MEDIFIX ADHESIVE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

MEDIFIX ADHESIVE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02647046

Incorporation date

18/09/1991

Size

Full

Contacts

Registered address

Registered address

76 Shoe Lane, London EC4A 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1991)
dot icon24/01/2011
Final Gazette dissolved following liquidation
dot icon24/10/2010
Return of final meeting in a members' voluntary winding up
dot icon16/08/2010
Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 2010-08-17
dot icon11/08/2010
Declaration of solvency
dot icon11/08/2010
Appointment of a voluntary liquidator
dot icon11/08/2010
Resolutions
dot icon14/06/2010
Full accounts made up to 2010-03-31
dot icon14/10/2009
Statement by Directors
dot icon14/10/2009
Statement of capital on 2009-10-15
dot icon14/10/2009
Solvency Statement dated 21/09/09
dot icon14/10/2009
Resolutions
dot icon21/09/2009
Return made up to 19/09/09; full list of members
dot icon10/06/2009
Full accounts made up to 2009-03-31
dot icon25/09/2008
Return made up to 19/09/08; full list of members
dot icon25/09/2008
Director's Change of Particulars / mark stirzaker / 26/09/2008 / Date of Birth was: 27-Nov-1957, now: 27-Nov-1955; Post Code was: OL7 0ED, now: OL12 6BH
dot icon01/07/2008
Director appointed mark robert stirzaker
dot icon16/06/2008
Appointment Terminated Director christopher smith
dot icon08/06/2008
Full accounts made up to 2008-03-31
dot icon28/12/2007
Director resigned
dot icon28/12/2007
New director appointed
dot icon19/09/2007
Return made up to 19/09/07; full list of members
dot icon25/06/2007
Full accounts made up to 2007-03-31
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
New secretary appointed
dot icon05/11/2006
Return made up to 19/09/06; full list of members
dot icon16/08/2006
Accounts made up to 2006-03-31
dot icon26/01/2006
Accounts made up to 2005-03-31
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
Secretary resigned
dot icon20/12/2005
Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY
dot icon16/10/2005
Return made up to 19/09/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon17/01/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon26/10/2004
Full accounts made up to 2003-03-31
dot icon11/10/2004
Return made up to 19/09/04; full list of members
dot icon24/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon28/09/2003
Return made up to 19/09/03; full list of members
dot icon31/08/2003
Full accounts made up to 2002-03-31
dot icon12/08/2003
New director appointed
dot icon24/03/2003
Auditor's resignation
dot icon16/02/2003
Director resigned
dot icon16/02/2003
Director resigned
dot icon06/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon10/10/2002
Director resigned
dot icon10/10/2002
New director appointed
dot icon26/09/2002
Return made up to 19/09/02; full list of members
dot icon19/06/2002
Auditor's resignation
dot icon11/06/2002
Director's particulars changed
dot icon26/05/2002
Full accounts made up to 2001-03-31
dot icon11/03/2002
New director appointed
dot icon11/03/2002
Director resigned
dot icon20/02/2002
Auditor's resignation
dot icon03/10/2001
Return made up to 19/09/01; full list of members
dot icon18/04/2001
Registered office changed on 19/04/01 from: epworth house 25 city road london EC1Y 1AR
dot icon18/04/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon18/04/2001
Secretary resigned
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New secretary appointed
dot icon18/04/2001
New director appointed
dot icon17/04/2001
Director resigned
dot icon07/02/2001
Statement of affairs
dot icon07/02/2001
Ad 12/01/01--------- £ si 242993@1=242993 £ ic 321200/564193
dot icon05/02/2001
Full accounts made up to 2000-05-31
dot icon19/12/2000
Nc inc already adjusted 08/12/00
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon25/10/2000
Return made up to 19/09/00; full list of members
dot icon15/12/1999
New director appointed
dot icon01/12/1999
Accounts for a small company made up to 1999-05-31
dot icon29/09/1999
Return made up to 19/09/99; no change of members
dot icon26/01/1999
Accounts for a small company made up to 1998-05-31
dot icon08/10/1998
Return made up to 19/09/98; no change of members
dot icon13/01/1998
Accounts for a small company made up to 1997-05-31
dot icon25/10/1997
Return made up to 19/09/97; full list of members
dot icon13/11/1996
Full accounts made up to 1996-05-31
dot icon11/11/1996
Return made up to 19/09/96; no change of members
dot icon11/11/1996
Secretary's particulars changed
dot icon08/05/1996
Declaration of satisfaction of mortgage/charge
dot icon14/02/1996
Accounts for a small company made up to 1995-05-31
dot icon20/09/1995
Return made up to 19/09/95; full list of members
dot icon10/09/1995
Particulars of mortgage/charge
dot icon26/07/1995
Ad 15/05/95--------- £ si 95200@1=95200 £ ic 226000/321200
dot icon08/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon10/01/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 19/09/94; no change of members
dot icon02/03/1994
Accounts for a small company made up to 1993-05-31
dot icon14/10/1993
Return made up to 19/09/93; full list of members
dot icon05/04/1993
Memorandum and Articles of Association
dot icon24/03/1993
Ad 10/03/93--------- £ si 225998@1=225998 £ ic 2/226000
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon01/03/1993
Nc inc already adjusted 19/02/93
dot icon01/03/1993
Resolutions
dot icon28/02/1993
Accounts for a small company made up to 1992-05-31
dot icon12/11/1992
Return made up to 19/09/92; full list of members
dot icon25/05/1992
Accounting reference date notified as 31/05
dot icon11/12/1991
Memorandum and Articles of Association
dot icon05/12/1991
Certificate of change of name
dot icon04/11/1991
Director resigned;new director appointed
dot icon04/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/11/1991
Registered office changed on 05/11/91 from: 2 baches street london N1 6UB
dot icon18/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tenner, Brian Thomas
Director
07/12/2007 - Present
67
Smith, Brian
Director
30/06/2003 - 30/10/2004
6
Fletcher, Sharron
Director
17/01/2002 - 23/01/2003
26
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/09/1991 - 15/10/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/09/1991 - 15/10/1991
43699

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 MEDIFIX ADHESIVE PRODUCTS LIMITED

MEDIFIX ADHESIVE PRODUCTS LIMITED is an(a) Dissolved company incorporated on 18/09/1991 with the registered office located at 76 Shoe Lane, London EC4A 3JB. 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 MEDIFIX ADHESIVE PRODUCTS LIMITED?

toggle

MEDIFIX ADHESIVE PRODUCTS LIMITED is currently Dissolved. It was registered on 18/09/1991 and dissolved on 24/01/2011.

Where is MEDIFIX ADHESIVE PRODUCTS LIMITED located?

toggle

MEDIFIX ADHESIVE PRODUCTS LIMITED is registered at 76 Shoe Lane, London EC4A 3JB.

What does MEDIFIX ADHESIVE PRODUCTS LIMITED do?

toggle

MEDIFIX ADHESIVE PRODUCTS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for MEDIFIX ADHESIVE PRODUCTS LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved following liquidation.