Company NameDiagmed Limited
Company StatusDissolved
Company Number01946357
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 8 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Denise Jean Edmondson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(6 years, 5 months after company formation)
Appointment Duration27 years, 8 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
14 Main Street, Fulford
York
North Yorkshire
YO10 4PH
Director NameMr Richard James Edmondson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(6 years, 5 months after company formation)
Appointment Duration27 years, 8 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
14 Main Street, Fulford
York
North Yorkshire
YO10 4PH
Secretary NameMrs Denise Jean Edmondson
NationalityBritish
StatusClosed
Appointed12 February 1992(6 years, 5 months after company formation)
Appointment Duration27 years, 8 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
14 Main Street, Fulford
York
North Yorkshire
YO10 4PH

Contact

Websitediagmed.co.uk
Email address[email protected]
Telephone01845 526660
Telephone regionThirsk

Location

Registered AddressLumley Close
Thirsk Industrial Park
Thirsk
North Yorkshire
YO7 3TD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishBagby
WardBagby & Thorntons
Built Up AreaThirsk

Shareholders

3 at £1Mr Richard J. Edmondson
75.00%
Ordinary
1 at £1Mrs Denise J. Edmondson
25.00%
Ordinary

Financials

Year2014
Net Worth£629
Current Liabilities£1,475

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

22 December 1999Delivered on: 24 December 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 April 1994Delivered on: 21 April 1994
Persons entitled: Griffin Factors Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge (I) all book debts, invoice debts, accounts, notes, bills and/or other forms of obligation (receivables) and (ii) all title property right or interest in any goods to which any such receivables relates and all guarantees indemnities insurances or securities given to or held by the company in respect of any such receivables. See the mortgage charge document for full details.
Outstanding
22 April 1987Delivered on: 28 April 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book and other debts uncalled capital.
Outstanding

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
5 August 2019Application to strike the company off the register (3 pages)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
28 June 2017Notification of Richard James Edmondson as a person with significant control on 28 May 2017 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 June 2017Notification of Richard James Edmondson as a person with significant control on 28 May 2017 (2 pages)
28 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(6 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(6 pages)
18 May 2016Micro company accounts made up to 28 February 2016 (2 pages)
18 May 2016Micro company accounts made up to 28 February 2016 (2 pages)
11 August 2015Micro company accounts made up to 28 February 2015 (2 pages)
11 August 2015Micro company accounts made up to 28 February 2015 (2 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(5 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(5 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
(5 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
(5 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
27 April 2010Statement of capital on 27 April 2010
  • GBP 4
(4 pages)
27 April 2010Statement of capital on 27 April 2010
  • GBP 4
(4 pages)
16 April 2010Solvency statement dated 10/03/10 (1 page)
16 April 2010Statement by directors (1 page)
16 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 April 2010Resolutions
  • RES13 ‐ Coy business re cap reduction 11/03/2010
(1 page)
16 April 2010Resolutions
  • RES13 ‐ Coy business re cap reduction 11/03/2010
(1 page)
16 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 April 2010Solvency statement dated 10/03/10 (1 page)
16 April 2010Statement by directors (1 page)
13 April 2010Purchase of own shares. (3 pages)
13 April 2010Purchase of own shares. (3 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 July 2009Return made up to 25/06/09; full list of members (4 pages)
13 July 2009Return made up to 25/06/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 July 2008Return made up to 25/06/08; full list of members (4 pages)
22 July 2008Return made up to 25/06/08; full list of members (4 pages)
31 July 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
31 July 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
16 July 2007Return made up to 25/06/07; full list of members (7 pages)
16 July 2007Return made up to 25/06/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 July 2006Return made up to 25/06/06; full list of members (7 pages)
14 July 2006Return made up to 25/06/06; full list of members (7 pages)
6 July 2005Return made up to 25/06/05; full list of members (7 pages)
6 July 2005Return made up to 25/06/05; full list of members (7 pages)
28 June 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
28 June 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
30 July 2004Return made up to 25/06/04; full list of members (7 pages)
30 July 2004Return made up to 25/06/04; full list of members (7 pages)
29 June 2004Full accounts made up to 29 February 2004 (12 pages)
29 June 2004Full accounts made up to 29 February 2004 (12 pages)
13 February 2004Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
13 February 2004Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
2 July 2003Return made up to 25/06/03; full list of members (7 pages)
2 July 2003Return made up to 25/06/03; full list of members (7 pages)
15 April 2003Full accounts made up to 30 November 2002 (12 pages)
15 April 2003Full accounts made up to 30 November 2002 (12 pages)
15 July 2002Return made up to 25/06/02; full list of members (7 pages)
15 July 2002Return made up to 25/06/02; full list of members (7 pages)
14 June 2002Full accounts made up to 30 November 2001 (12 pages)
14 June 2002Full accounts made up to 30 November 2001 (12 pages)
15 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2001Full accounts made up to 30 November 2000 (12 pages)
30 May 2001Full accounts made up to 30 November 2000 (12 pages)
5 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Full accounts made up to 30 November 1999 (12 pages)
3 May 2000Full accounts made up to 30 November 1999 (12 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
6 July 1999Return made up to 25/06/99; no change of members (4 pages)
6 July 1999Return made up to 25/06/99; no change of members (4 pages)
21 April 1999Full accounts made up to 30 November 1998 (12 pages)
21 April 1999Full accounts made up to 30 November 1998 (12 pages)
30 June 1998Return made up to 25/06/98; no change of members (4 pages)
30 June 1998Return made up to 25/06/98; no change of members (4 pages)
10 May 1998Full accounts made up to 30 November 1997 (12 pages)
10 May 1998Full accounts made up to 30 November 1997 (12 pages)
23 June 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1997Full accounts made up to 30 November 1996 (12 pages)
27 March 1997Full accounts made up to 30 November 1996 (12 pages)
8 January 1997Registered office changed on 08/01/97 from: front street norby thirsk north yorkshire YO7 1BF (1 page)
8 January 1997Registered office changed on 08/01/97 from: front street norby thirsk north yorkshire YO7 1BF (1 page)
19 June 1996Return made up to 25/06/96; no change of members (4 pages)
19 June 1996Return made up to 25/06/96; no change of members (4 pages)
19 June 1995Return made up to 25/06/95; no change of members (4 pages)
19 June 1995Return made up to 25/06/95; no change of members (4 pages)
11 September 1985Incorporation (18 pages)
11 September 1985Incorporation (18 pages)
11 September 1985Incorporation (18 pages)
11 September 1985Incorporation (18 pages)