Research Avenue South, Heriot
Watt Research Park, Riccarton
Edinburgh
EH14 1AP
Scotland
Director Name | Mr James Gerard Hepburn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 107 Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA Wales |
Secretary Name | Mr James Gerard Hepburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 107 Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA Wales |
Director Name | Mr Nicholas Michael Ogden |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Park Row Heaton Mersey Stockport Cheshire SK4 3DY |
Director Name | Neil Llewellyn Denham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38 School Lane Didsbury Manchester Lancashire M20 6RG |
Secretary Name | Mr Nicholas Michael Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Park Row Heaton Mersey Stockport Cheshire SK4 3DY |
Director Name | Mr Roger Lane Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(4 months after company formation) |
Appointment Duration | 8 months (resigned 14 April 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Lanebridge Property Fund The Coach House Fulshaw Hall Wilmslow Cheshire SK9 1RL |
Director Name | Roy George Beckett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 September 1994) |
Role | Solicitor |
Correspondence Address | Greeen Bend Cottage Grange Road Bowdon Cheshire WA14 3EZ |
Secretary Name | Mr Roger Lane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 September 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Lanebridge Property Fund The Coach House Fulshaw Hall Wilmslow Cheshire SK9 1RL |
Director Name | Dr Richard Sydney Todd |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(4 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 31 August 2007) |
Role | Managing Director |
Correspondence Address | Unit 107 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Director Name | Clark Lewis Bullock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 1995(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 April 1995) |
Role | Executive |
Correspondence Address | 275 Oak Summit Road Millbrook 12545 New York United States |
Director Name | Clark Lewis Bullock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 1995(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | 275 Oak Summit Road Millbrook 12545 New York United States |
Secretary Name | Esther Buchan Sadler Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 10 years (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | Unit 107 Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA Wales |
Director Name | Stephen Novak |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 2001) |
Role | Executive |
Correspondence Address | 58 Windmill Road Armonk 10504 New York United States |
Director Name | Dr Edward Neiss |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2001(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 September 2005) |
Role | Executive |
Correspondence Address | 200 Charter Oak Drive New Canaan Ct 06840 |
Director Name | Michael Griffith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | Unit 107 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Director Name | Jon Tropsa |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | Unit 107 Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA Wales |
Secretary Name | Dr Richard Sydney Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Unit 107 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 107 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
2m at 1 | Aptuit (Wales) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2010 | Voluntary strike-off action has been suspended (1 page) |
10 June 2010 | Voluntary strike-off action has been suspended (1 page) |
21 May 2010 | Full accounts made up to 30 September 2009 (20 pages) |
21 May 2010 | Full accounts made up to 30 September 2009 (20 pages) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2010 | Application to strike the company off the register (3 pages) |
8 April 2010 | Application to strike the company off the register (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
19 May 2009 | Return made up to 14/04/09; full list of members (10 pages) |
19 May 2009 | Return made up to 14/04/09; full list of members (10 pages) |
17 April 2009 | Full accounts made up to 30 September 2008 (21 pages) |
17 April 2009 | Full accounts made up to 30 September 2008 (21 pages) |
29 May 2008 | Return made up to 14/04/08; no change of members
|
29 May 2008 | Return made up to 14/04/08; no change of members
|
21 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
14 December 2007 | Particulars of mortgage/charge (15 pages) |
14 December 2007 | Particulars of mortgage/charge (15 pages) |
12 November 2007 | Secretary resigned;director resigned (1 page) |
12 November 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | New secretary appointed;new director appointed (2 pages) |
24 September 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
18 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
20 March 2007 | Full accounts made up to 31 December 2005 (19 pages) |
20 March 2007 | Full accounts made up to 31 December 2005 (19 pages) |
20 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
20 June 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
23 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 14/04/06; full list of members
|
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | New director appointed (3 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (18 pages) |
20 October 2005 | Particulars of mortgage/charge (18 pages) |
