Company NameCumedica Limited
DirectorsChristopher John Underwood and John William Christopher Poole
Company StatusDissolved
Company Number02965690
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 7 months ago)
Previous NameCumedica Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Christopher John Underwood
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1994(same day as company formation)
RolePhysicist
Country of ResidenceEngland
Correspondence Address8 Kingston Drive
Sale
Cheshire
M33 2FS
Director NameMr John William Christopher Poole
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(3 years after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Little Sugnall
Eccleshall
Staffordshire
ST21 6NF
Secretary NameHL Secretaries Limited (Corporation)
StatusCurrent
Appointed10 June 2001(6 years, 9 months after company formation)
Appointment Duration22 years, 9 months
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameAgnes Cooney
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleRetired
Correspondence Address14 Moorside Court
Sibson Road
Sale
Cheshire
M33 7UX
Secretary NameDr Christopher John Underwood
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RolePhysicist
Country of ResidenceEngland
Correspondence Address8 Kingston Drive
Sale
Cheshire
M33 2FS
Director NameDr Peter Lilley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(3 years after company formation)
Appointment Duration2 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address31 Green Croft
Romiley
Stockport
Cheshire
SK6 4LW
Director NameProf David William Auckland
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Longdown Road
Congleton
Cheshire
CW12 4QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCo Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£507,307
Current Liabilities£510,002

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 October 2006Dissolved (1 page)
6 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2006Registered office changed on 12/01/06 from: the campus ventures centre the university of manchester oxford road manchester M13 9PL (1 page)
10 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2005Appointment of a voluntary liquidator (1 page)
10 October 2005Statement of affairs (6 pages)
1 September 2004Return made up to 07/09/04; full list of members (7 pages)
11 June 2004Full accounts made up to 30 September 2003 (15 pages)
5 March 2004Return made up to 07/09/03; full list of members (7 pages)
15 April 2003Full accounts made up to 30 September 2002 (15 pages)
26 October 2002Return made up to 07/09/02; full list of members (7 pages)
26 April 2002Full accounts made up to 30 September 2001 (13 pages)
5 December 2001Return made up to 07/09/01; full list of members (7 pages)
5 December 2001Director resigned (1 page)
22 June 2001Return made up to 07/09/00; full list of members (7 pages)
3 May 2001Full accounts made up to 30 September 2000 (12 pages)
3 May 2000Full accounts made up to 30 September 1999 (14 pages)
4 October 1999Return made up to 07/09/99; full list of members (6 pages)
1 October 1999Location of register of members (1 page)
5 March 1999Full accounts made up to 30 September 1998 (15 pages)
26 February 1999Ad 17/02/99--------- £ si [email protected] £ ic 366/366 (2 pages)
26 February 1999Company name changed cumedica LIMITED\certificate issued on 01/03/99 (3 pages)
22 October 1998Ad 09/09/98--------- £ si [email protected]=158 £ ic 196/354 (2 pages)
22 October 1998Ad 15/09/98--------- £ si [email protected]=12 £ ic 354/366 (2 pages)
25 September 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1998Ad 07/09/94--------- £ si 98@1 (2 pages)
20 February 1998Full accounts made up to 30 September 1997 (13 pages)
14 January 1998New director appointed (2 pages)
22 December 1997Ad 17/10/97--------- £ si [email protected]=6 £ ic 184/190 (2 pages)
12 October 1997Ad 03/10/97--------- £ si [email protected]=84 £ ic 100/184 (2 pages)
12 October 1997S-div 03/10/97 (1 page)
12 October 1997£ nc 100/10000 03/10/97 (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
29 September 1997Return made up to 07/09/97; full list of members (6 pages)
20 August 1997Registered office changed on 20/08/97 from: tameside business development centre windmill lane denton manchester M34 3QS (1 page)
4 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
18 April 1997Company name changed underwood technologies LIMITED\certificate issued on 21/04/97 (2 pages)
9 September 1996Return made up to 07/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
4 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1995Return made up to 07/09/95; full list of members (6 pages)