Company NameMedipump Limited
Company StatusDissolved
Company Number05139647
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 10 months ago)
Dissolution Date8 June 2010 (13 years, 9 months ago)
Previous NameHallco 1060 Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Anthony Robert Townsend
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Lea
364 Chorley New Road
Bolton
Lancashire
BL1 5AD
Director NameJohn Hargreaves Burdon Bailey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 23 June 2009)
RoleCompany Director
Correspondence AddressMyrtlefield
Storrs Park
Windermere
Cumbria
LA23 3LA
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusResigned
Appointed18 August 2004(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Secretary NamePaul Barraclough
NationalityBritish
StatusResigned
Appointed17 January 2005(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 2009)
RoleCompany Director
Correspondence Address83 Pewtes Pear Green Road
Appleton
Warrington
WA4 5FR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressThornlea
364 Chorley New Road
Bolton
BL1 5AD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
10 January 2010Total exemption small company accounts made up to 28 February 2009 (9 pages)
10 January 2010Total exemption small company accounts made up to 28 February 2009 (9 pages)
23 December 2009Total exemption small company accounts made up to 29 February 2008 (9 pages)
23 December 2009Total exemption small company accounts made up to 29 February 2008 (9 pages)
25 August 2009Registered office changed on 25/08/2009 from 24 pineways appleton warrington cheshire WA4 5EJ (1 page)
25 August 2009Registered office changed on 25/08/2009 from 24 pineways appleton warrington cheshire WA4 5EJ (1 page)
29 June 2009Appointment terminated director john burdon bailey (1 page)
29 June 2009Appointment Terminated Secretary paul barraclough (1 page)
29 June 2009Appointment terminated secretary paul barraclough (1 page)
29 June 2009Appointment Terminated Director john burdon bailey (1 page)
5 June 2009Return made up to 27/05/09; full list of members (5 pages)
5 June 2009Return made up to 27/05/09; full list of members (5 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Location of debenture register (1 page)
9 April 2009Return made up to 27/05/08; full list of members (4 pages)
9 April 2009Return made up to 27/05/08; full list of members (4 pages)
10 March 2009Registered office changed on 10/03/2009 from dovecote court stanley grange ormskirk road knowsley merseyside M34 4AR (1 page)
10 March 2009Registered office changed on 10/03/2009 from dovecote court stanley grange ormskirk road knowsley merseyside M34 4AR (1 page)
18 February 2008Registered office changed on 18/02/08 from: c/o welsh college of college northop mold flintshire CH7 6AA (1 page)
18 February 2008Registered office changed on 18/02/08 from: c/o welsh college of college northop mold flintshire CH7 6AA (1 page)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 October 2007Registered office changed on 01/10/07 from: 4TH floor olympic house manchester airport manchester M90 1QX (1 page)
1 October 2007Registered office changed on 01/10/07 from: 4TH floor olympic house manchester airport manchester M90 1QX (1 page)
29 June 2007Return made up to 27/05/07; full list of members (8 pages)
29 June 2007Return made up to 27/05/07; full list of members (8 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 August 2006Registered office changed on 29/08/06 from: room 5020 olympic house manchester airport manchester M90 1QX (1 page)
29 August 2006Registered office changed on 29/08/06 from: room 5020 olympic house manchester airport manchester M90 1QX (1 page)
12 July 2006Return made up to 27/05/06; full list of members (8 pages)
12 July 2006Return made up to 27/05/06; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 October 2005Memorandum and Articles of Association (14 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2005Memorandum and Articles of Association (14 pages)
23 September 2005Ad 29/07/05--------- £ si 898@1=898 £ ic 2/900 (2 pages)
23 September 2005Ad 29/07/05--------- £ si 898@1=898 £ ic 2/900 (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 June 2005Return made up to 27/05/05; full list of members (6 pages)
23 June 2005Return made up to 27/05/05; full list of members (6 pages)
31 January 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
31 January 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Registered office changed on 24/01/05 from: the campus ventures centre zochonis building the university of manchester oxford road manchester M13 9PL (1 page)
24 January 2005Registered office changed on 24/01/05 from: the campus ventures centre zochonis building the university of manchester oxford road manchester M13 9PL (1 page)
24 January 2005New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: saint james's court brown street manchester greater manchester M2 2JF (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
25 August 2004Company name changed hallco 1060 LIMITED\certificate issued on 25/08/04 (2 pages)
25 August 2004Company name changed hallco 1060 LIMITED\certificate issued on 25/08/04 (2 pages)
27 May 2004Incorporation (17 pages)