Company NameUnited Medical Systems Limited
Company StatusDissolved
Company Number02689295
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 1 month ago)
Dissolution Date10 April 2007 (16 years, 11 months ago)
Previous NamesUnited Medical Systems Ltd and U M S Neuromed Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJorgen Madsen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed14 February 2003(10 years, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 10 April 2007)
RoleChairman
Correspondence Address72 Golden Run Road
Bolton
Mass. 01740
United States
Secretary NameJan Snippe
NationalityDutch
StatusClosed
Appointed18 May 2005(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 10 April 2007)
RoleManaging Director
Correspondence AddressLivingstonelaan 30
Gouda
2803 El
2803el
Secretary NameAmanda Elisabeth Cross
NationalityBritish
StatusClosed
Appointed01 August 2005(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 10 April 2007)
RoleCompany Director
Correspondence Address6 The Chimes
Tarlton
Lancashire
Pr6 Wd
Secretary NameRobert John Williams
NationalityBritish
StatusClosed
Appointed24 February 2006(14 years after company formation)
Appointment Duration1 year, 1 month (closed 10 April 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address124 Burnley Road
Ainsdale
Merseyside
PR8 3LR
Director NameBent Bagger Sorensen
Date of BirthJune 1936 (Born 87 years ago)
NationalityDanish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBirkeroo Parkves 53
Birkeroo Dk 3460
Foreign
Director NameHans Henrik Lyng
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleSales Manager
Correspondence AddressDigesmutteves Y
Horsholm Dk 2970
Foreign
Secretary NameKeld Krag
NationalityDanish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameIngo Klaus Klemke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1993(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressEichenweg 2
Quickborn
D-25451
Germany
Director NameJohn Simpson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1997)
RoleManaging Director
Correspondence Address7 Harbury Avenue
Ainsdale
Southport
Merseyside
PR8 2TA
Director NameIngo Klaus Klemke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1993(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressEichenweg 2
Quickborn
D-25451
Germany
Director NameDr Norbert Franz Heske
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1993(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address22a Dorfstrasse
82288 Kottgeiser
Germany
Secretary NameCarsten Myrthue Iversen
NationalityDanish
StatusResigned
Appointed01 September 1993(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 October 1993)
RoleCompany Director
Correspondence Address19 Speed House
Barbican
London
EC2Y 8AT
Secretary NameRobert John Williams
NationalityBritish
StatusResigned
Appointed21 October 1993(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Burnley Road
Ainsdale
Merseyside
PR8 3LR
Director NameRobert John Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2002)
RoleMedical Administrator
Country of ResidenceUnited Kingdom
Correspondence Address124 Burnley Road
Ainsdale
Merseyside
PR8 3LR
Director NameDr Dieter Sperber
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed28 December 1995(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1997)
RolePhysicist
Correspondence AddressMartin Luther Str 23
Radolfzell 78315
Germany
Foreign
Director NameNikolaus Von Der Assen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed28 December 1995(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1997)
RoleManaging Director
Correspondence AddressAm Ziegeleiteich 18
49439 Steinfeld
Germany
Director NameJohn Knowles
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 September 2001)
RoleRadiography
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanworth Terrace
Withnell
Chorley
Lancashire
PR6 8BU
Director NameWalter Langer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed30 January 1999(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2002)
RoleMba
Correspondence AddressRehsteig 9
Woerthsee
82237
Director NameDr Michael Friebe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2002(10 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 February 2003)
RoleChairman
Correspondence AddressAn Der Hochte 24
Recklinghausen
45665
Germany
Director NameSascha Twesten
Date of BirthApril 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2002(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 2005)
RoleCompany Director
Correspondence AddressJ Haydn Weg 2
Werl
59457
Germany
Director NameRobert Nutty
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2002(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2005)
RoleAccountant Consultant
Correspondence Address5 Applewood Heights
Greystones
County Wicktow
Ireland
Secretary NameRobert Nutty
NationalityIrish
StatusResigned
Appointed01 September 2002(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2005)
RoleAccountant Consultant
Correspondence Address5 Applewood Heights
Greystones
County Wicktow
Ireland
Director NameJan Snippe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed18 May 2005(13 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2005)
