MEDICAL HOUSE (ASI) LIMITED
Overview
Company Name | MEDICAL HOUSE (ASI) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05942220 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MEDICAL HOUSE (ASI) LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is MEDICAL HOUSE (ASI) LIMITED located?
Registered Office Address | Bergen Way North Lynn Industrial Estate PE30 2JJ King's Lynn Norfolk England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEDICAL HOUSE (ASI) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for MEDICAL HOUSE (ASI) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 21, 2023 |
What are the latest filings for MEDICAL HOUSE (ASI) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Sep 28, 2016 | 7 pages | RP04CS01 | ||||||||||
Appointment of Andrew Robert Anthony Dawson as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Lodge as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Hirst as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean-Francois Hilaire as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Termination of appointment of Keyvan Djamarani as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Darren Hodkinson as a director on May 11, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Oren Klug as a director on May 11, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Lisa Lodge as a director on May 11, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jean-Francois Hilaire as a director on Mar 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Bengt Eldered as a director on Mar 15, 2021 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jan 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Change of details for Medical House Products Limited as a person with significant control on Jul 24, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2020 | 24 pages | AA | ||||||||||
Who are the officers of MEDICAL HOUSE (ASI) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAWSON, Andrew Robert Anthony | Director | North Lynn Industrial Estate PE30 2JJ King's Lynn Bergen Way Norfolk England | United Kingdom | British | Company Director | 305079920001 | ||||
HIRST, Christopher Anthony | Director | North Lynn Industrial Estate PE30 2JJ King's Lynn Bergen Way Norfolk England | United Kingdom | British | Director | 245735700001 | ||||
HODKINSON, Darren | Director | North Lynn Industrial Estate PE30 2JJ King's Lynn Bergen Way Norfolk England | United Kingdom | British | Site Director | 295969940001 | ||||
KLUG, Oren | Director | North Lynn Industrial Estate PE30 2JJ King's Lynn Bergen Way Norfolk England | United Kingdom | British | Company Director | 293618940001 | ||||
COTTON, Richard John | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite D, Ground Floor, Breakspear Park Hertfordshire United Kingdom | 187700810001 | |||||||
HAYES, Paul Andrew | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | 243807020001 | |||||||
ILETT, John Edward | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | 202400940001 | |||||||
JACKSON, Andrew Leonard | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | 250596710001 | |||||||
MASON, Michael | Secretary | 3 Malting Close Robin Hood WF3 3AN Wakefield West Yorkshire | British | 111015690001 | ||||||
SCOTT, Maragaret Geraldine | Secretary | Wildboarclough SK11 0BQ Macclesfield Birchen Booth Farm Cheshire | Irish | F.D | 130317490001 | |||||
SLATER, John | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite D, Ground Floor, Breakspear Park Hertfordshire United Kingdom | British | 148189190001 | ||||||
WARD, Iain Stuart | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Suite D, Ground Floor, Breakspear Park Hertfordshire United Kingdom | 189550420001 | |||||||
BARRY, Joseph Richard Hainsworth | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite D, Ground Floor, Breakspear Park Hertfordshire United Kingdom | England | British | Director | 164292360001 | ||||
BODEK, Bryan Harvey | Director | 52 Eyebrook Road Bowdon WA14 3LP Altrincham Cheshire | England | British | Director | 220068750001 | ||||
COTTON, Richard John | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite D, Ground Floor, Breakspear Park Hertfordshire United Kingdom | England | British | Director | 170307480002 | ||||
DJAMARANI, Keyvan | Director | North Lynn Industrial Estate PE30 2JJ King's Lynn Bergen Way Norfolk England | England | British | Director | 193348640001 | ||||
ELDERED, Thomas Bengt | Director | Box 603 101 32 Stockholm Recipharm Ab (Publ) Sweden | Sweden | Swedish | Ceo | 266996040001 | ||||
GLENN, Jonathan Martin | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | United Kingdom | British | None | 148251560003 | ||||
HAYES, Paul Andrew | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite B Breakspear Park Hertfordshire England | England | British | Director | 160870900001 | ||||
HILAIRE, Jean-Francois | Director | Box 603 SE-101 32 Stockholm Recipharm Ab Sweden | France | French | Company Director | 282106880001 | ||||
LODGE, Lisa | Director | North Lynn Industrial Estate PE30 2JJ King's Lynn Bergen Way Norfolk England | United Kingdom | Irish | Accountant | 295955850001 | ||||
OGDEN, Gary Miles | Director | 2 Fountain Court Rossington DN11 0FS Doncaster South Yorkshire | England | English | Director | 48377660003 | ||||
SCOTT, Maragaret Geraldine | Director | Wildboarclough SK11 0BQ Macclesfield Birchen Booth Farm Cheshire | Irish | F.D | 130317490001 | |||||
TOWNSEND, Ian | Director | Homelands Upper Dunsforth YO26 9RU Great Ouseburn York | United Kingdom | British | Director | 26617400002 | ||||
URQUHART, David Stewart | Director | 2a Flats Lane Barwick In Elmet LS15 4LL Leeds West Yorkshire | England | British | Director | 76334000001 | ||||
WOOLRYCH, Toby Richard | Director | Breakspear Way HP2 4TZ Hemel Hempstead Suite D, Ground Floor, Breakspear Park Hertfordshire United Kingdom | United Kingdom | British | None | 116504630005 |
Who are the persons with significant control of MEDICAL HOUSE (ASI) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Medical House Products Limited | Apr 06, 2016 | North Lynn Industrial Estate PE30 2JJ King's Lynn Bergen Way Norfolk England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MEDICAL HOUSE (ASI) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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