MEDEQUIP SUB 8

Register to unlock more data on OkredoRegister

MEDEQUIP SUB 8

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00862746

Incorporation date

29/10/1965

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Sunrise Business Park, High Street, Wollaston, West Midlands DY8 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1984)
dot icon11/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2010
First Gazette notice for voluntary strike-off
dot icon07/09/2010
Application to strike the company off the register
dot icon30/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/04/2010
Memorandum and Articles of Association
dot icon14/04/2010
Resolutions
dot icon29/06/2009
Return made up to 25/06/09; full list of members
dot icon16/12/2008
Appointment Terminated Director steven jaye
dot icon26/11/2008
Director appointed eamonn timothy o'brien
dot icon24/11/2008
Return made up to 25/06/08; full list of members
dot icon19/07/2007
Return made up to 25/06/07; full list of members
dot icon18/07/2007
Director resigned
dot icon16/11/2006
Return made up to 25/06/06; full list of members
dot icon07/03/2006
Return made up to 25/06/05; full list of members
dot icon28/02/2006
First Gazette notice for compulsory strike-off
dot icon22/07/2004
Return made up to 25/06/04; full list of members
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon16/09/2003
Return made up to 25/06/03; full list of members
dot icon06/03/2003
Return made up to 25/06/02; full list of members; amend
dot icon06/03/2003
Director's particulars changed
dot icon04/07/2002
Return made up to 25/06/02; full list of members
dot icon05/05/2002
Accounts made up to 2001-06-30
dot icon26/11/2001
Resolutions
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
New secretary appointed
dot icon07/07/2001
Return made up to 25/06/01; full list of members
dot icon07/07/2001
Director's particulars changed
dot icon28/06/2001
Certificate of re-registration from Limited to Unlimited
dot icon28/06/2001
Re-registration of Memorandum and Articles
dot icon28/06/2001
Declaration of assent for reregistration to UNLTD
dot icon28/06/2001
Members' assent for rereg from LTD to UNLTD
dot icon28/06/2001
Application for reregistration from LTD to UNLTD
dot icon23/02/2001
Certificate of change of name
dot icon01/02/2001
Director resigned
dot icon20/12/2000
Full accounts made up to 2000-06-30
dot icon11/12/2000
Director resigned
dot icon11/07/2000
Return made up to 25/06/00; full list of members
dot icon11/07/2000
Secretary's particulars changed;director's particulars changed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon26/01/2000
Full accounts made up to 1999-07-02
dot icon01/11/1999
Director resigned
dot icon24/06/1999
Return made up to 25/06/99; no change of members
dot icon24/06/1999
Location of register of members address changed
dot icon01/02/1999
Full accounts made up to 1998-06-30
dot icon19/06/1998
Return made up to 25/06/98; full list of members
dot icon28/01/1998
Director resigned
dot icon24/11/1997
Full accounts made up to 1997-06-30
dot icon07/11/1997
Registered office changed on 07/11/97 from: coombe lane wormley godalming surrey GU8 5SY
dot icon03/08/1997
Director resigned
dot icon23/06/1997
Return made up to 25/06/97; full list of members
dot icon19/06/1997
Director resigned
dot icon04/02/1997
Full accounts made up to 1996-06-30
dot icon16/10/1996
New secretary appointed
dot icon16/10/1996
Secretary resigned;director resigned
dot icon10/07/1996
Return made up to 25/06/96; full list of members
dot icon10/07/1996
Secretary's particulars changed;director's particulars changed
dot icon09/04/1996
Accounting reference date shortened from 19/07 to 30/06
dot icon22/02/1996
Full accounts made up to 1995-07-19
dot icon08/08/1995
New director appointed
dot icon08/08/1995
New director appointed
dot icon02/08/1995
Auditor's resignation
dot icon13/06/1995
Accounting reference date shortened from 31/12 to 19/07
dot icon12/06/1995
Return made up to 25/06/95; no change of members
dot icon12/06/1995
Secretary's particulars changed
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Full accounts made up to 1993-12-31
