Company NameAptuit (Deeside) Limited
Company StatusDissolved
Company Number02919001
CategoryPrivate Limited Company
Incorporation Date14 April 1994(30 years ago)
Dissolution Date5 April 2011 (13 years, 1 month ago)
Previous NamesAlmedica (Europe) Limited and Almedica Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Fikre
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 2007(12 years, 11 months after company formation)
Appointment Duration4 years (closed 05 April 2011)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressAptuit (Edinburgh) Limited
Research Avenue South, Heriot
Watt Research Park, Riccarton
Edinburgh
EH14 1AP
Scotland
Director NameMr James Gerard Hepburn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 107 Tenth Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2UA
Wales
Secretary NameMr James Gerard Hepburn
NationalityBritish
StatusClosed
Appointed01 August 2007(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 107 Tenth Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2UA
Wales
Director NameMr Nicholas Michael Ogden
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address17 Park Row
Heaton Mersey
Stockport
Cheshire
SK4 3DY
Director NameNeil Llewellyn Denham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address38 School Lane
Didsbury
Manchester
Lancashire
M20 6RG
Secretary NameMr Nicholas Michael Ogden
NationalityBritish
StatusResigned
Appointed14 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address17 Park Row
Heaton Mersey
Stockport
Cheshire
SK4 3DY
Director NameMr Roger Lane Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(4 months after company formation)
Appointment Duration8 months (resigned 14 April 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lanebridge Property Fund
The Coach House Fulshaw Hall
Wilmslow
Cheshire
SK9 1RL
Director NameRoy George Beckett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 September 1994)
RoleSolicitor
Correspondence AddressGreeen Bend Cottage
Grange Road
Bowdon
Cheshire
WA14 3EZ
Secretary NameMr Roger Lane Smith
NationalityBritish
StatusResigned
Appointed16 August 1994(4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 September 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lanebridge Property Fund
The Coach House Fulshaw Hall
Wilmslow
Cheshire
SK9 1RL
Director NameDr Richard Sydney Todd
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(4 months, 1 week after company formation)
Appointment Duration13 years (resigned 31 August 2007)
RoleManaging Director
Correspondence AddressUnit 107 Tenth Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director NameClark Lewis Bullock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1995(9 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 April 1995)
RoleExecutive
Correspondence Address275 Oak Summit Road
Millbrook 12545
New York
United States
Director NameClark Lewis Bullock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1995(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 26 September 2005)
RoleCompany Director
Correspondence Address275 Oak Summit Road
Millbrook 12545
New York
United States
Secretary NameEsther Buchan Sadler Williams
NationalityBritish
StatusResigned
Appointed28 September 1995(1 year, 5 months after company formation)
Appointment Duration10 years (resigned 26 September 2005)
RoleCompany Director
Correspondence AddressUnit 107 Tenth Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2UA
Wales
Director NameStephen Novak
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2001)
RoleExecutive
Correspondence Address58 Windmill Road
Armonk 10504
New York
United States
Director NameDr Edward Neiss
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2001(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 2005)
RoleExecutive
Correspondence Address200 Charter Oak Drive
New Canaan
Ct
06840
Director NameMichael Griffith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2007)
RoleCompany Director
Correspondence AddressUnit 107 Tenth Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Director NameJon Tropsa
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2007)
RoleCompany Director
Correspondence AddressUnit 107 Tenth Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2UA
Wales
Secretary NameDr Richard Sydney Todd
NationalityBritish
StatusResigned
Appointed26 September 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressUnit 107 Tenth Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 107 Tenth Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

2m at 1Aptuit (Wales) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Full accounts made up to 30 September 2010 (15 pages)
1 March 2011Full accounts made up to 30 September 2010 (15 pages)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
10 June 2010Voluntary strike-off action has been suspended (1 page)
10 June 2010Voluntary strike-off action has been suspended (1 page)
21 May 2010Full accounts made up to 30 September 2009 (20 pages)
21 May 2010Full accounts made up to 30 September 2009 (20 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 2,000,000
(14 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 2,000,000
(14 pages)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
8 April 2010Application to strike the company off the register (3 pages)
8 April 2010Application to strike the company off the register (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
6 October 2009Resolutions
  • RES13 ‐ Proposed disposal is approved, sale purchase agreement approved
(1 page)
6 October 2009Resolutions
  • RES13 ‐ Proposed disposal is approved, sale purchase agreement approved
(1 page)
19 May 2009Return made up to 14/04/09; full list of members (10 pages)
19 May 2009Return made up to 14/04/09; full list of members (10 pages)
17 April 2009Full accounts made up to 30 September 2008 (21 pages)
17 April 2009Full accounts made up to 30 September 2008 (21 pages)
29 May 2008Return made up to 14/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2008Return made up to 14/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2008Full accounts made up to 30 September 2007 (20 pages)
21 May 2008Full accounts made up to 30 September 2007 (20 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 December 2007Particulars of mortgage/charge (15 pages)
14 December 2007Particulars of mortgage/charge (15 pages)
12 November 2007Secretary resigned;director resigned (1 page)
12 November 2007Secretary resigned;director resigned (1 page)
24 September 2007New secretary appointed;new director appointed (2 pages)
24 September 2007New secretary appointed;new director appointed (2 pages)
27 July 2007Full accounts made up to 30 September 2006 (19 pages)
27 July 2007Full accounts made up to 30 September 2006 (19 pages)
18 April 2007Return made up to 14/04/07; full list of members (2 pages)
18 April 2007Return made up to 14/04/07; full list of members (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
