HOSPITAL MANAGEMENT & SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

HOSPITAL MANAGEMENT & SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02275778

Incorporation date

07/07/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1988)
dot icon01/03/2011
Final Gazette dissolved following liquidation
dot icon09/12/2010
Liquidators' statement of receipts and payments to 2010-11-15
dot icon01/12/2010
Return of final meeting in a members' voluntary winding up
dot icon02/08/2010
Declaration of solvency
dot icon02/08/2010
Appointment of a voluntary liquidator
dot icon02/08/2010
Resolutions
dot icon02/08/2010
Registered office address changed from Morden Hall Trap Road Guilden Morden Royston Hertfordshire SG8 0JE on 2010-08-03
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 09/04/09; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 09/04/08; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 09/04/07; full list of members
dot icon23/07/2006
Resolutions
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Secretary resigned;director resigned
dot icon13/07/2006
New secretary appointed;new director appointed
dot icon13/07/2006
Registered office changed on 14/07/06 from: george house unit 6 delta park industrial estate millmarsh lane enfield middlesex EN3 7QJ
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 09/04/06; full list of members
dot icon08/06/2006
Secretary's particulars changed;director's particulars changed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon08/05/2005
Return made up to 09/04/05; full list of members
dot icon06/01/2005
Auditor's resignation
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New secretary appointed;new director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
Registered office changed on 19/08/04 from: alliance house 2 heath road weybridge surrey KT13 8AP
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 09/04/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon13/06/2003
New director appointed
dot icon28/05/2003
Director resigned
dot icon01/05/2003
Return made up to 09/04/03; full list of members
dot icon01/05/2003
New director appointed
dot icon09/04/2003
Director resigned
dot icon30/03/2003
New director appointed
dot icon13/07/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 09/04/02; full list of members
dot icon20/01/2002
Director resigned
dot icon25/09/2001
Director resigned
dot icon25/09/2001
New director appointed
dot icon27/08/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Secretary resigned
dot icon05/07/2001
Secretary resigned
dot icon05/07/2001
New secretary appointed
dot icon13/05/2001
Return made up to 09/04/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Registered office changed on 19/07/00 from: unichem house cox lane chessington surrey KT9 1SN
dot icon15/05/2000
Return made up to 09/04/00; full list of members
dot icon10/04/2000
New secretary appointed
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Director resigned
dot icon10/04/2000
New director appointed
dot icon26/09/1999
Full accounts made up to 1998-12-31
dot icon17/04/1999
Return made up to 09/04/99; full list of members
dot icon02/08/1998
Full accounts made up to 1997-12-31
dot icon17/04/1998
Return made up to 09/04/98; full list of members
dot icon02/09/1997
Director's particulars changed
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon05/05/1997
Return made up to 09/04/97; no change of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
Return made up to 09/04/96; no change of members
dot icon26/03/1996
Director's particulars changed
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
New director appointed
dot icon18/04/1995
Return made up to 09/04/95; full list of members
dot icon18/04/1995
Director's particulars changed;director resigned
dot icon30/10/1994
New director appointed
dot icon21/08/1994
Full accounts made up to 1993-11-30
dot icon30/06/1994
Resolutions
dot icon30/06/1994
Resolutions
dot icon30/06/1994
Resolutions
dot icon30/06/1994
Resolutions
dot icon06/06/1994
Accounting reference date extended from 30/11 to 31/12
dot icon06/06/1994
Registered office changed on 07/06/94 from: caxton way thetford norfolk IP24 3SE
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon06/06/1994
New director appointed
dot icon06/06/1994
New director appointed
dot icon06/06/1994
Director resigned;new director appointed
dot icon27/04/1994
Return made up to 09/04/94; no change of members
dot icon20/08/1993
Full accounts made up to 1992-11-30
dot icon12/04/1993
Return made up to 09/04/93; full list of members
dot icon19/01/1993
Director resigned
dot icon06/12/1992
Director resigned;new director appointed
dot icon31/08/1992
Full accounts made up to 1991-11-30
dot icon13/04/1992
Return made up to 09/04/92; no change of members
dot icon27/11/1991
New director appointed
dot icon21/04/1991
Full accounts made up to 1990-11-30
dot icon21/04/1991
Return made up to 09/04/91; no change of members
dot icon13/02/1990
Full accounts made up to 1989-11-30
dot icon13/02/1990
Return made up to 22/01/90; full list of members
dot icon13/12/1989
Director resigned
dot icon13/12/1988
Accounting reference date notified as 30/11
dot icon01/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1988
Registered office changed on 02/12/88 from: royex house aldermanbury square london EC2 V7L
dot icon24/11/1988
Memorandum and Articles of Association
dot icon17/10/1988
Certificate of change of name
dot icon07/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worboys, Andrew Greville
Director
27/09/1994 - 17/09/2001
7
Etherington, Christopher
Director
27/05/1994 - 31/03/2003
74
Denman, John Edwin
Director
12/08/2004 - Present
8
Harris, Jeffery Francis
Director
27/05/1994 - 24/03/2000
22
Sutherland, Even Macrae
Director
20/02/1995 - 12/08/2004
1

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 HOSPITAL MANAGEMENT & SUPPLIES LIMITED

HOSPITAL MANAGEMENT & SUPPLIES LIMITED is an(a) Dissolved company incorporated on 07/07/1988 with the registered office located at 25 Moorgate, London EC2R 6AY. 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 HOSPITAL MANAGEMENT & SUPPLIES LIMITED?

toggle

HOSPITAL MANAGEMENT & SUPPLIES LIMITED is currently Dissolved. It was registered on 07/07/1988 and dissolved on 01/03/2011.

Where is HOSPITAL MANAGEMENT & SUPPLIES LIMITED located?

toggle

HOSPITAL MANAGEMENT & SUPPLIES LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does HOSPITAL MANAGEMENT & SUPPLIES LIMITED do?

toggle

HOSPITAL MANAGEMENT & SUPPLIES LIMITED operates in the Manufacture of basic pharmaceutical products (24.41 - SIC 2003) sector.

What is the latest filing for HOSPITAL MANAGEMENT & SUPPLIES LIMITED?

toggle

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