Company NameEtc Medical Limited
Company StatusDissolved
Company Number07445360
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Secretary NameLee Neumann
StatusClosed
Appointed04 April 2011(4 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address6625 West 78th Street
Suite 300
Minneapolis
Mn 55439
Director NameMr Thomas Leonard
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed13 April 2015(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 06 October 2020)
RoleDirector Of Etc Medical And Ceo Of Agiliti Health,
Country of ResidenceUnited States
Correspondence Address6625 West 78th Street
Suite 300
Minneapolis
Mn 55439
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed19 November 2010(same day as company formation)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGary Blackford
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6625 West 78th Street
Suite 300
Minneapolis
Mn 55439
Secretary NameDiana Vance-Bryan
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address7700 France Avenue South, #275
Edina
Minnesota
55435
Director NameMr John Workman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2015(4 years, 2 months after company formation)
Appointment Duration2 months (resigned 13 April 2015)
RoleChairman Of The Board Universal Hospital Services,
Country of ResidenceUnited States
Correspondence Address6625 West 78th Street
Suite 300
Minneapolis
Mn 55439

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Universal Hospital Services Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
26 May 2020Application to strike the company off the register (3 pages)
25 November 2019Director's details changed for Mr Thomas Leonard on 3 December 2018 (2 pages)
25 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
29 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
24 December 2018Notification of Philip Carpenter Iii as a person with significant control on 6 April 2016 (2 pages)
24 December 2018Notification of Thomas Leonard as a person with significant control on 6 April 2016 (2 pages)
24 December 2018Notification of John Howard as a person with significant control on 6 April 2016 (2 pages)
24 December 2018Withdrawal of a person with significant control statement on 24 December 2018 (2 pages)
24 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
30 November 2017Secretary's details changed for Lee Pulju on 31 October 2015 (1 page)
30 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
30 November 2017Secretary's details changed for Lee Pulju on 31 October 2015 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 September 2015Termination of appointment of Gary Blackford as a director on 6 February 2015 (1 page)
29 September 2015Appointment of Mr Thomas Leonard as a director on 13 April 2015 (2 pages)
29 September 2015Appointment of Mr Thomas Leonard as a director on 13 April 2015 (2 pages)
29 September 2015Termination of appointment of Gary Blackford as a director on 6 February 2015 (1 page)
29 September 2015Termination of appointment of John Workman as a director on 13 April 2015 (1 page)
29 September 2015Appointment of Mr John Workman as a director on 6 February 2015 (2 pages)
29 September 2015Termination of appointment of Gary Blackford as a director on 6 February 2015 (1 page)
29 September 2015Appointment of Mr John Workman as a director on 6 February 2015 (2 pages)
29 September 2015Appointment of Mr John Workman as a director on 6 February 2015 (2 pages)
29 September 2015Termination of appointment of John Workman as a director on 13 April 2015 (1 page)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
20 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 September 2013 (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
5 December 2012Secretary's details changed for Lee Pulju on 23 April 2012 (2 pages)
5 December 2012Director's details changed for Gary Blackford on 23 April 2012 (2 pages)
5 December 2012Secretary's details changed for Lee Pulju on 23 April 2012 (2 pages)
5 December 2012Director's details changed for Gary Blackford on 23 April 2012 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
5 April 2011Appointment of Lee Pulju as a secretary (2 pages)
5 April 2011Appointment of Lee Pulju as a secretary (2 pages)
5 April 2011Termination of appointment of Diana Vance-Bryan as a secretary (1 page)
5 April 2011Termination of appointment of Diana Vance-Bryan as a secretary (1 page)
21 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
21 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)