Company NameBNL Medics Ltd
Company StatusDissolved
Company Number07756996
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 7 months ago)
Dissolution Date7 February 2024 (2 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Barbara Lesniewicz
Date of BirthMarch 1957 (Born 67 years ago)
NationalityPolish
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleConsultant Paediatric Surgeon
Country of ResidenceEngland
Correspondence AddressC/O Mackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Mackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1Barbara Lesniewicz
100.00%
Ordinary

Financials

Year2014
Net Worth£13,803
Cash£9,415
Current Liabilities£336

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 November 2023Return of final meeting in a members' voluntary winding up (14 pages)
16 November 2022Liquidators' statement of receipts and payments to 16 September 2022 (13 pages)
30 September 2021Liquidators' statement of receipts and payments to 16 September 2021 (15 pages)
4 January 2021Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 4 January 2021 (2 pages)
21 October 2020Declaration of solvency (5 pages)
6 October 2020Appointment of a voluntary liquidator (3 pages)
6 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-17
(1 page)
16 September 2020Micro company accounts made up to 31 August 2020 (3 pages)
16 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
19 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 November 2013Registered office address changed from the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR on 1 November 2013 (1 page)
1 November 2013Registered office address changed from the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR on 1 November 2013 (1 page)
1 November 2013Registered office address changed from the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR on 1 November 2013 (1 page)
18 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
21 October 2011Appointment of Dr Barbara Lesniewicz as a director (3 pages)
21 October 2011Appointment of Dr Barbara Lesniewicz as a director (3 pages)
5 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
5 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)