Company NameDimec Ltd
Company StatusConverted / Closed
Company Number08357848
CategoryConverted / Closed
Incorporation Date14 January 2013(11 years, 3 months ago)
Dissolution Date11 October 2019 (4 years, 6 months ago)
Previous NameABCT Healthcare Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew Martin Atkinson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2018(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 11 October 2019)
RoleChief Membership Officer
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameTimothy Michael Davies
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2018(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 11 October 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Karen Lindop
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2018(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 11 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed24 August 2018(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 11 October 2019)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Vincent Bailey
Date of BirthJune 1989 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 2013(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Christopher James Turner
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameClemens Haas
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityAustrian
StatusResigned
Appointed05 May 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 August 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAdvanced Technology Innovation Centre 5 Oakwood Dr
Loughborough
Leicestershire
LE11 3QF
Director NameMr Chee Shyan Wong
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 May 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdvanced Technology Innovation Centre 5 Oakwood Dr
Loughborough
Leicestershire
LE11 3QF

Contact

Websitedimec.co.uk
Email address[email protected]
Telephone01782 454009
Telephone regionStoke-on-Trent

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Andrew Bailey
50.00%
Ordinary
50 at £1Christopher Turner
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,769
Cash£37,627
Current Liabilities£48,994

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Next Accounts Due4 December 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End04 March

Filing History

11 October 2019Form b convert to rs (1 page)
11 October 2019Resolutions
  • RES13 ‐ Convert to rs 16/09/2019
(1 page)
19 September 2019Previous accounting period extended from 4 January 2019 to 4 March 2019 (1 page)
16 September 2019Statement of capital following an allotment of shares on 13 September 2019
  • GBP 175.49
(3 pages)
22 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
19 November 2018Current accounting period shortened from 31 January 2019 to 4 January 2019 (1 page)
5 November 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
3 October 2018Appointment of Mrs Caroline Jane Sellers as a secretary on 24 August 2018 (2 pages)
3 October 2018Termination of appointment of Christopher James Turner as a director on 24 August 2018 (1 page)
3 October 2018Appointment of Timothy Michael Davies as a director on 24 August 2018 (2 pages)
3 October 2018Appointment of Ms Karen Lindop as a director on 24 August 2018 (2 pages)
3 October 2018Termination of appointment of Andrew Vincent Bailey as a director on 24 August 2018 (1 page)
3 October 2018Appointment of Mr Matthew Martin Atkinson as a director on 24 August 2018 (2 pages)
2 October 2018Statement of capital following an allotment of shares on 11 October 2017
  • GBP 150,105.00016
(3 pages)
24 September 2018Registered office address changed from Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough Leicestershire LE11 3QF England to 1 Angel Square Manchester M60 0AG on 24 September 2018 (1 page)
18 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
6 September 2018Termination of appointment of Chee Shyan Wong as a director on 24 August 2018 (1 page)
6 September 2018Cessation of Andrew Bailey as a person with significant control on 24 August 2018 (1 page)
6 September 2018Cessation of Christopher Turner as a person with significant control on 24 August 2018 (1 page)
6 September 2018Termination of appointment of Clemens Haas as a director on 24 August 2018 (1 page)
6 September 2018Notification of a person with significant control statement (2 pages)
9 August 2018Change of details for Mr Andrew# Bailey as a person with significant control on 14 August 2017 (2 pages)
18 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
10 November 2017Registered office address changed from Med Ic4 Keele University Science & Business Park Keele Staffordshire ST5 5NL to Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough Leicestershire LE11 3QF on 10 November 2017 (1 page)
10 November 2017Change of details for Mr Andrew Bailey as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Change of details for Mr Andrew Bailey as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Registered office address changed from Med Ic4 Keele University Science & Business Park Keele Staffordshire ST5 5NL to Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough Leicestershire LE11 3QF on 10 November 2017 (1 page)
7 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
7 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 February 2016Director's details changed for Mr Christopher James Turner on 25 February 2015 (2 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,105
(5 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,105
(5 pages)
8 February 2016Director's details changed for Mr Christopher James Turner on 25 February 2015 (2 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 June 2015Appointment of Chee Wong as a director on 5 May 2015 (3 pages)
10 June 2015Appointment of Clemens Haas as a director on 5 May 2015 (3 pages)
10 June 2015Sub-division of shares on 5 May 2015 (5 pages)
10 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 166.67
(4 pages)
10 June 2015Appointment of Clemens Haas as a director on 5 May 2015 (3 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 05/05/2015
(48 pages)
10 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 166.67
(4 pages)
10 June 2015Resolutions
  • RES13 ‐ Re-sub div 05/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
10 June 2015Sub-division of shares on 5 May 2015 (5 pages)
10 June 2015Appointment of Clemens Haas as a director on 5 May 2015 (3 pages)
10 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 166.67
(4 pages)
10 June 2015Appointment of Chee Wong as a director on 5 May 2015 (3 pages)
10 June 2015Appointment of Chee Wong as a director on 5 May 2015 (3 pages)
10 June 2015Sub-division of shares on 5 May 2015 (5 pages)
14 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
14 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Director's details changed for Mr Andrew Vincent Bailey on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Andrew Vincent Bailey on 22 January 2014 (2 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
17 January 2013Registered office address changed from 16 Ladypool Close Halesowen West Midlands B62 8SY England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 16 Ladypool Close Halesowen West Midlands B62 8SY England on 17 January 2013 (1 page)
16 January 2013Company name changed abct healthcare LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2013Company name changed abct healthcare LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)