Company NameInternational Medical Systems (UK) Limited
Company StatusDissolved
Company Number03006670
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date28 February 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Secretary NamePhilip Nicholas Mackey
NationalityBritish
StatusClosed
Appointed13 July 2001(6 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 28 February 2013)
RoleAccountant
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameMiss Catherine Mary Bernadette Hickey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 28 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Great North Road
Hatfield
Hertfordshire
AL9 5EN
Director NameMr Gareth Richard Mullinex
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 28 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameBarry James Hicks
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(1 week after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address36 Summerfield Road
Stourport On Severn
Worcestershire
DY13 9BE
Secretary NameCaroline Ann Hicks
NationalityBritish
StatusResigned
Appointed13 January 1995(1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address36 Summerfield Road
Stourport On Severn
Worcestershire
DY13 9BE
Director NameCaroline Ann Hicks
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address36 Summerfield Road
Stourport On Severn
Worcestershire
DY13 9BE
Director NameDavid John Simons
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressHomelands 8 Peddars Lane
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JD
Director NameRobin Nicholas West
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2001)
RoleAccountant
Correspondence Address190 Reading Road
Wokingham
Berkshire
RG41 1LH
Secretary NameRobin Nicholas West
NationalityBritish
StatusResigned
Appointed28 July 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2001)
RoleAccountant
Correspondence Address190 Reading Road
Wokingham
Berkshire
RG41 1LH
Director NameMr Donald Stephen Haszczyn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 July 2001)
RoleAccountant
Correspondence Address22 Grasmere Road
Lightwater
Surrey
GU18 5TG
Secretary NameMr Donald Stephen Haszczyn
NationalityBritish
StatusResigned
Appointed16 January 2001(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 July 2001)
RoleAccountant
Correspondence Address22 Grasmere Road
Lightwater
Surrey
GU18 5TG
Director NameSimon Whitney Fearnhead
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2004)
RoleAccountant
Correspondence Address3 Woodhall
Woodhall Lane
Ascot
SL5 9QW
Director NameNigel Chadwick Mason
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2003)
RoleCompany Director
Correspondence Address352 Buckingham Avenue
Slough
Berkshire
SL1 4ER
Director NameMr Kevin Michael O'Neill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(9 years after company formation)
Appointment Duration7 years, 8 months (resigned 07 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2012Return of final meeting in a members' voluntary winding up (13 pages)
28 November 2012Return of final meeting in a members' voluntary winding up (13 pages)
30 April 2012Appointment of a voluntary liquidator (2 pages)
30 April 2012Appointment of a voluntary liquidator (2 pages)
30 April 2012Declaration of solvency (3 pages)
30 April 2012Declaration of solvency (3 pages)
30 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-23
(1 page)
30 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 2012Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2007 (8 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2007 (8 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1,000
(5 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1,000
(5 pages)
2 February 2012Secretary's details changed for Philip Nicholas Mackey on 29 January 2010 (2 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1,000
(5 pages)
2 February 2012Secretary's details changed for Philip Nicholas Mackey on 29 January 2010 (2 pages)
1 February 2012Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Kevin O'neill on 6 January 2010 (2 pages)
30 January 2012Director's details changed for Kevin O'neill on 6 January 2010 (2 pages)
30 January 2012Director's details changed for Kevin O'neill on 6 January 2010 (2 pages)
28 January 2012Annual return made up to 6 January 2009 with a full list of shareholders (3 pages)
28 January 2012Annual return made up to 6 January 2009 with a full list of shareholders (3 pages)
28 January 2012Annual return made up to 6 January 2009 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 6 January 2007 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 6 January 2007 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 6 January 2008 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 6 January 2008 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 6 January 2006 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 6 January 2006 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 6 January 2008 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 6 January 2007 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 6 January 2006 with a full list of shareholders (3 pages)
19 January 2012Appointment of Gareth Richard Mullinex as a director (2 pages)
19 January 2012Appointment of Gareth Richard Mullinex as a director on 13 December 2011 (2 pages)
16 December 2011Order of court to stay winding up (1 page)
16 December 2011Order of court to stay winding up (1 page)
7 December 2011Liquidators' statement of receipts and payments to 10 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 10 November 2011 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 10 November 2011 (5 pages)
24 October 2011Termination of appointment of Kevin Michael O'neill as a director on 7 October 2011 (2 pages)
24 October 2011Appointment of Miss Catherine Mary Bernadette Hickey as a director on 7 October 2011 (3 pages)
24 October 2011Appointment of Miss Catherine Mary Bernadette Hickey as a director (3 pages)
24 October 2011Termination of appointment of Kevin O'neill as a director (2 pages)
24 May 2011Liquidators statement of receipts and payments to 10 May 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 10 May 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 10 May 2011 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 10 November 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 10 November 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 10 November 2010 (5 pages)
26 May 2010Liquidators statement of receipts and payments to 10 May 2010 (5 pages)
26 May 2010Liquidators' statement of receipts and payments to 10 May 2010 (5 pages)
