KAROMED LIMITED

Register to unlock more data on OkredoRegister

KAROMED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04634019

Incorporation date

12/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon13/04/2021
Final Gazette dissolved following liquidation
dot icon13/01/2021
Notice of move from Administration to Dissolution
dot icon24/09/2020
Administrator's progress report
dot icon19/02/2020
Administrator's progress report
dot icon22/08/2019
Administrator's progress report
dot icon27/03/2019
Statement of administrator's proposal
dot icon06/02/2019
Registered office address changed from Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to The Chancery 58 Spring Gardens Manchester M2 1EW on 2019-02-06
dot icon04/02/2019
Appointment of an administrator
dot icon27/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/09/2018
Compulsory strike-off action has been discontinued
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon01/02/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon28/11/2017
Accounts for a small company made up to 2016-09-30
dot icon26/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon27/10/2016
Termination of appointment of Steven Michael Buckland as a director on 2016-07-01
dot icon24/06/2016
Full accounts made up to 2015-09-30
dot icon17/05/2016
Appointment of Emma Louise Teasdale as a director on 2016-01-10
dot icon05/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon05/02/2016
Director's details changed for Steven Michael Buckland on 2016-02-05
dot icon05/02/2016
Registered office address changed from Millfield Chard Somerset TA20 2BB to Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 2016-02-05
dot icon21/09/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon19/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Anne Teasdale as a director
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon15/10/2012
Auditor's resignation
dot icon01/10/2012
Miscellaneous
dot icon01/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon01/02/2012
Termination of appointment of Elaine Brown as a secretary
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon25/11/2011
Appointment of Steven Michael Buckland as a director
dot icon02/09/2011
Termination of appointment of Elaine Brown as a director
dot icon29/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon10/12/2010
Accounts for a small company made up to 2010-03-31
dot icon06/09/2010
Termination of appointment of Graham Brown as a director
dot icon19/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Barry Charles Teasdale on 2009-12-09
dot icon09/12/2009
Director's details changed for Mrs Anne Teasdale on 2009-12-09
dot icon09/12/2009
Director's details changed for Mr Graham Brown on 2009-12-09
dot icon09/12/2009
Secretary's details changed for Mrs Elaine Leah Elizabeth Brown on 2009-12-09
dot icon09/12/2009
Director's details changed for Elaine Leah Elizabeth Brown on 2009-12-09
dot icon22/10/2009
Accounts for a small company made up to 2009-03-31
dot icon13/01/2009
Return made up to 13/01/09; full list of members
dot icon28/12/2008
Accounts for a small company made up to 2008-03-31
dot icon04/12/2008
Director appointed mrs anne teasdale
dot icon27/10/2008
Director appointed mr graham brown
dot icon16/01/2008
Return made up to 13/01/08; full list of members
dot icon27/12/2007
Accounts for a small company made up to 2007-03-31
dot icon27/02/2007
Full accounts made up to 2006-03-31
dot icon09/02/2007
Return made up to 13/01/07; full list of members
dot icon13/12/2006
Registered office changed on 13/12/06 from: folds road bolton lancashire BL1 2TX
dot icon01/11/2006
Statement of affairs
dot icon01/11/2006
Ad 09/10/06--------- £ si 169303@1=169303 £ ic 1/169304
dot icon25/10/2006
Auditor's resignation
dot icon25/10/2006
Secretary resigned;director resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New secretary appointed
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Declaration of assistance for shares acquisition
dot icon24/10/2006
Particulars of mortgage/charge
dot icon23/10/2006
Nc inc already adjusted 09/10/06
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Resolutions
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon23/01/2006
Return made up to 13/01/06; full list of members
dot icon18/01/2006
Full accounts made up to 2005-03-31
dot icon05/07/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/06/2005
Declaration of assistance for shares acquisition
dot icon09/06/2005
Particulars of mortgage/charge
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon29/04/2005
Secretary resigned;director resigned
dot icon29/04/2005
New secretary appointed;new director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Director resigned
dot icon09/04/2005
Particulars of mortgage/charge
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon25/01/2005
Return made up to 13/01/05; full list of members
dot icon18/08/2004
New director appointed
dot icon20/02/2004
Return made up to 13/01/04; full list of members
dot icon14/01/2004
Full accounts made up to 2003-03-31
dot icon22/04/2003
New director appointed
dot icon14/04/2003
Accounting reference date shortened from 31/01/04 to 31/03/03
dot icon07/04/2003
Registered office changed on 07/04/03 from: arkwright house parsonage gardens manchester M3 2LF
dot icon05/04/2003
Particulars of mortgage/charge
dot icon05/04/2003
Particulars of mortgage/charge
dot icon28/03/2003
New secretary appointed;new director appointed
dot icon28/03/2003
New director appointed
dot icon25/03/2003
Certificate of change of name
dot icon21/01/2003
Registered office changed on 21/01/03 from: 39A leicester road salford manchester M7 4AS
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
Director resigned
dot icon13/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2017
dot iconLast change occurred
29/09/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2017
dot iconNext account date
29/09/2018
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

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 KAROMED LIMITED

KAROMED LIMITED is an(a) Dissolved company incorporated on 12/01/2003 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 2 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 KAROMED LIMITED?

toggle

KAROMED LIMITED is currently Dissolved. It was registered on 12/01/2003 and dissolved on 12/04/2021.

Where is KAROMED LIMITED located?

toggle

KAROMED LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does KAROMED LIMITED do?

toggle

KAROMED LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for KAROMED LIMITED?

toggle

The latest filing was on 13/04/2021: Final Gazette dissolved following liquidation.