Company NameOff Road Medics Limited
Company StatusDissolved
Company Number05217047
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Frieder Lehmann Waldau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed03 September 2004(1 week after company formation)
Appointment Duration16 years, 7 months (closed 30 March 2021)
RoleDoctor
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMarzena Jozwiak
NationalityGerman
StatusResigned
Appointed30 October 2004(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2012)
RoleCompany Director
Correspondence AddressMcKenzie Knight And Partners Ltd
McKensie House 597 Stretford
Road Manchester
Old Trafford
M16 9BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 8721616
Telephone regionManchester

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Dr Frieder Lehmann Waldau
60.00%
Ordinary A
40 at £1Marzena Jozwiak
40.00%
Ordinary B

Financials

Year2014
Net Worth£26,524
Cash£4,307
Current Liabilities£148

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

14 March 2020Voluntary strike-off action has been suspended (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
29 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
15 July 2015Registered office address changed from Mckenzie Knight and Partners Ltd Mckensie House 597 Stretford Road Manchester Old Trafford M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Mckenzie Knight and Partners Ltd Mckensie House 597 Stretford Road Manchester Old Trafford M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
1 May 2013Termination of appointment of Marzena Jozwiak as a secretary (1 page)
1 May 2013Termination of appointment of Marzena Jozwiak as a secretary (1 page)
17 September 2012Director's details changed for Dr Frieder Lehmann Waldau on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Dr Frieder Lehmann Waldau on 14 September 2012 (2 pages)
14 September 2012Secretary's details changed for Marzena Jozwiak on 14 September 2012 (1 page)
14 September 2012Secretary's details changed for Marzena Jozwiak on 14 September 2012 (1 page)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
5 September 2012Secretary's details changed for Marzena Jozwiak on 5 September 2012 (2 pages)
5 September 2012Secretary's details changed for Marzena Jozwiak on 5 September 2012 (2 pages)
5 September 2012Secretary's details changed for Marzena Jozwiak on 5 September 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 September 2009Return made up to 27/08/09; full list of members (3 pages)
11 September 2009Return made up to 27/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 September 2008Return made up to 27/08/08; full list of members (3 pages)
5 September 2008Return made up to 27/08/08; full list of members (3 pages)
21 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2007Return made up to 27/08/07; full list of members (2 pages)
21 September 2007Return made up to 27/08/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 October 2006Return made up to 27/08/06; full list of members (2 pages)
4 October 2006Return made up to 27/08/06; full list of members (2 pages)
16 August 2006Registered office changed on 16/08/06 from: 210 empire house, empire way wembley park middx HA9 oew (1 page)
16 August 2006Registered office changed on 16/08/06 from: 210 empire house, empire way wembley park middx HA9 oew (1 page)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 September 2005Return made up to 27/08/05; full list of members (6 pages)
1 September 2005Return made up to 27/08/05; full list of members (6 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
27 August 2004Incorporation (9 pages)
27 August 2004Incorporation (9 pages)