Company NameMeditec Medical Ltd
Company StatusDissolved
Company Number03710366
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NamesMolift UK Limited and Molift Ltd

Business Activity

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

Directors

Director NameMr Alan Sullivan
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2009(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Louisa Park
Louisa Valley Leixlip
Dublin
County Dublin
Ireland
Director NameMr Michael Sullivan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2009(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address16 Leopardstown Grove
Blackrock
Dublin
County Dublin
Ireland
Secretary NameMr Alan Sullivan
NationalityIrish
StatusClosed
Appointed03 April 2009(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Louisa Park
Louisa Valley Leixlip
Dublin
County Dublin
Ireland
Director NameJon S Nisja
Date of BirthJune 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 1999(3 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressN 2858 Kapp
Norway
Foreign
Director NameChrister Engh Johansen
Date of BirthJune 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 1999(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressJonsokstien 13b
N 2800 Gjovik
Norway
Foreign
Secretary NameMr David Gary Lomas
NationalityEnglish
StatusResigned
Appointed01 March 1999(3 weeks, 4 days after company formation)
Appointment Duration7 years, 12 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ridge Park
Bramhall
Stockport
Cheshire
SK7 2BL
Director NameMr David Gary Lomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2000(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ridge Park
Bramhall
Stockport
Cheshire
SK7 2BL
Director NameGeir Olav Farstad
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed01 February 2003(3 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 April 2009)
RoleManaging Director
Correspondence AddressBjornekroken 21
Lysaker
1366
Norway
Secretary NamePer Ove Giske
NationalityNorwegian
StatusResigned
Appointed22 February 2007(8 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 September 2007)
RoleAccountant
Correspondence AddressRis Skolevei 15b
Oslo
N-0373
Foreign
Director NameStephen Stone
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(8 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 May 2008)
RoleSupplier Of Disabled Products
Correspondence Address21 Pear Tree Way
Crowle
Worcestershire
WR7 4SB
Director NameGeoffrey Bulgin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2008)
RoleSupplier Of Disabled Products
Correspondence Address104 - 106 Queens Promenade
Blackpool
Lancashire
FY2 9NX
Director NameRobert James Barker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2009)
RoleAccountant
Correspondence Address4 Bishop Close
Ashton Under Lyne
Lancashire
OL7 9AY
Secretary NameRobert James Barker
NationalityBritish
StatusResigned
Appointed17 September 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2009)
RoleAccountant
Correspondence Address4 Bishop Close
Ashton Under Lyne
Lancashire
OL7 9AY
Director NamePer Ove Giske
Date of BirthApril 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed27 March 2009(10 years, 1 month after company formation)
Appointment Duration6 days (resigned 03 April 2009)
RoleChief Financial Officer
Correspondence AddressRis Skolevei 15b
Oslo
N-0373
Foreign
Director NamePer Ove Giske
Date of BirthApril 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed27 March 2009(10 years, 1 month after company formation)
Appointment Duration6 days (resigned 03 April 2009)
RoleChief Financial Officer
Correspondence AddressRis Skolevei 15b
Oslo
N-0373
Foreign
Director NameJon Hakon Pran
Date of BirthJune 1961 (Born 62 years ago)
NationalityNorway
StatusResigned
Appointed27 March 2009(10 years, 1 month after company formation)
Appointment Duration6 days (resigned 03 April 2009)
RoleCEO
Correspondence AddressElvefaret 39a, (0751 Oslo Norway)
Oslo
0751
Norway
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitemeditecmedical.com
Email address[email protected]

Location

Registered AddressUnit 1 Hi Trac House, Woodrow Business Centre
Woodrow Way
Irlam
Manchester
M44 6NN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Shareholders

100k at £1Meditec Medical LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£660,886
Cash£7,773
Current Liabilities£289,574

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 September 2011Delivered on: 18 October 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 December 2001Delivered on: 8 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
15 May 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
30 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Accounts for a small company made up to 31 December 2014 (12 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100,000
(5 pages)
3 February 2016Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2015Accounts for a small company made up to 31 December 2013 (10 pages)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100,000
(5 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100,000
(5 pages)
14 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
28 July 2014Accounts for a small company made up to 31 December 2012 (10 pages)
18 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100,000
(5 pages)
18 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100,000
(5 pages)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (10 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Company name changed molift LTD\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-03
(2 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a small company made up to 31 December 2009 (9 pages)
28 September 2010Auditor's resignation (1 page)
24 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 April 2010Director's details changed for Michael Sullivan on 4 February 2010 (2 pages)
24 April 2010Director's details changed for Mr Alan Sullivan on 4 February 2010 (2 pages)
24 April 2010Secretary's details changed for Alan Sullivan on 4 February 2010 (1 page)
24 April 2010Secretary's details changed for Alan Sullivan on 4 February 2010 (1 page)
24 April 2010Director's details changed for Michael Sullivan on 4 February 2010 (2 pages)
24 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 April 2010Director's details changed for Mr Alan Sullivan on 4 February 2010 (2 pages)
13 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 April 2009Director appointed jon hakon pran (2 pages)
9 April 2009Appointment terminated director geir farstad (2 pages)
9 April 2009Director appointed michael sullivan (1 page)
9 April 2009Appointment terminated director per giske (1 page)
9 April 2009Appointment terminated director and secretary robert barker (1 page)
9 April 2009Director appointed per ove giske (2 pages)
9 April 2009Director and secretary appointed alan sullivan (1 page)
9 April 2009Appointment terminated director jon pran (1 page)
17 March 2009Return made up to 04/02/09; full list of members (4 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Location of debenture register (1 page)
16 March 2009Registered office changed on 16/03/2009 from hi trac house woodrow business centre woodrow way irlam manchester M44 6NN (1 page)
24 December 2008Ad 01/12/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages)
22 December 2008Appointment terminated director geoffrey bulgin (1 page)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 May 2008Appointment terminated director stephen stone (1 page)
4 March 2008Appointment terminated secretary per giske (1 page)
4 March 2008Return made up to 04/02/08; full list of members (4 pages)
28 January 2008Registered office changed on 28/01/08 from: hi trac house woodrow business centre woodrow way irlam manchester M44 6NN (1 page)
24 January 2008Registered office changed on 24/01/08 from: the courtyard,georges rd corner wellington road north stockport cheshire SK4 1HT (1 page)
17 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
20 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
3 May 2007New secretary appointed;new director appointed (1 page)
17 April 2007Return made up to 04/02/07; full list of members (7 pages)
17 April 2007Secretary resigned;director resigned (1 page)
16 April 2007Company name changed molift uk LIMITED\certificate issued on 16/04/07 (2 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
30 August 2006Return made up to 04/06/06; full list of members (5 pages)
26 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 February 2005Return made up to 04/02/05; full list of members (7 pages)
20 August 2004Return made up to 04/02/04; full list of members (7 pages)
6 July 2004Ad 23/06/04--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
5 February 2003Return made up to 04/02/03; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 March 2002Director resigned (1 page)
31 January 2002Return made up to 04/02/02; full list of members (7 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
4 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2001Ad 14/11/00--------- £ si 25000@1 (2 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 April 2001Return made up to 04/02/01; full list of members (7 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 February 2000Return made up to 04/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/02/00
(6 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
3 April 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
4 February 1999Incorporation (11 pages)