dot icon17/06/1994
Return made up to 25/06/94; full list of members
dot icon19/08/1993
Full accounts made up to 1992-12-31
dot icon05/07/1993
Return made up to 25/06/93; full list of members
dot icon01/06/1993
Particulars of mortgage/charge
dot icon01/06/1993
Particulars of mortgage/charge
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon11/06/1992
Return made up to 25/06/92; change of members
dot icon11/06/1992
Location of register of members address changed
dot icon11/06/1992
Director's particulars changed
dot icon17/02/1992
Particulars of contract relating to shares
dot icon17/02/1992
Ad 10/12/91--------- £ si 1119545@1=1119545 £ ic 12500/1132045
dot icon17/02/1992
£ nc 12500/1132045 10/12/91
dot icon05/02/1992
Auditor's resignation
dot icon19/01/1992
Director resigned;new director appointed
dot icon19/01/1992
Director resigned;new director appointed
dot icon19/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon19/01/1992
Director resigned;new director appointed
dot icon07/01/1992
Declaration of satisfaction of mortgage/charge
dot icon07/01/1992
Declaration of satisfaction of mortgage/charge
dot icon07/01/1992
Declaration of satisfaction of mortgage/charge
dot icon23/12/1991
Full accounts made up to 1990-12-31
dot icon20/12/1991
Particulars of mortgage/charge
dot icon01/11/1991
Particulars of mortgage/charge
dot icon23/10/1991
Particulars of mortgage/charge
dot icon22/07/1991
Return made up to 25/06/91; no change of members
dot icon17/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon20/11/1990
Full accounts made up to 1989-12-31
dot icon20/11/1990
Return made up to 25/06/90; full list of members
dot icon24/08/1990
Auditor's resignation
dot icon30/05/1990
Full accounts made up to 1989-03-31
dot icon19/02/1990
Director resigned
dot icon16/02/1990
Memorandum and Articles of Association
dot icon16/02/1990
Resolutions
dot icon05/02/1990
Return made up to 16/11/89; no change of members
dot icon08/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon22/12/1989
Particulars of mortgage/charge
dot icon26/07/1989
Secretary resigned;new secretary appointed
dot icon21/07/1989
Director resigned
dot icon18/07/1989
New director appointed
dot icon18/07/1989
Director resigned;new director appointed
dot icon18/07/1989
Director resigned;new director appointed
dot icon03/02/1989
Declaration of mortgage charge released/ceased
dot icon14/10/1988
Full accounts made up to 1988-03-31
dot icon14/10/1988
Return made up to 16/08/88; full list of members
dot icon29/03/1988
Director resigned
dot icon17/03/1988
Auditor's resignation
dot icon29/02/1988
New director appointed
dot icon29/02/1988
Auditor's resignation
dot icon24/11/1987
Secretary resigned;new secretary appointed
dot icon16/11/1987
Full accounts made up to 1987-03-31
dot icon07/09/1987
Return made up to 27/05/87; no change of members
dot icon11/04/1987
Secretary resigned;new secretary appointed
dot icon04/02/1987
Full accounts made up to 1986-03-31
dot icon23/07/1986
New director appointed
dot icon05/09/1985
Accounts made up to 1983-03-31
dot icon07/03/1984
Accounts made up to 1982-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huggenberger, Raymond
Director
22/03/2000 - 30/01/2004
4
Chandler, Richard Hill
Director
19/07/1995 - 05/10/1999
2
Riley, Peter
Secretary
01/10/2001 - Present
7
Jaye, Steven Andrew
Director
30/01/2004 - 25/11/2008
6
Clay, Robert Peter
Secretary
04/10/1996 - 01/10/2001
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 MEDEQUIP SUB 8

MEDEQUIP SUB 8 is an(a) Dissolved company incorporated on 29/10/1965 with the registered office located at Sunrise Business Park, High Street, Wollaston, West Midlands DY8 4PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MEDEQUIP SUB 8?

toggle

MEDEQUIP SUB 8 is currently Dissolved. It was registered on 29/10/1965 and dissolved on 11/01/2011.

Where is MEDEQUIP SUB 8 located?

toggle

MEDEQUIP SUB 8 is registered at Sunrise Business Park, High Street, Wollaston, West Midlands DY8 4PS.

What is the latest filing for MEDEQUIP SUB 8?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved via voluntary strike-off.