MEDITEC MEDICAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMEDITEC MEDICAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03710366
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MEDITEC MEDICAL LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is MEDITEC MEDICAL LTD located?

    Registered Office Address
    Unit 1 Hi Trac House, Woodrow Business Centre
    Woodrow Way
    M44 6NN Irlam
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDITEC MEDICAL LTD?

    Previous Company Names
    Company NameFromUntil
    MOLIFT LTDApr 16, 2007Apr 16, 2007
    MOLIFT UK LIMITEDFeb 04, 1999Feb 04, 1999

    What are the latest accounts for MEDITEC MEDICAL LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MEDITEC MEDICAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 04, 2017 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2014

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 100,000
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2013

    10 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 100,000
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Feb 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2014

    Statement of capital on Apr 18, 2014

    • Capital: GBP 100,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of MEDITEC MEDICAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, Alan
    7 Louisa Park
    Louisa Valley Leixlip
    Dublin
    County Dublin
    Ireland
    Secretary
    7 Louisa Park
    Louisa Valley Leixlip
    Dublin
    County Dublin
    Ireland
    Irish137606760001
    SULLIVAN, Alan
    7 Louisa Park
    Louisa Valley Leixlip
    Dublin
    County Dublin
    Ireland
    Director
    7 Louisa Park
    Louisa Valley Leixlip
    Dublin
    County Dublin
    Ireland
    IrelandIrish137606760001
    SULLIVAN, Michael
    16 Leopardstown Grove
    Blackrock
    Dublin
    County Dublin
    Ireland
    Director
    16 Leopardstown Grove
    Blackrock
    Dublin
    County Dublin
    Ireland
    IrelandIrish137606660001
    BARKER, Robert James
    4 Bishop Close
    OL7 9AY Ashton Under Lyne
    Lancashire
    Secretary
    4 Bishop Close
    OL7 9AY Ashton Under Lyne
    Lancashire
    British124548060001
    GISKE, Per Ove
    Ris Skolevei 15b
    FOREIGN Oslo
    N-0373
    Norway
    Secretary
    Ris Skolevei 15b
    FOREIGN Oslo
    N-0373
    Norway
    Norwegian121197170001
    LOMAS, David Gary
    24 Ridge Park
    Bramhall
    SK7 2BL Stockport
    Cheshire
    Secretary
    24 Ridge Park
    Bramhall
    SK7 2BL Stockport
    Cheshire
    English24394450002
    COUNTRYWIDE COMPANY SECRETARIES LTD
    386-388 Palatine Road
    M22 4FZ Manchester
    Nominee Secretary
    386-388 Palatine Road
    M22 4FZ Manchester
    900018050001
    BARKER, Robert James
    4 Bishop Close
    OL7 9AY Ashton Under Lyne
    Lancashire
    Director
    4 Bishop Close
    OL7 9AY Ashton Under Lyne
    Lancashire
    British124548060001
    BULGIN, Geoffrey
    104 - 106 Queens Promenade
    FY2 9NX Blackpool
    Lancashire
    Director
    104 - 106 Queens Promenade
    FY2 9NX Blackpool
    Lancashire
    British123854650001
    FARSTAD, Geir Olav
    Bjornekroken 21
    Lysaker
    1366
    Norway
    Director
    Bjornekroken 21
    Lysaker
    1366
    Norway
    Norwegian87628660001
    GISKE, Per Ove
    Ris Skolevei 15b
    FOREIGN Oslo
    N-0373
    Norway
    Director
    Ris Skolevei 15b
    FOREIGN Oslo
    N-0373
    Norway
    Norwegian121197170001
    GISKE, Per Ove
    Ris Skolevei 15b
    FOREIGN Oslo
    N-0373
    Norway
    Director
    Ris Skolevei 15b
    FOREIGN Oslo
    N-0373
    Norway
    Norwegian121197170001
    JOHANSEN, Christer Engh
    Jonsokstien 13b
    N 2800 Gjovik
    FOREIGN Norway
    Director
    Jonsokstien 13b
    N 2800 Gjovik
    FOREIGN Norway
    Norwegian63536710001
    LOMAS, David Gary
    24 Ridge Park
    Bramhall
    SK7 2BL Stockport
    Cheshire
    Director
    24 Ridge Park
    Bramhall
    SK7 2BL Stockport
    Cheshire
    EnglandEnglish24394450002
    NISJA, Jon S
    N 2858 Kapp
    Norway
    FOREIGN Norway
    Director
    N 2858 Kapp
    Norway
    FOREIGN Norway
    Norwegian63536680001
    PRAN, Jon Hakon
    Elvefaret 39a, (0751 Oslo Norway)
    Oslo
    0751
    Norway
    Director
    Elvefaret 39a, (0751 Oslo Norway)
    Oslo
    0751
    Norway
    Norway137606910001
    STONE, Stephen, Managing Director
    21 Pear Tree Way
    WR7 4SB Crowle
    Worcestershire
    Director
    21 Pear Tree Way
    WR7 4SB Crowle
    Worcestershire
    British77856260001
    COUNTRYWIDE COMPANY DIRECTORS LTD
    386-388 Palatine Road
    M22 4FZ Manchester
    Nominee Director
    386-388 Palatine Road
    M22 4FZ Manchester
    900018040001

    Who are the persons with significant control of MEDITEC MEDICAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Sullivan
    16 Leopardstown Grove
    Blackrock
    Co. Dublin
    16 Leopardstown Grove, Blackrock,
    Ireland
    Dec 21, 2016
    16 Leopardstown Grove
    Blackrock
    Co. Dublin
    16 Leopardstown Grove, Blackrock,
    Ireland
    No
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alan Sullivan
    7 Louisa Park
    Leixlip
    7 Louisa Park, Louisa Valley, Leixlip,
    Co Kildare
    Ireland
    Dec 21, 2016
    7 Louisa Park
    Leixlip
    7 Louisa Park, Louisa Valley, Leixlip,
    Co Kildare
    Ireland
    No
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does MEDITEC MEDICAL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Sep 29, 2011
    Delivered On Oct 18, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 18, 2011Registration of a charge (MG01)
    Debenture
    Created On Dec 07, 2001
    Delivered On Dec 08, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 08, 2001Registration of a charge (395)

    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