MEDIFILL U.K. LTD.

Register to unlock more data on OkredoRegister

MEDIFILL U.K. LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05265975

Incorporation date

20/10/2004

Size

Small

Contacts

Registered address

Registered address

Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2004)
dot icon21/10/2014
Final Gazette dissolved following liquidation
dot icon21/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon28/08/2013
Liquidators' statement of receipts and payments to 2013-07-22
dot icon09/09/2012
Liquidators' statement of receipts and payments to 2012-07-22
dot icon24/08/2011
Liquidators' statement of receipts and payments to 2011-07-22
dot icon05/08/2010
Registered office address changed from 69 Grosvenor Street London W1K 3BP on 2010-08-06
dot icon03/08/2010
Statement of affairs with form 4.19
dot icon03/08/2010
Appointment of a voluntary liquidator
dot icon03/08/2010
Resolutions
dot icon15/06/2010
Resolutions
dot icon23/05/2010
Appointment of Mr Andrew Fraser John Mitchell as a director
dot icon23/05/2010
Appointment of Mr Kevin Garth Jones as a director
dot icon23/05/2010
Termination of appointment of Andrew Gingell as a director
dot icon07/04/2010
Resolutions
dot icon09/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon10/02/2010
Resolutions
dot icon06/01/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon18/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon18/11/2009
Director's details changed for David Graeme Bytheway on 2009-11-19
dot icon10/08/2009
Accounts for a small company made up to 2008-12-31
dot icon19/03/2009
Ad 13/03/09\gbp si 200000@1=200000\gbp ic 250000/450000\
dot icon19/03/2009
Resolutions
dot icon04/02/2009
Return made up to 21/10/08; full list of members
dot icon25/01/2009
Registered office changed on 26/01/2009 from unit 59 third avenue deeside industrial park deeside flintshire CH5 2LA
dot icon25/01/2009
Secretary appointed nigel kenneth benno sippel collin
dot icon25/01/2009
Appointment terminated secretary suzanne bytheway
dot icon06/11/2008
Ad 03/11/08\gbp si 150000@1=150000\gbp ic 100000/250000\
dot icon06/11/2008
Resolutions
dot icon06/11/2008
Resolutions
dot icon22/10/2008
Accounts for a small company made up to 2007-12-31
dot icon08/09/2008
Registered office changed on 09/09/2008 from abacue house 450 warrington road culcheth warrington cheshire WA3 5QX
dot icon19/05/2008
Resolutions
dot icon19/05/2008
Ad 28/04/08\gbp si 80000@1=80000\gbp ic 20000/100000\
dot icon14/05/2008
Return made up to 21/10/07; full list of members; amend
dot icon16/01/2008
Particulars of mortgage/charge
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2007
Nc inc already adjusted 09/10/07
dot icon23/10/2007
Ad 09/10/07--------- £ si 486530@1
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon22/10/2007
Return made up to 21/10/07; full list of members
dot icon17/09/2007
New secretary appointed
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Secretary resigned
dot icon17/09/2007
Director resigned
dot icon03/09/2007
Certificate of change of name
dot icon24/10/2006
Return made up to 21/10/06; full list of members
dot icon03/09/2006
Resolutions
dot icon03/09/2006
Resolutions
dot icon03/09/2006
Resolutions
dot icon03/09/2006
Resolutions
dot icon03/09/2006
Ad 21/12/04--------- £ si 99@1
dot icon03/09/2006
Resolutions
dot icon23/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/08/2006
Director resigned
dot icon17/07/2006
Particulars of mortgage/charge
dot icon17/10/2005
Return made up to 21/10/05; full list of members
dot icon07/10/2005
Particulars of mortgage/charge
dot icon18/08/2005
Registered office changed on 19/08/05 from: hunter healey abacus house po box 37 holcroft lane culceth cheshire WA3 5FH
dot icon15/08/2005
Ad 07/03/05-12/04/05 £ si 19900@1=19900 £ ic 1/19901
dot icon15/08/2005
Nc inc already adjusted 01/03/05
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Resolutions
dot icon17/01/2005
Particulars of mortgage/charge
dot icon19/12/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon19/12/2004
Secretary resigned
dot icon19/12/2004
Director resigned
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New secretary appointed;new director appointed
dot icon19/12/2004
Registered office changed on 20/12/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon20/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

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 MEDIFILL U.K. LTD.

MEDIFILL U.K. LTD. is an(a) Dissolved company incorporated on 20/10/2004 with the registered office located at Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands WS9 8PH. There are currently 4 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 MEDIFILL U.K. LTD.?

toggle

MEDIFILL U.K. LTD. is currently Dissolved. It was registered on 20/10/2004 and dissolved on 21/10/2014.

Where is MEDIFILL U.K. LTD. located?

toggle

MEDIFILL U.K. LTD. is registered at Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands WS9 8PH.

What does MEDIFILL U.K. LTD. do?

toggle

MEDIFILL U.K. LTD. operates in the Packaging activities (74.82 - SIC 2003) sector.

What is the latest filing for MEDIFILL U.K. LTD.?

toggle

The latest filing was on 21/10/2014: Final Gazette dissolved following liquidation.