SEON MEDICAL LIMITED

Register to unlock more data on OkredoRegister

SEON MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03888141

Incorporation date

02/12/1999

Size

Full

Contacts

Registered address

Registered address

The Outlook, Ling Road, Poole, Dorset BH12 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon08/12/2015
Final Gazette dissolved following liquidation
dot icon08/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2015
Liquidators' statement of receipts and payments to 2015-01-24
dot icon26/02/2014
Liquidators' statement of receipts and payments to 2014-01-24
dot icon18/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/02/2013
Administrator's progress report to 2013-01-25
dot icon06/02/2013
Administrator's progress report to 2013-01-19
dot icon24/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/09/2012
Result of meeting of creditors
dot icon06/09/2012
Statement of administrator's proposal
dot icon20/08/2012
Statement of affairs with form 2.14B/2.15B
dot icon30/07/2012
Registered office address changed from Filer Knapper Llp 10 Bridge Street Christchurch Dorset BH23 1EF on 2012-07-31
dot icon30/07/2012
Appointment of an administrator
dot icon22/04/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon08/03/2012
Resolutions
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/01/2012
Registered office address changed from Unit a Beech Industrial Estate Bacup Lancashire OL13 9EL on 2012-01-19
dot icon12/01/2012
Termination of appointment of Timothy Sturm as a director
dot icon12/01/2012
Termination of appointment of Darren Close as a director
dot icon12/01/2012
Termination of appointment of Darren Close as a secretary
dot icon12/01/2012
Termination of appointment of Philip Corke as a director
dot icon12/01/2012
Appointment of Stephen Mark Brown as a director
dot icon12/01/2012
Appointment of Susan Eliziabeth Gailey as a director
dot icon12/01/2012
Appointment of Mr Leon Adrian Crouch as a director
dot icon02/01/2012
Certificate of change of name
dot icon02/01/2012
Change of name notice
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/12/2011
Full accounts made up to 2011-04-03
dot icon15/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon28/12/2010
Full accounts made up to 2010-03-28
dot icon10/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon10/08/2010
Director's details changed for Timothy James Strurm on 2010-07-30
dot icon10/08/2010
Director's details changed for Mr Darren Close on 2010-07-30
dot icon10/08/2010
Director's details changed for Philip Corke on 2010-07-30
dot icon02/06/2010
Auditor's resignation
dot icon15/01/2010
Full accounts made up to 2009-03-31
dot icon25/11/2009
Appointment of Timothy James Strurm as a director
dot icon12/11/2009
Termination of appointment of Michael Harvey as a director
dot icon12/11/2009
Termination of appointment of Marcus Daniels as a director
dot icon19/08/2009
Return made up to 30/07/09; full list of members
dot icon18/08/2009
Director and secretary's change of particulars / darren clarke / 24/07/2009
dot icon17/05/2009
Appointment terminated director leon crouch
dot icon17/05/2009
Appointment terminated director david craig
dot icon17/05/2009
Appointment terminated secretary andrew peck
dot icon17/05/2009
Appointment terminated director david smith
dot icon17/05/2009
Registered office changed on 18/05/2009 from 10 bridge street christchurch dorset BH23 1EF
dot icon17/05/2009
Director and secretary appointed darren clarke
dot icon17/05/2009
Director appointed philip corke
dot icon10/05/2009
Certificate of change of name
dot icon17/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/12/2008
Accounts for a small company made up to 2008-03-31
dot icon29/07/2008
Return made up to 30/07/08; full list of members
dot icon29/07/2008
Director's change of particulars / leon crouch / 01/12/2007
dot icon22/07/2008
Director appointed david rory craig
dot icon05/02/2008
Return made up to 30/11/07; no change of members
dot icon21/11/2007
Accounts for a small company made up to 2007-03-31
dot icon19/03/2007
Particulars of mortgage/charge
dot icon25/01/2007
Return made up to 30/11/06; full list of members
dot icon20/09/2006
Accounts for a small company made up to 2006-03-31
dot icon20/08/2006
Director's particulars changed
dot icon08/12/2005
Return made up to 30/11/05; full list of members
dot icon26/07/2005
Accounts for a small company made up to 2005-03-31
dot icon12/12/2004
Return made up to 30/11/04; full list of members
dot icon07/09/2004
Accounts for a small company made up to 2004-03-31
dot icon22/04/2004
Director's particulars changed
dot icon10/12/2003
Return made up to 30/11/03; full list of members
dot icon24/09/2003
Accounts for a small company made up to 2003-03-31
dot icon07/08/2003
Director resigned
dot icon22/05/2003
Particulars of mortgage/charge
dot icon19/05/2003
Ad 13/05/03--------- £ si 127@1=127 £ ic 873/1000
dot icon19/05/2003
Ad 13/05/03--------- £ si 100@1=100 £ ic 773/873
dot icon19/05/2003
Ad 13/05/03--------- £ si 131@1=131 £ ic 642/773
dot icon19/05/2003
Ad 13/05/03--------- £ si 132@1=132 £ ic 510/642
dot icon19/05/2003
Ad 13/05/03--------- £ si 410@1=410 £ ic 100/510
dot icon19/05/2003
Nc inc already adjusted 13/05/03
dot icon19/05/2003
New director appointed
dot icon19/05/2003
New director appointed
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon19/12/2002
Return made up to 30/11/02; full list of members
dot icon18/11/2002
Director resigned
dot icon09/12/2001
Return made up to 30/11/01; full list of members
dot icon25/09/2001
Accounts for a small company made up to 2001-03-31
dot icon06/06/2001
Director resigned
dot icon09/12/2000
Return made up to 30/11/00; full list of members
dot icon06/11/2000
New director appointed
dot icon11/06/2000
Particulars of mortgage/charge
dot icon13/03/2000
Ad 08/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon03/02/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon03/02/2000
Secretary resigned
dot icon03/02/2000
New secretary appointed
dot icon03/02/2000
New director appointed
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Secretary resigned
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
Registered office changed on 10/12/99 from: temple house 20 holywell row london EC2A 4XH
dot icon02/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/04/2011
dot iconLast change occurred
02/04/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/04/2011
dot iconNext account date
02/04/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
02/12/1999 - 02/12/1999
7613
CHETTLEBURGH'S LIMITED
Nominee Director
02/12/1999 - 02/12/1999
3399
Smith, David John
Director
12/05/2003 - 27/04/2009
10
Craig, David Rory
Director
31/05/2008 - 27/04/2009
8
Daniels, Marcus Roy
Director
12/05/2003 - 19/10/2009
5

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 SEON MEDICAL LIMITED

SEON MEDICAL LIMITED is an(a) Dissolved company incorporated on 02/12/1999 with the registered office located at The Outlook, Ling Road, Poole, Dorset BH12 4PY. 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 SEON MEDICAL LIMITED?

toggle

SEON MEDICAL LIMITED is currently Dissolved. It was registered on 02/12/1999 and dissolved on 08/12/2015.

Where is SEON MEDICAL LIMITED located?

toggle

SEON MEDICAL LIMITED is registered at The Outlook, Ling Road, Poole, Dorset BH12 4PY.

What does SEON MEDICAL LIMITED do?

toggle

SEON MEDICAL LIMITED operates in the Manufacture of medical and surgical equipment and orthopaedic appliances (33.10 - SIC 2003) sector.

What is the latest filing for SEON MEDICAL LIMITED?

toggle

The latest filing was on 08/12/2015: Final Gazette dissolved following liquidation.