18 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
17 October 2005 | Memorandum and Articles of Association (14 pages) |
17 October 2005 | Memorandum and Articles of Association (14 pages) |
10 October 2005 | Company name changed almedica europe LIMITED\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Company name changed almedica europe LIMITED\certificate issued on 10/10/05 (2 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
6 May 2005 | Accounts for a medium company made up to 31 December 2004 (24 pages) |
6 May 2005 | Accounts for a medium company made up to 31 December 2004 (24 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (29 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (29 pages) |
17 January 2004 | Secretary's particulars changed (1 page) |
17 January 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
27 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
22 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2003 | Accounts for a medium company made up to 31 December 2002 (28 pages) |
26 March 2003 | Accounts for a medium company made up to 31 December 2002 (28 pages) |
7 January 2003 | Particulars of mortgage/charge (5 pages) |
7 January 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
9 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
8 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
21 March 2002 | Accounts for a medium company made up to 31 August 2001 (26 pages) |
21 March 2002 | Accounts for a medium company made up to 31 August 2001 (26 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Resolutions
|
29 August 2001 | Location of register of members (1 page) |
29 August 2001 | Location of register of members (1 page) |
10 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 14/04/01; full list of members
|
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
24 January 2001 | Accounts for a medium company made up to 31 August 2000 (25 pages) |
24 January 2001 | Accounts for a medium company made up to 31 August 2000 (25 pages) |
8 January 2001 | Particulars of mortgage/charge (7 pages) |
8 January 2001 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2000 | Return made up to 14/04/00; full list of members
|
10 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
18 February 2000 | Particulars of mortgage/charge (15 pages) |
18 February 2000 | Particulars of mortgage/charge (15 pages) |
7 February 2000 | Accounts for a medium company made up to 31 August 1999 (18 pages) |
7 February 2000 | Accounts for a medium company made up to 31 August 1999 (18 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 14/04/99; full list of members
|
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Full accounts made up to 31 August 1998 (19 pages) |
8 December 1998 | Full accounts made up to 31 August 1998 (19 pages) |
17 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 14/04/98; full list of members
|
20 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Ad 19/09/97--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
16 October 1997 | Ad 19/09/97--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Nc inc already adjusted 19/09/97 (1 page) |
16 October 1997 | Nc inc already adjusted 19/09/97 (1 page) |
16 October 1997 | Resolutions
|
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Return made up to 14/04/97; full list of members (6 pages) |
18 April 1997 | Return made up to 14/04/97; full list of members
|
15 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
15 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
21 April 1996 | Return made up to 14/04/96; no change of members
|
21 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
2 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
2 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
24 October 1995 | Particulars of mortgage/charge (7 pages) |
24 October 1995 | Particulars of mortgage/charge (14 pages) |
3 October 1995 | New secretary appointed (2 pages) |
3 August 1995 | Return made up to 14/04/95; full list of members (6 pages) |
3 August 1995 | Return made up to 14/04/95; full list of members (6 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 11 st james's square manchester M2 6DR (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 11 st james's square manchester M2 6DR (1 page) |
6 April 1995 | Company name changed almedica (europe) LIMITED\certificate issued on 07/04/95 (4 pages) |
6 April 1995 | Company name changed almedica (europe) LIMITED\certificate issued on 07/04/95 (2 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (5 pages) |
3 March 1995 | Particulars of mortgage/charge (10 pages) |
3 March 1995 | Particulars of mortgage/charge (14 pages) |
23 February 1995 | Ad 17/02/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
23 February 1995 | Ad 17/02/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
16 February 1995 | £ nc 1000/1000000 13/02/95 (1 page) |
16 February 1995 | Resolutions
|
16 February 1995 | Resolutions
|
16 February 1995 | £ nc 1000/1000000 13/02/95 (1 page) |
27 January 1995 | New director appointed (2 pages) |
6 January 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 December 1994 | Accounting reference date notified as 31/08 (1 page) |
21 December 1994 | Accounting reference date notified as 31/08 (1 page) |
5 September 1994 | New director appointed (7 pages) |
5 September 1994 | New director appointed (6 pages) |
26 April 1994 | Secretary resigned (1 page) |
26 April 1994 | Secretary resigned (1 page) |
14 April 1994 | Incorporation (14 pages) |