Company NameTekmedic UK Limited
Company StatusDissolved
Company Number03025371
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 1 month ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameLe Chef Knives Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter William Ragg Kirkby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Secretary NameMiss Katie Louise Kirkby
NationalityBritish
StatusClosed
Appointed02 April 1998(3 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Director NameMiss Katie Louise Kirkby
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2003(8 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 05 May 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Director NameMrs Kathryn Winifred Kirkby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCS
Correspondence Address8 Ashfurlong Road
Dore
Sheffield
South Yorkshire
S17 3NL
Secretary NameMr Peter William Ragg Kirkby
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Ashfurlong Road
Dore
Sheffield
South Yorkshire
S17 3NL
Director NameAlbert Leong
Date of BirthMarch 1947 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed02 April 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 24 December 2003)
RoleTeacher
Correspondence Address6 Rural Cottage
Acton Burnell
Shrewsbury
Shropshire
SY5 7PD
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitegrantoncleanline.co.uk
Email address[email protected]
Telephone0114 2757290
Telephone regionSheffield

Location

Registered AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

25k at £1Granton Medical LTD
25.00%
A
25k at £1Granton Medical LTD
25.00%
B
25k at £1Granton Medical LTD
25.00%
C
25k at £1Granton Medical LTD
25.00%
D

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
17 June 2014Accounts made up to 31 December 2013 (1 page)
17 June 2014Accounts made up to 31 December 2013 (1 page)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(5 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(5 pages)
24 April 2013Accounts made up to 31 December 2012 (1 page)
24 April 2013Accounts made up to 31 December 2012 (1 page)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
23 April 2012Accounts made up to 31 December 2011 (1 page)
23 April 2012Accounts made up to 31 December 2011 (1 page)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts made up to 31 December 2010 (1 page)
9 September 2011Accounts made up to 31 December 2010 (1 page)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts made up to 31 December 2009 (1 page)
1 July 2010Accounts made up to 31 December 2009 (1 page)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Mr Peter William Ragg Kirkby on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Miss Katie Louise Kirkby on 5 March 2010 (1 page)
5 March 2010Director's details changed for Miss Katie Louise Kirkby on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Miss Katie Louise Kirkby on 5 March 2010 (1 page)
5 March 2010Director's details changed for Miss Katie Louise Kirkby on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter William Ragg Kirkby on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter William Ragg Kirkby on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Miss Katie Louise Kirkby on 5 March 2010 (1 page)
5 March 2010Director's details changed for Miss Katie Louise Kirkby on 5 March 2010 (2 pages)
25 August 2009Accounts made up to 31 December 2008 (1 page)
25 August 2009Accounts made up to 31 December 2008 (1 page)
3 March 2009Return made up to 22/02/09; full list of members (4 pages)
3 March 2009Return made up to 22/02/09; full list of members (4 pages)
27 May 2008Accounts made up to 31 December 2007 (6 pages)
27 May 2008Accounts made up to 31 December 2007 (6 pages)
1 March 2008Return made up to 22/02/08; full list of members (4 pages)
1 March 2008Return made up to 22/02/08; full list of members (4 pages)
11 July 2007Accounts made up to 31 December 2006 (1 page)
11 July 2007Accounts made up to 31 December 2006 (1 page)
12 March 2007Return made up to 22/02/07; full list of members (3 pages)
12 March 2007Return made up to 22/02/07; full list of members (3 pages)
13 June 2006Accounts made up to 31 December 2005 (1 page)
13 June 2006Accounts made up to 31 December 2005 (1 page)
13 April 2006Return made up to 22/02/06; full list of members (3 pages)
13 April 2006Return made up to 22/02/06; full list of members (3 pages)
27 October 2005Accounts made up to 31 December 2004 (1 page)
27 October 2005Accounts made up to 31 December 2004 (1 page)
22 March 2005Return made up to 22/02/05; full list of members (8 pages)
22 March 2005Return made up to 22/02/05; full list of members (8 pages)
2 February 2005Auditor's resignation (1 page)
2 February 2005Auditor's resignation (1 page)
8 July 2004 (6 pages)
8 July 2004 (6 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Return made up to 22/02/04; full list of members (8 pages)
23 March 2004Return made up to 22/02/04; full list of members (8 pages)
23 October 2003 (5 pages)
23 October 2003 (5 pages)
27 March 2003Ad 29/10/02--------- £ si 20000@1 (2 pages)
27 March 2003Ad 29/10/02--------- £ si 20000@1 (2 pages)
26 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2002 (5 pages)
24 June 2002 (5 pages)
26 March 2002Return made up to 22/02/02; full list of members (7 pages)
26 March 2002Return made up to 22/02/02; full list of members (7 pages)
26 March 2002Registered office changed on 26/03/02 from: granton works arundel street sheffield S1 3BE (1 page)
26 March 2002Registered office changed on 26/03/02 from: granton works arundel street sheffield S1 3BE (1 page)
9 August 2001 (5 pages)
9 August 2001 (5 pages)
20 March 2001Return made up to 22/02/01; full list of members (7 pages)
20 March 2001Return made up to 22/02/01; full list of members (7 pages)
28 June 2000 (5 pages)
28 June 2000 (5 pages)
22 March 2000Return made up to 22/02/00; full list of members (7 pages)
22 March 2000Return made up to 22/02/00; full list of members (7 pages)
10 February 2000Nc inc already adjusted 22/12/99 (1 page)
10 February 2000Nc inc already adjusted 22/12/99 (1 page)
10 February 2000Ad 22/12/99--------- £ si 60000@1=60000 £ ic 20000/80000 (2 pages)
10 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 February 2000Ad 22/12/99--------- £ si 60000@1=60000 £ ic 20000/80000 (2 pages)
10 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 September 1999 (6 pages)
13 September 1999 (6 pages)
16 April 1999Return made up to 22/02/99; full list of members (6 pages)
16 April 1999Return made up to 22/02/99; full list of members (6 pages)
31 March 1998Return made up to 22/02/98; no change of members (4 pages)
31 March 1998Return made up to 22/02/98; no change of members (4 pages)
31 March 1998Accounts made up to 31 December 1997 (1 page)
31 March 1998Accounts made up to 31 December 1997 (1 page)
23 January 1998Company name changed le chef knives LIMITED\certificate issued on 26/01/98 (2 pages)
23 January 1998Company name changed le chef knives LIMITED\certificate issued on 26/01/98 (2 pages)
14 March 1997Return made up to 22/02/97; no change of members (4 pages)
14 March 1997Return made up to 22/02/97; no change of members (4 pages)
14 March 1997Accounts made up to 31 December 1996 (1 page)
14 March 1997Accounts made up to 31 December 1996 (1 page)
18 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1996Accounts made up to 31 December 1995 (1 page)
18 April 1996Accounts made up to 31 December 1995 (1 page)
3 April 1996Return made up to 22/02/96; full list of members (6 pages)
3 April 1996Return made up to 22/02/96; full list of members (6 pages)
9 October 1995Accounting reference date notified as 31/12 (1 page)
9 October 1995Accounting reference date notified as 31/12 (1 page)