Company NameTraditional Medical Products Limited
Company StatusDissolved
Company Number04189640
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameJeffrey Tony Hampson
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalthew House
8 Walthew Green Roby Mill Upholland
Wigan
Lancashire
WN8 0QT
Director NameJorg Kneubuhler
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed03 July 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 07 June 2005)
RoleHead Of Personnel And Finances
Country of ResidenceSwitzerland
Correspondence AddressAlpenstr 37
Gumligen
Ch 3037
Director NamePhilippe Weigerstorfer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwiss
StatusClosed
Appointed03 July 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 07 June 2005)
RoleHead Of Retail And Prewholesal
Country of ResidenceSwitzerland
Correspondence AddressHaselstrasse 33
Bottmingen
Ch 4103
Secretary NameMr Rodney Michael Frobisher
NationalityBritish
StatusClosed
Appointed03 March 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Church Road
Tarleton
Preston
Lancashire
PR4 6UR
Director NameDavid Jeffreys Hampson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Hall Lane
Marylebone
Wigan
Lancashire
WN1 2SE
Director NameMr Ernest Jeffreys Hampson
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCo Director
Correspondence AddressHaigh Cottage Hall Lane
Wigan
Lancashire
WN1 2SE
Director NameJeffrey Tony Hampson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalthew House
8 Walthew Green Roby Mill Upholland
Wigan
Lancashire
WN8 0QT
Secretary NameDaniel Pernet
NationalitySwiss
StatusResigned
Appointed03 July 2003(2 years, 3 months after company formation)
Appointment Duration8 months (resigned 03 March 2004)
RoleHead Of Administration
Correspondence AddressRoute De Cypres 6
Corseaux
Ch 1802
Switzerland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLeyland Mill Lane
Wigan
Lancashire
WN1 2SA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishHaigh
WardAspull New Springs Whelley
Built Up AreaWigan

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
13 January 2005Application for striking-off (1 page)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 April 2004Return made up to 29/03/03; full list of members (7 pages)
3 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
26 March 2004Director resigned (1 page)
26 March 2004New secretary appointed (1 page)
11 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
11 August 2003New director appointed (3 pages)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
11 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
30 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 October 2001Ad 28/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 April 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed (3 pages)
9 April 2001New director appointed (3 pages)
29 March 2001Incorporation (17 pages)