RoleManaging Director
Correspondence AddressLivingstonelaan 30
Gouda
2803 El
2803el
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLewis House
56 Lewis House
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£1,090,608
Gross Profit£45,575
Net Worth£90,312
Cash£28,929
Current Liabilities£474,477

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007Director resigned (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
18 September 2006Application for striking-off (1 page)
18 August 2006Registered office changed on 18/08/06 from: units 1M & 1N aintree racecourse business park bechers drive aintree liverpool L9 5AY (1 page)
20 April 2006Nc inc already adjusted 30/12/05 (1 page)
20 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2006Return made up to 20/02/06; full list of members (7 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
17 January 2006Auditor's resignation (1 page)
23 November 2005Full accounts made up to 31 December 2004 (17 pages)
31 August 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed;new director appointed (2 pages)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005Director resigned (1 page)
16 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Nc inc already adjusted 23/12/04 (1 page)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
10 February 2005Particulars of contract relating to shares (3 pages)
10 February 2005Ad 23/12/04--------- £ si 265000@1=265000 £ ic 1315633/1580633 (2 pages)
10 February 2005Particulars of contract relating to shares (3 pages)
10 February 2005Memorandum and Articles of Association (10 pages)
10 February 2005Ad 13/12/02--------- £ si 404283@1 (2 pages)
28 January 2005Nc inc already adjusted 13/12/02 (5 pages)
28 January 2005Nc inc already adjusted 31/12/03 (4 pages)
28 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
21 October 2004Return made up to 20/02/04; full list of members; amend (7 pages)
21 October 2004Return made up to 20/02/03; full list of members; amend (7 pages)
20 October 2004Memorandum and Articles of Association (11 pages)
20 October 2004Memorandum and Articles of Association (11 pages)
6 October 2004Ad 13/12/02--------- £ si 404283@1 (2 pages)
6 October 2004Particulars of contract relating to shares (4 pages)
6 October 2004Ad 31/12/03--------- £ si 726350@1 (2 pages)
12 August 2004Particulars of mortgage/charge (5 pages)
20 April 2004Return made up to 20/02/04; full list of members (7 pages)
16 March 2004Company name changed u m s neuromed LIMITED\certificate issued on 16/03/04 (2 pages)
17 October 2003Full accounts made up to 31 December 2002 (20 pages)
20 May 2003New director appointed (2 pages)
27 March 2003Return made up to 20/02/03; full list of members (8 pages)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003Director resigned (1 page)
23 January 2003New secretary appointed (1 page)
11 October 2002Full accounts made up to 31 December 2001 (18 pages)
15 July 2002New director appointed (2 pages)
2 June 2002New director appointed (1 page)
21 May 2002Registered office changed on 21/05/02 from: 5 duke street southport PR8 1SE (1 page)
21 May 2002Director resigned (1 page)
25 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2002New director appointed (2 pages)
9 March 2002Secretary's particulars changed;director's particulars changed (1 page)
9 March 2002Director resigned (1 page)
17 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
22 March 2001Return made up to 20/02/01; full list of members (7 pages)
7 June 2000New director appointed (2 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
16 March 2000Return made up to 20/02/00; full list of members (7 pages)
24 February 2000£ nc 45000/185000 10/12/99 (1 page)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 April 1999Return made up to 20/02/99; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 March 1998Director resigned (1 page)
9 March 1998Return made up to 20/02/98; full list of members (8 pages)
12 January 1998Director resigned (1 page)
27 October 1997New director appointed (2 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
26 March 1997Return made up to 20/02/97; no change of members (6 pages)
27 February 1997Director resigned (1 page)
23 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 March 1996New director appointed (2 pages)
28 February 1996Return made up to 20/02/96; no change of members (4 pages)
25 February 1996New director appointed (2 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 April 1995New director appointed (2 pages)
7 April 1995Company name changed mobile lithotripter systems limi ted\certificate issued on 10/04/95 (4 pages)
15 March 1995Return made up to 20/02/95; full list of members (6 pages)
23 November 1993Ad 26/08/93--------- £ si 40000@1=40000 £ ic 5000/45000 (2 pages)
23 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1993Director resigned;new director appointed (2 pages)
18 November 1993Secretary resigned;new secretary appointed (2 pages)
10 March 1993Return made up to 20/02/93; full list of members (6 pages)
1 July 1992Ad 02/06/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 March 1992New director appointed (2 pages)
20 February 1992Incorporation (13 pages)