Louisa Valley Leixlip
Dublin
County Dublin
Ireland
Director Name | Mr Michael Sullivan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 April 2009(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 November 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 16 Leopardstown Grove Blackrock Dublin County Dublin Ireland |
Secretary Name | Mr Alan Sullivan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 April 2009(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 November 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 Louisa Park Louisa Valley Leixlip Dublin County Dublin Ireland |
Director Name | Jon S Nisja |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | N 2858 Kapp Norway Foreign |
Director Name | Christer Engh Johansen |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Jonsokstien 13b N 2800 Gjovik Norway Foreign |
Secretary Name | Mr David Gary Lomas |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ridge Park Bramhall Stockport Cheshire SK7 2BL |
Director Name | Mr David Gary Lomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2000(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ridge Park Bramhall Stockport Cheshire SK7 2BL |
Director Name | Geir Olav Farstad |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 February 2003(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 April 2009) |
Role | Managing Director |
Correspondence Address | Bjornekroken 21 Lysaker 1366 Norway |
Secretary Name | Per Ove Giske |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 February 2007(8 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 September 2007) |
Role | Accountant |
Correspondence Address | Ris Skolevei 15b Oslo N-0373 Foreign |
Director Name | Stephen Stone |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 May 2008) |
Role | Supplier Of Disabled Products |
Correspondence Address | 21 Pear Tree Way Crowle Worcestershire WR7 4SB |
Director Name | Geoffrey Bulgin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2008) |
Role | Supplier Of Disabled Products |
Correspondence Address | 104 - 106 Queens Promenade Blackpool Lancashire FY2 9NX |
Director Name | Robert James Barker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2009) |
Role | Accountant |
Correspondence Address | 4 Bishop Close Ashton Under Lyne Lancashire OL7 9AY |
Secretary Name | Robert James Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2009) |
Role | Accountant |
Correspondence Address | 4 Bishop Close Ashton Under Lyne Lancashire OL7 9AY |
Director Name | Per Ove Giske |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 March 2009(10 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 03 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | Ris Skolevei 15b Oslo N-0373 Foreign |
Director Name | Per Ove Giske |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 March 2009(10 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 03 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | Ris Skolevei 15b Oslo N-0373 Foreign |
Director Name | Jon Hakon Pran |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Norway |
Status | Resigned |
Appointed | 27 March 2009(10 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 03 April 2009) |
Role | CEO |
Correspondence Address | Elvefaret 39a, (0751 Oslo Norway) Oslo 0751 Norway |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | meditecmedical.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 1 Hi Trac House, Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
100k at £1 | Meditec Medical LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£660,886 |
Cash | £7,773 |
Current Liabilities | £289,574 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2011 | Delivered 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 2001 | Delivered 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 |
3 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Accounts for a small company made up to 31 December 2014 (12 pages) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2015 | Accounts for a small company made up to 31 December 2013 (10 pages) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2014 | Accounts for a small company made up to 31 December 2012 (10 pages) |
18 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Company name changed molift LTD\certificate issued on 01/07/11
|
18 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
28 September 2010 | Auditor's resignation (1 page) |
24 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 April 2010 | Director's details changed for Michael Sullivan on 4 February 2010 (2 pages) |
24 April 2010 | Director's details changed for Mr Alan Sullivan on 4 February 2010 (2 pages) |
24 April 2010 | Secretary's details changed for Alan Sullivan on 4 February 2010 (1 page) |
24 April 2010 | Secretary's details changed for Alan Sullivan on 4 February 2010 (1 page) |
24 April 2010 | Director's details changed for Michael Sullivan on 4 February 2010 (2 pages) |
24 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 April 2010 | Director's details changed for Mr Alan Sullivan on 4 February 2010 (2 pages) |
13 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 April 2009 | Director appointed jon hakon pran (2 pages) |
9 April 2009 | Appointment terminated director geir farstad (2 pages) |
9 April 2009 | Director appointed michael sullivan (1 page) |
9 April 2009 | Appointment terminated director per giske (1 page) |
9 April 2009 | Appointment terminated director and secretary robert barker (1 page) |
9 April 2009 | Director appointed per ove giske (2 pages) |
9 April 2009 | Director and secretary appointed alan sullivan (1 page) |
9 April 2009 | Appointment terminated director jon pran (1 page) |
17 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from hi trac house woodrow business centre woodrow way irlam manchester M44 6NN (1 page) |
24 December 2008 | Ad 01/12/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages) |
22 December 2008 | Appointment terminated director geoffrey bulgin (1 page) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 May 2008 | Appointment terminated director stephen stone (1 page) |
4 March 2008 | Appointment terminated secretary per giske (1 page) |
4 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: hi trac house woodrow business centre woodrow way irlam manchester M44 6NN (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: the courtyard,georges rd corner wellington road north stockport cheshire SK4 1HT (1 page) |
17 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
20 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
3 May 2007 | New secretary appointed;new director appointed (1 page) |
17 April 2007 | Return made up to 04/02/07; full list of members (7 pages) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
16 April 2007 | Company name changed molift uk LIMITED\certificate issued on 16/04/07 (2 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
30 August 2006 | Return made up to 04/06/06; full list of members (5 pages) |
26 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
1 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
20 August 2004 | Return made up to 04/02/04; full list of members (7 pages) |
6 July 2004 | Ad 23/06/04--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 August 2003 | Resolutions
|
24 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
5 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 March 2002 | Director resigned (1 page) |
31 January 2002 | Return made up to 04/02/02; full list of members (7 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Ad 14/11/00--------- £ si 25000@1 (2 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 April 2001 | Return made up to 04/02/01; full list of members (7 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 February 2000 | Return made up to 04/02/00; full list of members
|
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
4 February 1999 | Incorporation (11 pages) |