20 March 2007Full accounts made up to 31 December 2005 (19 pages)
20 March 2007Full accounts made up to 31 December 2005 (19 pages)
20 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
20 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
23 May 2006Return made up to 14/04/06; full list of members (7 pages)
23 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (3 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (3 pages)
8 May 2006New director appointed (3 pages)
8 May 2006New director appointed (3 pages)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Secretary's particulars changed (1 page)
11 April 2006Secretary's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (18 pages)
20 October 2005Particulars of mortgage/charge (18 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2005Memorandum and Articles of Association (14 pages)
17 October 2005Memorandum and Articles of Association (14 pages)
10 October 2005Company name changed almedica europe LIMITED\certificate issued on 10/10/05 (2 pages)
10 October 2005Company name changed almedica europe LIMITED\certificate issued on 10/10/05 (2 pages)
10 May 2005Return made up to 14/04/05; full list of members (7 pages)
10 May 2005Return made up to 14/04/05; full list of members (7 pages)
6 May 2005Accounts for a medium company made up to 31 December 2004 (24 pages)
6 May 2005Accounts for a medium company made up to 31 December 2004 (24 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Return made up to 14/04/04; full list of members (7 pages)
11 May 2004Return made up to 14/04/04; full list of members (7 pages)
6 April 2004Full accounts made up to 31 December 2003 (29 pages)
6 April 2004Full accounts made up to 31 December 2003 (29 pages)
17 January 2004Secretary's particulars changed (1 page)
17 January 2004Secretary's particulars changed (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
27 April 2003Return made up to 14/04/03; full list of members (7 pages)
27 April 2003Return made up to 14/04/03; full list of members (7 pages)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
26 March 2003Accounts for a medium company made up to 31 December 2002 (28 pages)
26 March 2003Accounts for a medium company made up to 31 December 2002 (28 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
9 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
9 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
8 May 2002Return made up to 14/04/02; full list of members (7 pages)
8 May 2002Return made up to 14/04/02; full list of members (7 pages)
21 March 2002Accounts for a medium company made up to 31 August 2001 (26 pages)
21 March 2002Accounts for a medium company made up to 31 August 2001 (26 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 August 2001Location of register of members (1 page)
29 August 2001Location of register of members (1 page)
10 May 2001Return made up to 14/04/01; full list of members (7 pages)
10 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
24 January 2001Accounts for a medium company made up to 31 August 2000 (25 pages)
24 January 2001Accounts for a medium company made up to 31 August 2000 (25 pages)
8 January 2001Particulars of mortgage/charge (7 pages)
8 January 2001Particulars of mortgage/charge (7 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(7 pages)
10 May 2000Return made up to 14/04/00; full list of members (7 pages)
18 February 2000Particulars of mortgage/charge (15 pages)
18 February 2000Particulars of mortgage/charge (15 pages)
7 February 2000Accounts for a medium company made up to 31 August 1999 (18 pages)
7 February 2000Accounts for a medium company made up to 31 August 1999 (18 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
20 April 1999Return made up to 14/04/99; full list of members (6 pages)
20 April 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1998Full accounts made up to 31 August 1998 (19 pages)
8 December 1998Full accounts made up to 31 August 1998 (19 pages)
17 April 1998Return made up to 14/04/98; full list of members (6 pages)
17 April 1998Return made up to 14/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
15 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
16 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 October 1997Ad 19/09/97--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
16 October 1997Ad 19/09/97--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
16 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 October 1997Nc inc already adjusted 19/09/97 (1 page)
16 October 1997Nc inc already adjusted 19/09/97 (1 page)
16 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
18 April 1997Return made up to 14/04/97; full list of members (6 pages)
18 April 1997Return made up to 14/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
15 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
21 April 1996Return made up to 14/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1996Return made up to 14/04/96; no change of members (4 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Secretary resigned (1 page)
2 February 1996Full accounts made up to 31 August 1995 (14 pages)
2 February 1996Full accounts made up to 31 August 1995 (14 pages)
24 October 1995Particulars of mortgage/charge (7 pages)
24 October 1995Particulars of mortgage/charge (14 pages)
3 October 1995New secretary appointed (2 pages)
3 August 1995Return made up to 14/04/95; full list of members (6 pages)
3 August 1995Return made up to 14/04/95; full list of members (6 pages)
19 July 1995Registered office changed on 19/07/95 from: 11 st james's square manchester M2 6DR (1 page)
19 July 1995Registered office changed on 19/07/95 from: 11 st james's square manchester M2 6DR (1 page)
6 April 1995Company name changed almedica (europe) LIMITED\certificate issued on 07/04/95 (4 pages)
6 April 1995Company name changed almedica (europe) LIMITED\certificate issued on 07/04/95 (2 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Particulars of mortgage/charge (5 pages)
3 March 1995Particulars of mortgage/charge (10 pages)
3 March 1995Particulars of mortgage/charge (14 pages)
23 February 1995Ad 17/02/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
23 February 1995Ad 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 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 February 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 February 1995£ nc 1000/1000000 13/02/95 (1 page)
27 January 1995New director appointed (2 pages)
6 January 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 December 1994Accounting reference date notified as 31/08 (1 page)
21 December 1994Accounting reference date notified as 31/08 (1 page)
5 September 1994New director appointed (7 pages)
5 September 1994New director appointed (6 pages)
26 April 1994Secretary resigned (1 page)
26 April 1994Secretary resigned (1 page)
14 April 1994Incorporation (14 pages)