MEDIGAS LIMITED

Register to unlock more data on OkredoRegister

MEDIGAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01143289

Incorporation date

02/11/1973

Size

Dormant

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1986)
dot icon27/01/2016
Final Gazette dissolved following liquidation
dot icon27/10/2015
Return of final meeting in a members' voluntary winding up
dot icon06/03/2015
Statement by Directors
dot icon06/03/2015
Statement of capital on 2015-03-06
dot icon06/03/2015
Solvency Statement dated 18/12/14
dot icon06/03/2015
Resolutions
dot icon19/01/2015
Declaration of solvency
dot icon06/01/2015
Registered office address changed from Air Liquide Uk Ltd Station Road Coleshill Birmingham B46 1JY to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 2015-01-06
dot icon05/01/2015
Appointment of a voluntary liquidator
dot icon05/01/2015
Resolutions
dot icon12/12/2014
Termination of appointment of Olivier Petit as a director on 2014-12-03
dot icon20/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon30/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon16/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon04/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon19/09/2011
Annual return made up to 2010-08-28 with full list of shareholders
dot icon19/09/2011
Termination of appointment of Andrew Reynolds as a secretary
dot icon16/09/2011
Appointment of Mr Matthew John Hasnip as a secretary
dot icon10/08/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/07/2011
Termination of appointment of Andrew Reynolds as a secretary
dot icon11/01/2011
Appointment of Matthew John Hasnip as a secretary
dot icon25/09/2010
Accounts for a dormant company made up to 2009-09-30
dot icon29/06/2010
Appointment of Mrs Sylvie Villepontoux as a director
dot icon28/06/2010
Termination of appointment of Jean Dellon as a director
dot icon15/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon25/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon04/09/2008
Accounts for a dormant company made up to 2007-09-30
dot icon04/09/2008
Return made up to 28/08/08; full list of members
dot icon03/09/2008
Location of debenture register
dot icon03/09/2008
Registered office changed on 03/09/2008 from station road coleshill birmingham west midlands B46 1JY
dot icon03/09/2008
Location of register of members
dot icon03/07/2008
Secretary appointed andrew joseph reynolds
dot icon23/06/2008
Appointment terminated secretary paul humber
dot icon04/01/2008
New director appointed
dot icon20/12/2007
New director appointed
dot icon07/12/2007
Registered office changed on 07/12/07 from: charles house enterprise drive four ashes wolverhampton WV10 7DF
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
Secretary resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon17/09/2007
Return made up to 28/08/07; full list of members
dot icon23/07/2007
Full accounts made up to 2006-09-30
dot icon30/01/2007
Director resigned
dot icon11/12/2006
Director resigned
dot icon11/12/2006
New director appointed
dot icon28/11/2006
Director resigned
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon13/09/2006
Return made up to 28/08/06; full list of members
dot icon23/08/2006
Full accounts made up to 2005-09-30
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New secretary appointed
dot icon14/07/2006
New director appointed
dot icon14/07/2006
Secretary resigned;director resigned
dot icon15/03/2006
New director appointed
dot icon04/01/2006
Return made up to 28/08/05; full list of members
dot icon10/10/2005
Director resigned
dot icon10/10/2005
New director appointed
dot icon22/07/2005
Full accounts made up to 2004-09-30
dot icon20/09/2004
Return made up to 28/08/04; full list of members
dot icon04/08/2004
Declaration of assistance for shares acquisition
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon29/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon28/07/2004
Declaration of satisfaction of mortgage/charge
dot icon28/07/2004
Declaration of satisfaction of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon13/03/2004
New director appointed
dot icon01/12/2003
Full accounts made up to 2002-09-30
dot icon07/09/2003
Return made up to 28/08/03; full list of members
dot icon08/04/2003
Full accounts made up to 2001-09-30
dot icon03/02/2003
Return made up to 28/08/02; full list of members
dot icon17/01/2003
Director's particulars changed
dot icon16/01/2003
Amended full accounts made up to 2000-09-30
dot icon28/09/2001
New director appointed
dot icon24/09/2001
Return made up to 28/08/01; full list of members
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
New secretary appointed
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon13/03/2001
Director resigned
dot icon17/11/2000
Return made up to 28/08/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-09-30
dot icon11/02/2000
Particulars of mortgage/charge
dot icon11/02/2000
Particulars of mortgage/charge
dot icon10/01/2000
Director resigned
dot icon10/01/2000
Director resigned
dot icon23/12/1999
Declaration of satisfaction of mortgage/charge
dot icon23/12/1999
Declaration of satisfaction of mortgage/charge
dot icon23/12/1999
Declaration of assistance for shares acquisition
dot icon23/12/1999
Resolutions
dot icon10/12/1999
Director resigned
dot icon21/09/1999
Return made up to 28/08/99; no change of members
