SERMATECH (U.K.) LIMITED

SERMATECH (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSERMATECH (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01142563
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SERMATECH (U.K.) LIMITED?

    • (7499) /

    Where is SERMATECH (U.K.) LIMITED located?

    Registered Office Address
    C/O Teleflex Medical Uk
    Stirling Road, Cressex Business
    HP12 3ST Park, High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SERMATECH (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERMETEL (U.K.) LIMITEDOct 31, 1973Oct 31, 1973

    What are the latest accounts for SERMATECH (U.K.) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2009
    Next Accounts Due OnSep 30, 2010
    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest confirmation statement for SERMATECH (U.K.) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 19, 2016
    Next Confirmation Statement DueAug 02, 2016
    OverdueYes

    What is the status of the latest annual return for SERMATECH (U.K.) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SERMATECH (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 02, 2009

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2006

    8 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 25, 2005

    10 pagesAA

    Who are the officers of SERMATECH (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAFFREY, Gerard Daniel
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    Secretary
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    Irish127397580001
    MCCAFFREY, Gerard Daniel
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    Director
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    Northern IrelandIrish127397580001
    WILLIAMS, Charles Edward
    1402 Arrowhead Drive
    Brentwood
    Tennessee 37027
    United States
    Director
    1402 Arrowhead Drive
    Brentwood
    Tennessee 37027
    United States
    United StatesAmerican122869170001
    BERRY, Paul David
    15 Holt Park Grange
    LS16 7RD Leeds
    West Yorkshire
    Secretary
    15 Holt Park Grange
    LS16 7RD Leeds
    West Yorkshire
    British102692120001
    HEANUE, Nicholas James
    223 Shobnall Road
    DE14 2BE Burton On Trent
    Staffordshire
    Secretary
    223 Shobnall Road
    DE14 2BE Burton On Trent
    Staffordshire
    British62562220002
    LAWES, Christopher William
    25 Sunnyside Lane
    Balsall Common
    CV7 7FY Coventry
    Secretary
    25 Sunnyside Lane
    Balsall Common
    CV7 7FY Coventry
    British47200150001
    LAWSON, Steven Kenneth
    49 Rue De Victoire
    Paris
    75009
    France
    Secretary
    49 Rue De Victoire
    Paris
    75009
    France
    French122049100001
    SCHOFIELD, Martin Howard
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    Secretary
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    British103274200001
    WAKEMAN, Martyn Gordon David
    Charlton Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    Secretary
    Charlton Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    British73175570001
    BERRY, Paul David
    15 Holt Park Grange
    LS16 7RD Leeds
    West Yorkshire
    Director
    15 Holt Park Grange
    LS16 7RD Leeds
    West Yorkshire
    British102692120001
    CARRIKER, Roy Cameron
    400 Iveraray
    Villanova
    Pennsylvania
    19085
    Usa
    Director
    400 Iveraray
    Villanova
    Pennsylvania
    19085
    Usa
    American14011470002
    GOLDBY, Mark Richard
    12 Sycamore Green
    Lower Cumberworth
    HD8 8PF Huddersfield
    West Yorkshire
    Director
    12 Sycamore Green
    Lower Cumberworth
    HD8 8PF Huddersfield
    West Yorkshire
    British66745020001
    HARDGRAVE, Stephen W
    19 Wainwell Mews
    LN2 4BF Lincoln
    Lincolnshire
    Director
    19 Wainwell Mews
    LN2 4BF Lincoln
    Lincolnshire
    Usa68391330001
    HEANUE, Nicholas James
    223 Shobnall Road
    DE14 2BE Burton On Trent
    Staffordshire
    Director
    223 Shobnall Road
    DE14 2BE Burton On Trent
    Staffordshire
    British62562220002
    JORDAN, Andrew Christopher
    29 Swan Hill
    DE3 5UW Mickleover
    Derbyshire
    Director
    29 Swan Hill
    DE3 5UW Mickleover
    Derbyshire
    British41226320002
    KING, Ian Robert
    Pond Cottage
    Bentley
    GU10 5HU Farnham
    Surrey
    Director
    Pond Cottage
    Bentley
    GU10 5HU Farnham
    Surrey
    EnglandBritish103274150002
    LAWSON, Steven Kenneth
    49 Rue De Victoire
    Paris
    75009
    France
    Director
    49 Rue De Victoire
    Paris
    75009
    France
    French122049100001
    OTTEWELL, Brian Arnold
    97 Mill Lane
    Codnor
    DE5 9QG Ripley
    Derbyshire
    Director
    97 Mill Lane
    Codnor
    DE5 9QG Ripley
    Derbyshire
    British37237250001
    SCHOFIELD, Martin Howard
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    Director
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    British103274200001
    SCHWARTZ, Joan Sydney
    10 Radcliff Road
    Bala Cynwyd
    Montgomery
    Pennsylvania 19004
    Usa
    Director
    10 Radcliff Road
    Bala Cynwyd
    Montgomery
    Pennsylvania 19004
    Usa
    American100307420001
    SHARP, Clayton Brant
    105 Marigold Court
    Chester Springs
    Pennsylvania Pa 19425
    Usa
    Director
    105 Marigold Court
    Chester Springs
    Pennsylvania Pa 19425
    Usa
    American116373390001
    SICKLER JR, John Joseph
    9 Eileen Lane
    IRISH Limerick
    Pennsylvania 19468
    Usa
    Director
    9 Eileen Lane
    IRISH Limerick
    Pennsylvania 19468
    Usa
    American103632810001
    SQUIBB, Dennis Edward Charles
    Holly Cottage Manor Road
    Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    Director
    Holly Cottage Manor Road
    Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    British14011490001
    WAKEMAN, Martyn Gordon David
    Charlton Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    Director
    Charlton Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    EnglandBritish73175570001
    WALLACE, William Craig
    2 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Lanarkshire
    Director
    2 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Lanarkshire
    British1378700001
    YOUNG, Michael William
    107 Circle Drive
    Chalfont
    Pennsylvania Pa18914
    Usa
    Director
    107 Circle Drive
    Chalfont
    Pennsylvania Pa18914
    Usa
    American14317510001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0