Company NameBaleca Medical Limited
Company StatusDissolved
Company Number02388862
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 10 months ago)
Dissolution Date25 October 2008 (15 years, 5 months ago)
Previous NameSpacelabs Medical Ltd.

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameColin Marshall Hughes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 25 October 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Okus Road
Swindon
Wiltshire
SN1 4JQ
Director NameMr Robert Gordon Allday Spencer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(16 years after company formation)
Appointment Duration3 years, 4 months (closed 25 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosehaven
Gaddesden Turn Billington
Leighton Buzzard
Bedfordshire
LU7 9BW
Secretary NameHexagon Registrars Limited (Corporation)
StatusClosed
Appointed13 September 2002(13 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 25 October 2008)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Director NameMr Patrick J Walsh
Date of BirthMay 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 1993)
RoleSenior Vice President Of Finance
Correspondence Address22119 Me
26th Place
Redmond
Washington
Foreign
Director NameJulie A Brooks
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration8 months (resigned 20 January 1992)
RoleVice President General Counsel And Secretary
Correspondence Address310 Interlocken Parkway
Suite A Broomfield Co8 0021
Usa
Foreign
Director NameMr John Teeder
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 27 June 2000)
RoleVp European Operations
Correspondence AddressWatling Lane Cottage
Watling Lane
Dorchester On Thames
Oxfordshire Ox10 7ga
Director NameMary Julieann Brodd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 1993)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address13715 S E 17th Street
Bellevue
Washington
United States
Secretary NameMr Philip Clifford Kelsey
NationalityBritish
StatusResigned
Appointed20 January 1992(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 14 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Owen Road
Windlesham
Surrey
GU20 6JG
Director NameBarbra Sherrill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 August 1995)
RoleVice President & Fincial Offic
Correspondence Address18823 N E 157th Street
Woodinville
Washington
98072
Director NameTimothy Rand Miskimon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1993(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1998)
RoleVice President
Correspondence Address5222 279th Avenue Ne
Redmond Wa 98053 Redmond
King
Director NameJames Alston Richman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1995(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 2002)
RoleCfo Vp & Assistant Secretary
Correspondence Address524 Maple Street Apartment 307
Edmonds
Washington 98020
United States
Secretary NameEugene Vincent Defelice
NationalityAmerican
StatusResigned
Appointed31 January 1997(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2002)
RoleAttorney
Correspondence Address4417 251 St Way Ne
Redmond Washington
98053
United States
Director NameEugene Vincent Defelice
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1998(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2002)
RoleVice President General Counsel
Correspondence Address4417 251 St Way Ne
Redmond Washington
98053
United States
Director NameTimothy Rand Miskimon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2002)
RoleSenior Vice President Internat
Correspondence Address23826 41st Drive Se 12f
Bothell Wa
98021
United States
Director NameClarence Floyd West
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2002(12 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 September 2002)
RoleLegal Advisor
Correspondence Address8935 160th Avenue Ne
Apt B-411
Redmond
Wa 98052
United States
Secretary NameClarence Floyd West
NationalityAmerican
StatusResigned
Appointed31 March 2002(12 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 September 2002)
RoleLegal Advisor
Correspondence Address8935 160th Avenue Ne
Apt B-411
Redmond
Wa 98052
United States
Director NameLeslie Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2004)
RoleManaging Director
Correspondence Address65 Green Lane
London
W7 2PA
Director NameDr Christopher John Clough
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2005)
RoleMd Europe And Distributors
Correspondence AddressNorlands 4 Carnoustie Drive
Biddenham
Bedfordshire
MK40 4FE
Director NameJaakko Juhani Lassila
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed10 March 2003(13 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 2004)
RoleGroup Treasurer
Correspondence AddressAnkkurisaarentie 15 C
Espoo
02160
Foreign

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,296,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
25 July 2008Liquidators statement of receipts and payments to 14 July 2008 (5 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
2 August 2007Appointment of a voluntary liquidator (1 page)
2 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 2007Declaration of solvency (3 pages)
31 July 2007Registered office changed on 31/07/07 from: ten dominon street london EC2M 2EE (1 page)
5 July 2007Return made up to 10/05/07; full list of members (7 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 July 2006Return made up to 10/05/06; full list of members (7 pages)
14 December 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 June 2005Return made up to 10/05/05; full list of members (5 pages)
22 June 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
21 December 2004Auditor's resignation (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (12 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
6 August 2004Return made up to 10/05/04; full list of members (7 pages)
6 April 2004Director resigned (1 page)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
12 June 2003Return made up to 10/05/03; full list of members (7 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Resolutions
  • RES13 ‐ Auditor app fr 15/01/03 17/03/03
(1 page)
27 March 2003Director resigned (1 page)
27 March 2003Auditor's resignation (1 page)
27 March 2003Resolutions
  • RES13 ‐ Term j richman as dir 10/03/03
(1 page)
10 December 2002Auditor's resignation (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 September 2002Resolutions
  • RES13 ‐ Director removed 13/09/02
(1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: ground floor unit 9 mulberry business park fishponds road wokingham berkshire RG41 2GY (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Secretary resigned;director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
11 June 2002Auditor's resignation (2 pages)
1 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002Secretary resigned;director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
12 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
1 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 1999Full accounts made up to 31 December 1998 (16 pages)
9 July 1999Director's particulars changed (1 page)
5 July 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Full accounts made up to 26 December 1997 (16 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
5 June 1998Return made up to 10/05/98; no change of members (4 pages)
8 December 1997Full accounts made up to 27 December 1996 (18 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
29 May 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997£ nc 1000/1250100 27/03/97 (1 page)
14 April 1997Ad 27/03/97--------- £ si 1250000@1=1250000 £ ic 100/1250100 (2 pages)
2 December 1996Full accounts made up to 29 December 1995 (18 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
22 May 1996Return made up to 10/05/96; full list of members
  • 363(287) ‐ Registered office changed on 22/05/96
(6 pages)
16 February 1996Director resigned;new director appointed (2 pages)
30 October 1995Full accounts made up to 30 December 1994 (16 pages)
14 October 1994Full accounts made up to 31 December 1993 (16 pages)
16 December 1993Company name changed spacelabs U.K. LTD.\certificate issued on 17/12/93 (2 pages)
10 September 1992Full accounts made up to 27 December 1991 (12 pages)
31 October 1991Full accounts made up to 28 December 1990 (12 pages)
22 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1990Full accounts made up to 31 December 1989 (5 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 December 1989Company name changed alnery no. 901 LIMITED\certificate issued on 20/12/89 (2 pages)
24 May 1989Incorporation (17 pages)