dot icon21/06/1999
Full accounts made up to 1998-09-30
dot icon29/04/1999
New director appointed
dot icon29/04/1999
Return made up to 28/08/98; no change of members
dot icon09/10/1998
Auditor's resignation
dot icon24/05/1998
Full accounts made up to 1997-09-30
dot icon25/11/1997
Return made up to 28/08/97; full list of members
dot icon23/09/1997
New secretary appointed
dot icon23/09/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon07/10/1996
Return made up to 28/08/96; no change of members
dot icon09/08/1996
Registered office changed on 09/08/96 from: mountbatten house, 1, grosvenor square, southampton, SO15 2RB
dot icon30/05/1996
Full accounts made up to 1995-12-31
dot icon19/10/1995
Return made up to 28/08/95; no change of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
New director appointed
dot icon30/09/1994
Full accounts made up to 1993-12-31
dot icon29/09/1994
Return made up to 28/08/94; full list of members
dot icon11/04/1994
Director resigned
dot icon07/02/1994
Resolutions
dot icon01/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon01/02/1994
New director appointed
dot icon27/09/1993
Return made up to 28/08/93; full list of members
dot icon25/06/1993
Full accounts made up to 1992-12-31
dot icon16/12/1992
Return made up to 28/08/92; full list of members
dot icon16/11/1992
New director appointed
dot icon27/10/1992
Registered office changed on 27/10/92 from: 52/54, endless street, salisbury, wiltshire, SP1 3UH.
dot icon27/10/1992
Director resigned;new director appointed
dot icon27/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/10/1992
Director resigned;new director appointed
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
New director appointed
dot icon20/12/1991
Full accounts made up to 1990-12-31
dot icon21/10/1991
Return made up to 28/08/91; no change of members
dot icon17/10/1991
Particulars of mortgage/charge
dot icon06/08/1991
Return made up to 31/12/90; no change of members
dot icon31/07/1991
Registered office changed on 31/07/91 from: the omnicare centre, moorside road, winnall, winchester, SO23 7RX.
dot icon18/06/1991
Return made up to 31/12/89; full list of members
dot icon26/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1991
Director resigned;new director appointed
dot icon26/03/1991
Full accounts made up to 1989-12-31
dot icon25/06/1990
Director resigned;new director appointed
dot icon05/06/1990
Director resigned;new director appointed
dot icon08/05/1990
Registered office changed on 08/05/90 from: technology house victoria road winchester hampshire SO23 7DY
dot icon07/11/1989
Director resigned
dot icon25/10/1989
Return made up to 28/08/89; full list of members
dot icon08/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/08/1989
Full accounts made up to 1988-12-31
dot icon29/08/1989
Registered office changed on 29/08/89 from: technology house, victoria road, winchester, hampshire, SO23 7DY.
dot icon22/06/1989
Registered office changed on 22/06/89 from: 52-54 endless street salisbury wilts SP1 3UH
dot icon22/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon24/04/1989
Full accounts made up to 1988-08-31
dot icon20/04/1989
Return made up to 31/12/88; full list of members
dot icon03/04/1989
New director appointed
dot icon24/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1989
Particulars of mortgage/charge
dot icon20/12/1988
Accounting reference date shortened from 31/08 to 31/12
dot icon29/11/1988
Declaration of satisfaction of mortgage/charge
dot icon29/11/1988
Declaration of satisfaction of mortgage/charge
dot icon09/05/1988
Secretary resigned;new secretary appointed
dot icon04/05/1988
Statement of affairs
dot icon15/03/1988
Return made up to 01/11/87; full list of members
dot icon09/03/1988
Accounts made up to 1987-02-28
dot icon03/03/1988
Accounting reference date extended from 28/02 to 31/08
dot icon26/10/1987
Wd 21/10/87 ad 17/09/87--------- £ si 252000@1=252000 £ ic 1176/253176
dot icon26/10/1987
Nc inc already adjusted
dot icon26/10/1987
Resolutions
dot icon26/10/1987
Resolutions
dot icon26/10/1987
Resolutions
dot icon26/10/1987
Resolutions
dot icon11/03/1987
Registered office changed on 11/03/87 from: endless house 52-54 endless street salisbury wiltshire SP1 3UQ
dot icon10/03/1987
Return made up to 01/08/86; full list of members
dot icon27/12/1986
Full accounts made up to 1986-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateman, Stephen John
Director
30/06/2006 - 30/09/2007
39
Rapp, Richard
Director
30/09/1992 - 20/06/1995
1
Petit, Olivier
Director
30/09/2007 - 03/12/2014
3
Weston, Paul
Director
30/09/2005 - 30/09/2007
13
Osmond, William George
Director
26/06/1992 - 30/09/1992
4

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 MEDIGAS LIMITED

MEDIGAS LIMITED is an(a) Dissolved company incorporated on 02/11/1973 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There are currently 2 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 MEDIGAS LIMITED?

toggle

MEDIGAS LIMITED is currently Dissolved. It was registered on 02/11/1973 and dissolved on 27/01/2016.

Where is MEDIGAS LIMITED located?

toggle

MEDIGAS LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does MEDIGAS LIMITED do?

toggle

MEDIGAS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MEDIGAS LIMITED?

toggle

The latest filing was on 27/01/2016: Final Gazette dissolved following liquidation.