26 May 2010Liquidators' statement of receipts and payments to 10 May 2010 (5 pages)
8 December 2009Liquidators' statement of receipts and payments to 10 November 2009 (5 pages)
8 December 2009Liquidators' statement of receipts and payments to 10 November 2009 (5 pages)
8 December 2009Liquidators statement of receipts and payments to 10 November 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
26 May 2009Liquidators' statement of receipts and payments to 10 May 2009 (5 pages)
26 May 2009Liquidators' statement of receipts and payments to 10 May 2009 (5 pages)
26 May 2009Liquidators statement of receipts and payments to 10 May 2009 (5 pages)
18 December 2008Liquidators' statement of receipts and payments to 10 November 2008 (5 pages)
18 December 2008Liquidators statement of receipts and payments to 10 November 2008 (5 pages)
18 December 2008Liquidators' statement of receipts and payments to 10 November 2008 (5 pages)
27 May 2008Liquidators statement of receipts and payments to 10 November 2008 (5 pages)
27 May 2008Liquidators' statement of receipts and payments to 10 November 2008 (5 pages)
27 May 2008Liquidators' statement of receipts and payments to 10 November 2008 (5 pages)
30 November 2007Liquidators statement of receipts and payments (5 pages)
30 November 2007Liquidators' statement of receipts and payments (5 pages)
30 November 2007Liquidators' statement of receipts and payments (5 pages)
5 June 2007Liquidators' statement of receipts and payments (5 pages)
5 June 2007Liquidators' statement of receipts and payments (5 pages)
5 June 2007Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators' statement of receipts and payments (5 pages)
4 December 2006Liquidators' statement of receipts and payments (5 pages)
22 May 2006Accounts made up to 31 December 2005 (7 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 December 2005Registered office changed on 14/12/05 from: 352 buckingham avenue slough berkshire SL1 4ER (1 page)
14 December 2005Registered office changed on 14/12/05 from: 352 buckingham avenue slough berkshire SL1 4ER (1 page)
8 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 2005Appointment of a voluntary liquidator (1 page)
8 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 2005Appointment of a voluntary liquidator (1 page)
8 December 2005Declaration of solvency (3 pages)
8 December 2005Declaration of solvency (3 pages)
9 November 2005Accounts made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 06/01/05; full list of members (2 pages)
30 March 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 October 2004Accounts made up to 31 December 2003 (7 pages)
10 February 2004Return made up to 06/01/04; full list of members (6 pages)
10 February 2004Return made up to 06/01/04; full list of members (6 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (1 page)
17 January 2004New director appointed (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
14 October 2003Accounts made up to 31 December 2002 (10 pages)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
13 January 2003Return made up to 06/01/03; full list of members (7 pages)
13 January 2003Return made up to 06/01/03; full list of members (7 pages)
31 December 2002Full accounts made up to 31 December 2001 (15 pages)
31 December 2002Full accounts made up to 31 December 2001 (15 pages)
21 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Return made up to 06/01/02; full list of members (6 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001Director resigned (1 page)
25 January 2001Secretary resigned;director resigned (1 page)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Secretary resigned;director resigned (1 page)
19 January 2001Return made up to 06/01/01; full list of members (7 pages)
19 January 2001Return made up to 06/01/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
15 February 2000Return made up to 06/01/00; full list of members (7 pages)
15 February 2000Return made up to 06/01/00; full list of members (7 pages)
23 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: 36 summerfield road stourport on severn worcestershire DY13 9BE (1 page)
1 September 1999Registered office changed on 01/09/99 from: 36 summerfield road stourport on severn worcestershire DY13 9BE (1 page)
1 September 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Secretary resigned;director resigned (1 page)
17 August 1999Secretary resigned;director resigned (1 page)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 August 1999Memorandum and Articles of Association (4 pages)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 August 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
11 August 1999Memorandum and Articles of Association (4 pages)
11 August 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
6 January 1999Return made up to 06/01/99; full list of members (6 pages)
6 January 1999Return made up to 06/01/99; full list of members (6 pages)
1 October 1998Declaration of satisfaction of mortgage/charge (1 page)
1 October 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 January 1998Return made up to 06/01/98; full list of members
  • 363(287) ‐ Registered office changed on 21/01/98
(6 pages)
21 January 1998Return made up to 06/01/98; full list of members (6 pages)
13 January 1998Ad 24/11/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
13 January 1998Ad 24/11/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
13 January 1998£ nc 1000/10000 24/11/97 (1 page)
13 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 1998£ nc 1000/10000 24/11/97 (1 page)
13 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 March 1997Return made up to 06/01/97; no change of members (4 pages)
14 March 1997Return made up to 06/01/97; no change of members (4 pages)
27 June 1996Full accounts made up to 31 March 1996 (12 pages)
27 June 1996Full accounts made up to 31 March 1996 (12 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
14 February 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
14 February 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
22 January 1996Registered office changed on 22/01/96 from: refuge assurance house 28 church street kidderminster worcestershire DY10 2AR (1 page)
22 January 1996Return made up to 06/01/96; full list of members (6 pages)
22 January 1996Registered office changed on 22/01/96 from: refuge assurance house 28 church street kidderminster worcestershire DY10 2AR (1 page)
22 January 1996Ad 02/01/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 January 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 January 1996Ad 02/01/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)