SEWARD MEDICAL LIMITED

SEWARD MEDICAL LIMITED

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

    Company NameSEWARD MEDICAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04405124
    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 SEWARD MEDICAL LIMITED?

    • Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47749) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SEWARD MEDICAL LIMITED located?

    Registered Office Address
    Craiglas House
    Maerdy Industrial Estate
    NP22 5PY Rhymney, Tredegar
    Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of SEWARD MEDICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIAGNOSE LIMITEDMar 27, 2002Mar 27, 2002

    What are the latest accounts for SEWARD MEDICAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for SEWARD MEDICAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SEWARD MEDICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Mar 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2016

    Statement of capital on Mar 28, 2016

    • Capital: GBP 2
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Redmond Mcevoy on Sep 15, 2014

    2 pagesCH01

    Director's details changed for Leslie Deacon on Sep 15, 2014

    2 pagesCH01

    Director's details changed for Mr Conor Francis Costigan on Sep 15, 2014

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Previous accounting period shortened from May 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Mar 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to May 31, 2014

    14 pagesAA

    Previous accounting period shortened from Jul 31, 2014 to May 31, 2014

    1 pagesAA01

    Termination of appointment of David Frank Armstrong as a director on Sep 30, 2014

    1 pagesTM01

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Satisfaction of charge 3 in full

    4 pagesMR04

    Termination of appointment of Hugh Hamer as a director

    1 pagesTM01

    Termination of appointment of William Armstrong as a secretary

    1 pagesTM02

    Appointment of Conor Francis Costigan as a director

    2 pagesAP01

    Appointment of Leslie Deacon as a director

    2 pagesAP01

    Appointment of David Frank Armstrong as a director

    2 pagesAP01

    Appointment of Redmond Mcevoy as a director

    2 pagesAP01

    Full accounts made up to Jul 31, 2013

    16 pagesAA

    Who are the officers of SEWARD MEDICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTIGAN, Conor Francis
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    Director
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    IrelandIrish143611730017
    DEACON, Leslie
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    Director
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    IrelandIrish188311390002
    MCEVOY, Redmond
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    Director
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    IrelandIrish152703040015
    ARMSTRONG, William
    Craiglas House
    Maerdy Industrial Estate
    NP22 5PY Rhymney, Tredegar
    Gwent
    Secretary
    Craiglas House
    Maerdy Industrial Estate
    NP22 5PY Rhymney, Tredegar
    Gwent
    161970560001
    JONES, Huw Wyndham Lloyd
    Larchfield House
    Pregge Lane
    NP8 1SE Crickhowell
    Powys
    Secretary
    Larchfield House
    Pregge Lane
    NP8 1SE Crickhowell
    Powys
    British65145590002
    KERR, Vincent Brian
    The Folly
    Whitebrook
    NP25 4TU Monmouth
    Gwent
    Secretary
    The Folly
    Whitebrook
    NP25 4TU Monmouth
    Gwent
    British122160340001
    MULCAHY, Patrick John
    2 Trinity Lane
    Caerleon
    NP18 3SZ Newport
    Gwent
    Secretary
    2 Trinity Lane
    Caerleon
    NP18 3SZ Newport
    Gwent
    British58034380001
    WILLIAMS, Robin Vaughan
    Craiglas House
    Talybont On Usk
    LD3 7YU Brecon
    Powys
    Secretary
    Craiglas House
    Talybont On Usk
    LD3 7YU Brecon
    Powys
    British56290860001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    ARMSTRONG, David Frank
    Brewery Road
    Stillorgan
    Dcc House
    Co. Dublin
    Ireland
    Director
    Brewery Road
    Stillorgan
    Dcc House
    Co. Dublin
    Ireland
    EnglandBritish149576040001
    COX, Robert Lewis
    75 High Street
    Prestwood
    HP16 9EJ Great Missenden
    Buckinghamshire
    Director
    75 High Street
    Prestwood
    HP16 9EJ Great Missenden
    Buckinghamshire
    British87723650001
    DUNN, Steve
    39 Leam Terrace
    CV31 1BQ Royal Leamington Spa
    Florence House
    Director
    39 Leam Terrace
    CV31 1BQ Royal Leamington Spa
    Florence House
    EnglandBritish138547030001
    HAMER, Hugh Lloyd
    Craiglas House
    Maerdy Industrial Estate
    NP22 5PY Rhymney, Tredegar
    Gwent
    Director
    Craiglas House
    Maerdy Industrial Estate
    NP22 5PY Rhymney, Tredegar
    Gwent
    WalesBritish164602910001
    JONES, Huw Wyndham Lloyd
    Larchfield House
    Pregge Lane
    NP8 1SE Crickhowell
    Powys
    Director
    Larchfield House
    Pregge Lane
    NP8 1SE Crickhowell
    Powys
    WalesBritish65145590002
    KERR, Vincent Brian
    Folly House
    Whitebrook
    NP25 4TU Monmouth
    Gwent
    Director
    Folly House
    Whitebrook
    NP25 4TU Monmouth
    Gwent
    WalesBritish68341340001
    KNIGHT, Nigel
    36 Bushbys Park
    L37 2EF Liverpool
    Merseyside
    Director
    36 Bushbys Park
    L37 2EF Liverpool
    Merseyside
    British115578040001
    MULCAHY, Patrick John
    2 Trinity Lane
    Caerleon
    NP18 3SZ Newport
    Gwent
    Director
    2 Trinity Lane
    Caerleon
    NP18 3SZ Newport
    Gwent
    United KingdomBritish58034380001
    WILLIAMS, Robin Vaughan
    Craiglas House
    Talybont On Usk
    LD3 7YU Brecon
    Powys
    Director
    Craiglas House
    Talybont On Usk
    LD3 7YU Brecon
    Powys
    British56290860001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Does SEWARD MEDICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 22, 2007
    Delivered On May 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due to the chargee (or any of them) 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Australia Bank Limited
    Transactions
    • May 30, 2007Registration of a charge (395)
    • Jun 06, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 17, 2003
    Delivered On Jan 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as diagnose limited 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
    • Jan 21, 2003Registration of a charge (395)
    • Aug 28, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 12, 2002
    Delivered On Dec 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Dec 23, 2002Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)

    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