Company NameGeneral Medical Equipment Company Limited
Company StatusDissolved
Company Number01964301
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)
Dissolution Date2 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr John William Lee
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(5 years, 8 months after company formation)
Appointment Duration24 years, 1 month (closed 02 September 2015)
RoleMedical Sales Agent
Country of ResidenceEngland
Correspondence AddressRichmond House Grangefield
All Cannings
Devizes
Wiltshire
SN10 3NR
Director NameMrs Jill Lee
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2012(26 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 02 September 2015)
RoleNurse
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones Limited 125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMrs Jill Lee
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRichmond House Grangefield
All Cannings
Devizes
Wiltshire
SN10 3NR
Secretary NameMrs Jill Lee
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Grangefield
All Cannings
Devizes
Wiltshire
SN10 3NR

Contact

Websitewww.generalmedical.co.uk/
Email address[email protected]
Telephone01380 734990
Telephone regionDevizes

Location

Registered AddressC/O Bridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

500 at £1Mr John Lee
47.17%
Ordinary
500 at £1Mrs Jill Lee
47.17%
Ordinary
20 at £1Professor John Lowry
1.89%
Ordinary
10 at £1David Glendwning
0.94%
Ordinary
10 at £1Mark Haswell
0.94%
Ordinary
10 at £1Michael Steven Dover
0.94%
Ordinary
10 at £1Miss Ulpee Darbar
0.94%
Ordinary

Financials

Year2014
Net Worth-£132,103
Cash£12,175
Current Liabilities£356,817

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
20 March 2015Liquidators' statement of receipts and payments to 7 January 2015 (13 pages)
20 March 2015Liquidators statement of receipts and payments to 7 January 2015 (13 pages)
20 March 2015Liquidators statement of receipts and payments to 7 January 2015 (13 pages)
13 March 2014Liquidators statement of receipts and payments to 7 January 2014 (13 pages)
13 March 2014Liquidators statement of receipts and payments to 7 January 2014 (13 pages)
13 March 2014Liquidators' statement of receipts and payments to 7 January 2014 (13 pages)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Statement of affairs with form 4.19 (5 pages)
11 December 2012Registered office address changed from Crown House Waller Road Hopton Park Devizes Wiltshire SN10 2EU England on 11 December 2012 (2 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1,060
(5 pages)
27 June 2012Appointment of Mrs Jill Lee as a director (2 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 April 2012Termination of appointment of Jill Lee as a secretary (1 page)
2 April 2012Termination of appointment of Jill Lee as a director (1 page)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
8 August 2011Registered office address changed from Richmond House Grangefield All Cannings Devizes Wiltshire SN10 3NR England on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Richmond House Grangefield All Cannings Devizes Wiltshire SN10 3NR England on 8 August 2011 (1 page)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2011Registered office address changed from Richmond House Grangefield All Cannings Devizes Wiltshire on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Richmond House Grangefield All Cannings Devizes Wiltshire on 8 April 2011 (1 page)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Mrs Jill Lee on 24 July 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 July 2009Return made up to 24/07/09; full list of members (5 pages)
6 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 September 2008Return made up to 24/07/08; full list of members (5 pages)
14 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 December 2007Ad 01/11/07--------- £ si 10@1=10 £ ic 1050/1060 (2 pages)
15 August 2007Return made up to 24/07/07; no change of members (7 pages)
26 April 2007Full accounts made up to 31 December 2006 (12 pages)
15 September 2006Return made up to 24/07/06; full list of members (9 pages)
24 May 2006Full accounts made up to 31 December 2005 (12 pages)
25 August 2005Ad 28/07/05--------- £ si 10@1=10 £ ic 1030/1040 (2 pages)
25 August 2005Ad 28/07/05--------- £ si 10@1=10 £ ic 1040/1050 (2 pages)
18 August 2005Return made up to 24/07/05; full list of members (8 pages)
12 August 2005Full accounts made up to 31 December 2004 (12 pages)
13 May 2005Ad 16/03/05--------- £ si 10@1=10 £ ic 1020/1030 (2 pages)
21 January 2005Ad 15/10/04--------- £ si 20@1=20 £ ic 1000/1020 (2 pages)
9 August 2004Return made up to 24/07/04; full list of members (7 pages)
21 April 2004Full accounts made up to 31 December 2003 (11 pages)
18 February 2004Particulars of mortgage/charge (5 pages)
18 August 2003Return made up to 24/07/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 December 2002 (11 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
7 August 2002Return made up to 24/07/02; full list of members (7 pages)
8 August 2001Return made up to 24/07/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 December 2000 (11 pages)
14 August 2000Return made up to 24/07/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
9 August 1999Return made up to 24/07/99; no change of members (4 pages)
10 June 1999Full accounts made up to 31 December 1998 (11 pages)
14 September 1998Return made up to 24/07/98; no change of members (4 pages)
10 May 1998Full accounts made up to 31 December 1997 (11 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 24/07/97; full list of members (6 pages)
8 June 1997Full accounts made up to 31 December 1996 (11 pages)
21 July 1996Return made up to 24/07/96; no change of members (4 pages)
12 June 1996Full accounts made up to 31 December 1995 (11 pages)
15 August 1995Return made up to 24/07/95; no change of members (4 pages)
25 July 1995Full accounts made up to 31 December 1994 (11 pages)
25 November 1985Incorporation (13 pages)