles of Association
dot icon10/09/2002
Resolutions
dot icon10/09/2002
New director appointed
dot icon15/08/2002
Ad 26/04/02--------- £ si [email protected]=99 £ ic 1/100
dot icon11/07/2002
Registered office changed on 11/07/02 from: india buildings water street liverpool merseyside L2 0NH
dot icon13/06/2002
Return made up to 18/01/02; full list of members
dot icon24/05/2002
Resolutions
dot icon24/05/2002
Resolutions
dot icon24/05/2002
Resolutions
dot icon24/05/2002
Resolutions
dot icon14/01/2002
Secretary resigned
dot icon14/01/2002
New secretary appointed
dot icon18/09/2001
Secretary resigned
dot icon18/09/2001
New secretary appointed
dot icon18/09/2001
Director resigned
dot icon18/09/2001
Registered office changed on 18/09/01 from: 24 oarside drive wallasey cheshire CH45 5HY
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
New secretary appointed
dot icon11/05/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon20/03/2001
Director resigned
dot icon18/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2007
dot iconLast change occurred
31/01/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2007
dot iconNext account date
31/01/2008
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
Willis, Colin
Director
01/12/2006 - 31/03/2007
35
Young, Stuart Thomas
Director
26/04/2002 - Present
1
Leather, Philip George
Director
18/01/2001 - 14/05/2005
8
Leather, Philip George
Director
30/03/2007 - Present
8
HALLMARK SECRETARIES LIMITED
Nominee Secretary
18/01/2001 - 18/01/2001
9278

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 GSH BIOMEDICAL LIMITED

GSH BIOMEDICAL LIMITED is an(a) Dissolved company incorporated on 18/01/2001 with the registered office located at Hadfield House, Hadfield Street, Northwich, Cheshire CW9 5LU. There are currently 4 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 GSH BIOMEDICAL LIMITED?

toggle

GSH BIOMEDICAL LIMITED is currently Dissolved. It was registered on 18/01/2001 and dissolved on 20/07/2010.

Where is GSH BIOMEDICAL LIMITED located?

toggle

GSH BIOMEDICAL LIMITED is registered at Hadfield House, Hadfield Street, Northwich, Cheshire CW9 5LU.

What does GSH BIOMEDICAL LIMITED do?

toggle

GSH 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 GSH BIOMEDICAL LIMITED?

toggle

The latest filing was on 20/07/2010: Final Gazette dissolved following liquidation.