MEDICAL TECHNOLOGY CONSULTANTS LTD

Register to unlock more data on OkredoRegister

MEDICAL TECHNOLOGY CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02298275

Incorporation date

19/09/1988

Size

Dormant

Contacts

Registered address

Registered address

500 Brook Drive, Green Park, Reading, Berkshire RG2 6UUCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1988)
dot icon02/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2011
First Gazette notice for voluntary strike-off
dot icon08/12/2011
Application to strike the company off the register
dot icon20/10/2011
Statement of capital on 2011-10-21
dot icon20/10/2011
Statement by Directors
dot icon20/10/2011
Solvency Statement dated 29/09/11
dot icon20/10/2011
Resolutions
dot icon23/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/07/2011
Registered office address changed from Station House Market Street Bracknell Berkshire RG12 1HX on 2011-07-05
dot icon20/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 20/02/09; full list of members
dot icon30/10/2008
Accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 20/02/08; full list of members
dot icon30/10/2007
Accounts made up to 2007-03-31
dot icon17/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon19/03/2007
Return made up to 20/02/07; full list of members
dot icon03/11/2006
Accounts made up to 2006-03-31
dot icon23/04/2006
Secretary's particulars changed;director's particulars changed
dot icon23/04/2006
Secretary's particulars changed;director's particulars changed
dot icon22/03/2006
Return made up to 20/02/06; full list of members
dot icon13/10/2005
Accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 20/02/05; full list of members
dot icon10/11/2004
Accounts made up to 2004-03-31
dot icon15/02/2004
Return made up to 20/02/04; full list of members
dot icon13/10/2003
Registered office changed on 14/10/03 from: innovex house marlow park marlow buckinghamshire SL7 1TB
dot icon22/08/2003
Accounts made up to 2003-03-31
dot icon01/04/2003
Director resigned
dot icon17/03/2003
Return made up to 20/02/03; full list of members
dot icon05/07/2002
Accounts made up to 2002-03-31
dot icon04/02/2002
Location of register of members
dot icon07/08/2001
Full accounts made up to 2001-03-31
dot icon01/03/2001
Return made up to 20/02/01; full list of members
dot icon21/11/2000
Director resigned
dot icon20/11/2000
Director resigned
dot icon19/11/2000
Director's particulars changed
dot icon11/10/2000
Full accounts made up to 2000-03-31
dot icon04/03/2000
Full accounts made up to 1999-03-31
dot icon24/02/2000
Return made up to 20/02/00; full list of members
dot icon15/02/2000
Accounting reference date shortened from 31/12/99 to 31/03/99
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon01/07/1999
Director resigned
dot icon10/05/1999
Return made up to 20/02/99; no change of members
dot icon03/02/1999
Registered office changed on 04/02/99 from: inigo house 29 bedford street london WC2E 9ED
dot icon01/02/1999
Full accounts made up to 1997-12-31
dot icon26/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Resolutions
dot icon09/03/1998
Director resigned
dot icon09/03/1998
New director appointed
dot icon09/03/1998
Return made up to 20/02/98; no change of members
dot icon09/03/1998
Director resigned
dot icon20/01/1998
Full accounts made up to 1996-12-31
dot icon13/11/1997
New secretary appointed
dot icon28/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon13/10/1997
Certificate of change of name
dot icon13/10/1997
Secretary resigned
dot icon13/10/1997
Registered office changed on 14/10/97 from: mallard court market square staines TW18 4RH
dot icon18/08/1997
Return made up to 20/02/97; full list of members
dot icon18/08/1997
Director resigned
dot icon07/01/1997
Full accounts made up to 1995-12-31
dot icon13/11/1996
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon20/03/1996
Memorandum and Articles of Association
dot icon18/03/1996
Certificate of change of name
dot icon06/03/1996
Auditor's resignation
dot icon06/03/1996
Director resigned
dot icon06/03/1996
New director appointed
dot icon06/03/1996
Director resigned
dot icon06/03/1996
New director appointed
dot icon06/03/1996
Accounting reference date shortened from 31/12 to 30/11
dot icon29/02/1996
Director resigned
dot icon20/02/1996
Return made up to 20/02/96; full list of members
