MEDALYTIX (GROUP) LTD

Register to unlock more data on OkredoRegister

MEDALYTIX (GROUP) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05568643

Incorporation date

20/09/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2005)
dot icon18/09/2019
Final Gazette dissolved following liquidation
dot icon18/06/2019
Return of final meeting in a members' voluntary winding up
dot icon24/08/2018
Liquidators' statement of receipts and payments to 2018-07-06
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon19/07/2017
Registered office address changed from Trinity Court 16 John Dalton Street Manchester M60 8HS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2017-07-19
dot icon18/07/2017
Declaration of solvency
dot icon18/07/2017
Appointment of a voluntary liquidator
dot icon18/07/2017
Resolutions
dot icon02/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/10/2014
Resolutions
dot icon01/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/03/2014
Termination of appointment of Marta Fernandez Varona as a director
dot icon17/03/2014
Resolutions
dot icon24/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/03/2013
Auditor's resignation
dot icon20/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon04/07/2012
Registered office address changed from Il Palazzo 7 Water Street Liverpool L2 0RD United Kingdom on 2012-07-04
dot icon27/06/2012
Accounts for a small company made up to 2011-08-31
dot icon20/04/2012
Termination of appointment of Joanne Phoenix as a director
dot icon16/12/2011
Termination of appointment of Edward French as a director
dot icon11/10/2011
Termination of appointment of Robert Thompson as a director
dot icon29/09/2011
Memorandum and Articles of Association
dot icon19/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon23/08/2011
Resolutions
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-06-13
dot icon15/06/2011
Register(s) moved to registered inspection location
dot icon15/06/2011
Register inspection address has been changed
dot icon08/06/2011
Accounts for a small company made up to 2010-08-31
dot icon22/03/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon31/01/2011
Termination of appointment of Trevor Thomas as a director
dot icon29/11/2010
Termination of appointment of Jane Stephens as a director
dot icon29/11/2010
Termination of appointment of Simon Boon as a director
dot icon29/11/2010
Termination of appointment of Jane Stephens as a secretary
dot icon05/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon04/10/2010
Secretary's details changed for Mrs Jane Sarah Stephens on 2010-09-20
dot icon04/10/2010
Director's details changed for Marta Fernandez Varona on 2010-09-20
dot icon12/05/2010
Accounts for a small company made up to 2009-08-31
dot icon30/03/2010
Appointment of Mr Trevor Thomas as a director
dot icon16/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon04/06/2009
Accounts for a small company made up to 2008-08-31
dot icon30/04/2009
Certificate of change of name
dot icon07/02/2009
Director appointed marta fernandez varona
dot icon07/02/2009
Director appointed colin willis
dot icon07/02/2009
Notice of assignment of name or new name to shares
dot icon07/02/2009
Ad 08/12/08\gbp si 3490@1=3490\gbp ic 652719/656209\
dot icon07/02/2009
Nc inc already adjusted 05/12/08
dot icon07/02/2009
Resolutions
dot icon07/02/2009
Resolutions
dot icon07/02/2009
Resolutions
dot icon07/02/2009
Resolutions
dot icon07/02/2009
Resolutions
dot icon07/02/2009
Resolutions
dot icon22/10/2008
Return made up to 20/09/08; full list of members
dot icon01/10/2008
Accounts for a small company made up to 2007-08-31
dot icon17/04/2008
Ad 11/04/08\gbp si 225000@1=225000\gbp ic 427719/652719\
dot icon05/03/2008
Registered office changed on 05/03/2008 from venture house 108 deepdale road preston lancashire PR1 5AR
dot icon26/02/2008
Ad 06/02/08\gbp si 50000@1=50000\gbp ic 377719/427719\
dot icon19/02/2008
Ad 11/02/08--------- £ si 175@1=175 £ ic 377544/377719
dot icon19/02/2008
Resolutions
dot icon17/01/2008
Ad 24/10/07--------- £ si 175000@1=175000 £ ic 202544/377544
dot icon17/01/2008
Nc inc already adjusted 24/10/07
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon07/01/2008
New director appointed
dot icon09/11/2007
Return made up to 20/09/07; full list of members
dot icon09/11/2007
Director resigned
dot icon15/10/2007
Accounting reference date shortened from 19/09/07 to 31/08/07
dot icon25/07/2007
Ad 06/07/07--------- £ si 100000@1=100000 £ ic 102544/202544
dot icon18/07/2007
Total exemption small company accounts made up to 2006-09-19
dot icon18/07/2007
Accounting reference date shortened from 30/09/06 to 19/09/06
dot icon29/05/2007
Ad 30/04/07--------- £ si 50000@1=50000 £ ic 52544/102544
dot icon17/05/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon14/03/2007
Ad 24/11/06--------- £ si 50000@1=50000 £ ic 2544/52544
dot icon14/03/2007
Return made up to 20/09/06; full list of members; amend
dot icon14/12/2006
Ad 10/04/06--------- £ si 1142@1
dot icon14/12/2006
Nc inc already adjusted 10/04/06
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon11/10/2006
Return made up to 20/09/06; full list of members
dot icon04/11/2005
Particulars of contract relating to shares
dot icon04/11/2005
Ad 17/10/05--------- £ si 1400@1=1400 £ ic 2/1402
dot icon04/11/2005
Nc inc already adjusted 17/10/05
dot icon04/11/2005
Resolutions
dot icon14/10/2005
Registered office changed on 14/10/05 from: poplar cottage tarporley road tarvin chester CH3 8NB
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New secretary appointed;new director appointed
dot icon20/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2016
dot iconLast change occurred
31/08/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2016
dot iconNext account date
31/08/2017
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

12
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 MEDALYTIX (GROUP) LTD

MEDALYTIX (GROUP) LTD is an(a) Dissolved company incorporated on 20/09/2005 with the registered office located at C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDALYTIX (GROUP) LTD?

toggle

MEDALYTIX (GROUP) LTD is currently Dissolved. It was registered on 20/09/2005 and dissolved on 18/09/2019.

Where is MEDALYTIX (GROUP) LTD located?

toggle

MEDALYTIX (GROUP) LTD is registered at C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU.

What does MEDALYTIX (GROUP) LTD do?

toggle

MEDALYTIX (GROUP) LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MEDALYTIX (GROUP) LTD?

toggle

The latest filing was on 18/09/2019: Final Gazette dissolved following liquidation.