Company NameDiagmed (Processing Division) Limited
Company StatusDissolved
Company Number03149890
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date4 April 2000 (24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard James Edmundson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBarlaston House
Alne
York
North Yorks
Secretary NameDenise Edmondson
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBarleston House
Alne
York
North Yorkshire
YO6 2LB
Director NameNeil Branfoot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCherrytrees Oliver Meadows
Elland
Halifax
West Yorkshire
HX5 9HA
Director NamePaul Trevor Whitwam
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address13 Low Fold Close
St Johns
Worcester
WR2 5UE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
7 September 1999Voluntary strike-off action has been suspended (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
16 June 1999Application for striking-off (1 page)
21 April 1999Full accounts made up to 30 November 1998 (9 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
19 March 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 May 1998Full accounts made up to 30 November 1997 (9 pages)
11 March 1998Return made up to 23/01/98; no change of members (4 pages)
15 April 1997Full accounts made up to 30 November 1996 (9 pages)
7 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1997Registered office changed on 08/01/97 from: 3 front street norby thirsk north yorkshire YO7 1BE (1 page)
16 September 1996Accounting reference date notified as 30/11 (1 page)
23 January 1996Incorporation (16 pages)