Company NameAllmed UK Ltd
Company StatusDissolved
Company Number04225474
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 10 months ago)
Dissolution Date18 September 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Mark Richard Taylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RolePhysiotherapist
Correspondence Address76 Walpole Avenue
Blackpool
Lancashire
FY4 1SE
Director NameMr Allan Duckworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(5 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Firbank
Church Park
Euxton
Lancashire
PR7 6HP
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(5 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Secretary NameMiss Paula Marie Mulligan
NationalityBritish
StatusClosed
Appointed01 July 2006(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameDr Maurice Alun Timothy Weighman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleDoctor Medical
Correspondence Address26 Cyprus Avenue
Fairhaven
Lytham St Annes
Lancashire
FY8 1DY
Secretary NameDr Maurice Alun Timothy Weighman
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleDoctor Medical
Correspondence Address26 Cyprus Avenue
Fairhaven
Lytham St Annes
Lancashire
FY8 1DY
Director NameMr Desmond McBain
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(5 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address22 Lakelands Drive
Bolton
Lancashire
BL3 4NN
Secretary NameMr Leonard Entwistle
NationalityBritish
StatusResigned
Appointed16 November 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSniddle Holme Farm
Pickup Bank
Darwen
Lancashire
BB3 3QQ
Secretary NameMr John Gordon Dalzell
NationalityBritish
StatusResigned
Appointed26 August 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Director NameMr John Gordon Dalzell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 June 2006)
RoleAccountant
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressReebox Stadium
Burnden Way Lostock
Bolton
Lancashire
BL6 6JW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
28 October 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
28 October 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
19 October 2011Termination of appointment of Desmond Mcbain as a director on 30 June 2011 (1 page)
19 October 2011Termination of appointment of Desmond Mcbain as a director (1 page)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1,000
(8 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1,000
(8 pages)
19 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages)
19 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages)
19 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (3 pages)
19 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (17 pages)
19 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (17 pages)
26 July 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
26 July 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
16 July 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
16 July 2009Accounts made up to 30 June 2009 (8 pages)
4 June 2009Return made up to 30/05/09; full list of members (5 pages)
4 June 2009Return made up to 30/05/09; full list of members (5 pages)
16 July 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
16 July 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
9 June 2008Return made up to 30/05/08; full list of members (5 pages)
9 June 2008Return made up to 30/05/08; full list of members (5 pages)
29 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
29 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
2 July 2007Return made up to 30/05/07; full list of members (3 pages)
2 July 2007Return made up to 30/05/07; full list of members (3 pages)
14 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
14 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
27 June 2006Return made up to 30/05/06; full list of members (3 pages)
27 June 2006Return made up to 30/05/06; full list of members (3 pages)
23 February 2006Full accounts made up to 30 June 2005 (13 pages)
23 February 2006Full accounts made up to 30 June 2005 (13 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
6 July 2005Return made up to 30/05/05; full list of members (8 pages)
6 July 2005Return made up to 30/05/05; full list of members (8 pages)
14 December 2004Full accounts made up to 30 June 2004 (13 pages)
14 December 2004Full accounts made up to 30 June 2004 (13 pages)
30 June 2004Return made up to 30/05/04; full list of members (8 pages)
30 June 2004Return made up to 30/05/04; full list of members (8 pages)
17 June 2004Ad 30/05/01--------- £ si 999@1 (2 pages)
17 June 2004Nc inc already adjusted 30/05/01 (1 page)
17 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 June 2004Ad 30/05/01--------- £ si 999@1 (2 pages)
17 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 June 2004Nc inc already adjusted 30/05/01 (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 August 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(8 pages)
27 April 2003Full accounts made up to 30 June 2002 (12 pages)
27 April 2003Full accounts made up to 30 June 2002 (12 pages)
29 July 2002New director appointed (1 page)
29 July 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
29 July 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
29 July 2002New director appointed (1 page)
17 July 2002New director appointed (1 page)
17 July 2002New secretary appointed (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (1 page)
17 July 2002Return made up to 30/05/02; full list of members (7 pages)
17 July 2002Registered office changed on 17/07/02 from: 11 bluebell way bamber bridge preston lancashire PR5 6XQ (1 page)
17 July 2002New director appointed (1 page)
17 July 2002New secretary appointed (1 page)
17 July 2002Registered office changed on 17/07/02 from: 11 bluebell way bamber bridge preston lancashire PR5 6XQ (1 page)
17 July 2002New director appointed (1 page)
17 July 2002Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001Ad 05/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Ad 05/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Incorporation (11 pages)