LOUDOUN MEDICAL LIMITED

Register to unlock more data on OkredoRegister

LOUDOUN MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04101653

Incorporation date

03/11/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2000)
dot icon12/05/2018
Final Gazette dissolved following liquidation
dot icon12/02/2018
Return of final meeting in a members' voluntary winding up
dot icon02/03/2017
Liquidators' statement of receipts and payments to 2016-11-25
dot icon19/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-10-31
dot icon04/12/2015
Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 2015-12-04
dot icon04/12/2015
Appointment of a voluntary liquidator
dot icon04/12/2015
Resolutions
dot icon04/12/2015
Declaration of solvency
dot icon22/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon08/11/2012
Director's details changed for Steven David Brewster on 2012-07-27
dot icon20/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon01/12/2009
Director's details changed for Steven David Brewster on 2009-11-19
dot icon01/12/2009
Director's details changed for David William Paterson on 2009-11-19
dot icon10/09/2009
Ad 09/01/09\gbp si 15@1=15\gbp ic 198/213\
dot icon10/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon31/01/2009
Ad 09/01/09\gbp si 98@1=98\gbp ic 100/198\
dot icon27/11/2008
Return made up to 03/11/08; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/02/2008
Ad 01/02/08\gbp si 98@1=98\gbp ic 2/100\
dot icon21/01/2008
New director appointed
dot icon21/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/11/2007
Return made up to 03/11/07; full list of members
dot icon15/11/2007
Registered office changed on 15/11/07 from: downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX
dot icon11/01/2007
Return made up to 03/11/06; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/11/2005
Return made up to 03/11/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/11/2004
Return made up to 03/11/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/11/2003
Total exemption small company accounts made up to 2002-11-30
dot icon29/10/2003
Return made up to 03/11/03; full list of members
dot icon18/11/2002
Return made up to 03/11/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon15/11/2001
Return made up to 03/11/01; full list of members
dot icon09/11/2000
Secretary resigned
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Registered office changed on 09/11/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New secretary appointed
dot icon03/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2015
dot iconLast change occurred
31/10/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2015
dot iconNext account date
31/10/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
03/11/2000 - 03/11/2000
10896
WILDMAN & BATTELL LIMITED
Nominee Director
03/11/2000 - 03/11/2000
10915
Paterson, Rose Helen
Secretary
03/11/2000 - Present
-
Paterson, David William
Director
03/11/2000 - Present
-
Brewster, Steven David
Director
01/02/2008 - Present
26

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 LOUDOUN MEDICAL LIMITED

LOUDOUN MEDICAL LIMITED is an(a) Dissolved company incorporated on 03/11/2000 with the registered office located at Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX. 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 LOUDOUN MEDICAL LIMITED?

toggle

LOUDOUN MEDICAL LIMITED is currently Dissolved. It was registered on 03/11/2000 and dissolved on 12/05/2018.

Where is LOUDOUN MEDICAL LIMITED located?

toggle

LOUDOUN MEDICAL LIMITED is registered at Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX.

What does LOUDOUN MEDICAL LIMITED do?

toggle

LOUDOUN MEDICAL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for LOUDOUN MEDICAL LIMITED?

toggle

The latest filing was on 12/05/2018: Final Gazette dissolved following liquidation.