Company NameZynergy Medical Limited
Company StatusDissolved
Company Number04705454
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameMilemace Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameSam Schwinger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(2 weeks, 5 days after company formation)
Appointment Duration6 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address53 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameSabina Mary Mc Donagh
NationalityBritish
StatusClosed
Appointed09 April 2003(2 weeks, 5 days after company formation)
Appointment Duration6 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address8 Winmarleigh Close
Bury
Lancashire
BL8 2TA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSpear Works
33 Derby Street
Manchester
M8 8HW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,144
Cash£779
Current Liabilities£5,578

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
22 June 2007Return made up to 20/03/07; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 April 2006Return made up to 20/03/06; full list of members (6 pages)
9 August 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(6 pages)
22 June 2004Return made up to 20/03/04; full list of members (6 pages)
11 May 2003New director appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 86 princess street manchester M1 6NP (1 page)
18 April 2003New secretary appointed (2 pages)
17 April 2003Company name changed milemace LTD\certificate issued on 17/04/03 (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
20 March 2003Incorporation (9 pages)