Wilmslow
Cheshire
SK9 1PT
Director Name | Mr Nicholas Geoffrey Wood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2015(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | meditracsystems.com |
---|
Registered Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Glenn Hammond 5.00% Ordinary |
---|---|
50 at £1 | Meditrac Systems Limited 5.00% Ordinary |
225 at £1 | Sheikh Ghassan I Shaker 22.50% Ordinary |
25 at £1 | Neil Palmer 2.50% Ordinary |
25 at £1 | Nick Wood 2.50% Ordinary |
25 at £1 | Philip Porter 2.50% Ordinary |
125 at £1 | Adrian Pegler 12.50% Ordinary |
125 at £1 | John Macey 12.50% Ordinary |
125 at £1 | Paul Bernard Burke 12.50% Ordinary |
125 at £1 | William John Hurley 12.50% Ordinary |
100 at £1 | Carlo Cudicini 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,037 |
Cash | £1,024 |
Current Liabilities | £107,343 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
---|---|
22 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
23 November 2015 | Appointment of Mr Nicholas Wood as a director on 20 November 2015 (2 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 August 2014 | Director's details changed for William John Hurley on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for William John Hurley on 6 August 2014 (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
16 October 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
16 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
15 October 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
26 April 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 April 2013 | Current accounting period shortened from 31 October 2012 to 31 January 2012 (1 page) |
11 March 2013 | Registered office address changed from 13 David Mews London W1U 6EQ England on 11 March 2013 (1 page) |
8 November 2012 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
8 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Appointment of William Hurley as a director (3 pages) |
22 November 2011 | Company name changed meditrak LIMITED\certificate issued on 22/11/11
|
1 August 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
1 August 2011 | Incorporation (20 pages) |