Company NameMÔN Medical Limited
Company StatusDissolved
Company Number06477554
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameRonald Glossop
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameFlorence Margaret Frederica Glossop
NationalityBritish
StatusClosed
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2010Application to strike the company off the register (3 pages)
29 June 2010Director's details changed for Ronald Glossop on 26 May 2010 (2 pages)
29 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1
(4 pages)
29 June 2010Secretary's details changed for Florence Margaret Frederica Glossop on 26 May 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 June 2009Return made up to 26/05/09; full list of members (7 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Ad 18/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Company name changed\certificate issued on 06/02/08 (2 pages)
18 January 2008Incorporation (12 pages)