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Director resigned
dot icon30/05/1995
Registered office changed on 31/05/95 from: arndale house the precinct egham surrey TW20 9HN
dot icon24/05/1995
Accounts for a small company made up to 1994-12-31
dot icon26/02/1995
Return made up to 20/02/95; full list of members
dot icon26/02/1995
Secretary's particulars changed;director's particulars changed
dot icon11/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
New director appointed
dot icon09/11/1994
New director appointed
dot icon07/07/1994
Accounts for a small company made up to 1993-12-31
dot icon24/05/1994
£ ic 23000/20000 28/04/94 £ sr 3000@1=3000
dot icon24/05/1994
Resolutions
dot icon11/05/1994
Director's particulars changed
dot icon16/03/1994
Director's particulars changed
dot icon16/03/1994
Return made up to 20/02/94; full list of members
dot icon08/03/1994
New director appointed
dot icon07/02/1994
Ad 11/01/94--------- £ si 1000@1=1000 £ ic 22000/23000
dot icon25/07/1993
Full accounts made up to 1992-12-31
dot icon03/04/1993
Return made up to 20/02/93; full list of members
dot icon03/04/1993
Location of register of members address changed
dot icon03/04/1993
Director's particulars changed
dot icon08/12/1992
Registered office changed on 09/12/92 from: 100 new bridge street london EC4V 6JA
dot icon31/10/1992
New director appointed
dot icon26/10/1992
Ad 28/08/92--------- £ si 21780@1=21780 £ ic 200/21980
dot icon25/10/1992
Miscellaneous
dot icon25/10/1992
Resolutions
dot icon25/10/1992
Resolutions
dot icon25/10/1992
£ nc 1000/100000 28/09/92
dot icon05/10/1992
Auditor's resignation
dot icon06/09/1992
Registered office changed on 07/09/92 from: aldwych house aldwych london WC2B 4JP
dot icon10/08/1992
Accounts for a small company made up to 1991-12-31
dot icon01/06/1992
Ad 31/01/92--------- £ si 6@1
dot icon10/03/1992
Ad 31/12/91--------- £ si 14@1
dot icon10/03/1992
Return made up to 20/02/92; full list of members
dot icon04/08/1991
New director appointed
dot icon17/06/1991
Accounts for a small company made up to 1990-12-31
dot icon19/05/1991
New director appointed
dot icon19/05/1991
Return made up to 05/03/91; full list of members
dot icon23/04/1991
Particulars of mortgage/charge
dot icon05/03/1991
New director appointed
dot icon10/06/1990
Accounts for a small company made up to 1989-12-31
dot icon20/05/1990
Secretary resigned
dot icon02/05/1990
New secretary appointed
dot icon02/05/1990
Return made up to 19/03/90; full list of members
dot icon02/05/1990
Ad 05/04/90--------- £ si 140@1=140 £ ic 60/200
dot icon18/04/1990
Director's particulars changed
dot icon08/03/1990
Director resigned
dot icon30/01/1990
Registered office changed on 31/01/90 from: 2 baches street london N1 6UB
dot icon30/01/1990
Ad 26/02/89--------- £ si 58@1=58 £ ic 2/60
dot icon17/04/1989
Certificate of change of name
dot icon06/04/1989
Resolutions
dot icon03/04/1989
Certificate of change of name
dot icon22/03/1989
Accounting reference date notified as 31/12
dot icon12/03/1989
New director appointed
dot icon23/01/1989
Director resigned;new director appointed
dot icon19/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reinikainen, Mika Olavi
Director
01/03/1994 - 15/10/2007
4
Macdonald, Alasdair
Director
12/10/2007 - Present
37
Wilson, Michael Norman
Director
05/01/1998 - Present
24
Jordan, Martin Andrew
Director
27/08/1994 - 28/02/1996
2
Hurley, Francis Leo
Director
30/06/1994 - 10/11/2000
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 MEDICAL TECHNOLOGY CONSULTANTS LTD

MEDICAL TECHNOLOGY CONSULTANTS LTD is an(a) Dissolved company incorporated on 19/09/1988 with the registered office located at 500 Brook Drive, Green Park, Reading, Berkshire RG2 6UU. 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 MEDICAL TECHNOLOGY CONSULTANTS LTD?

toggle

MEDICAL TECHNOLOGY CONSULTANTS LTD is currently Dissolved. It was registered on 19/09/1988 and dissolved on 02/04/2012.

Where is MEDICAL TECHNOLOGY CONSULTANTS LTD located?

toggle

MEDICAL TECHNOLOGY CONSULTANTS LTD is registered at 500 Brook Drive, Green Park, Reading, Berkshire RG2 6UU.

What does MEDICAL TECHNOLOGY CONSULTANTS LTD do?

toggle

MEDICAL TECHNOLOGY CONSULTANTS LTD operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for MEDICAL TECHNOLOGY CONSULTANTS LTD?

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved via voluntary strike-off.