Company NameCardiotech U.K. Limited
Company StatusDissolved
Company Number03236115
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 9 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Secretary NameVictor Babatunde Adeyeri
NationalityNigerian
StatusClosed
Appointed20 March 2003(6 years, 7 months after company formation)
Appointment Duration4 years (closed 20 March 2007)
RoleAccountant
Correspondence Address52 Gloucester Avenue
Slough
Berkshire
SL1 3AY
Director NameJohn Sealey
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 20 March 2007)
RoleCreator
Correspondence AddressFlat1
31 Maybury Street
London
SW17 0SB
Director NameMr Richard Christopher Gannon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOaklings 21 The Mount
Aspey Guise
Bedfordshire
MK17 8DZ
Director NameColin David Rickson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleManagement Consultant
Correspondence AddressThe Dene Dene Close
Aspley Hill
Woburn Sands
Buckinghamshire
MK17 8NN
Secretary NameMr Richard Christopher Gannon
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleTelecom Sales
Country of ResidenceEngland
Correspondence AddressOaklings 21 The Mount
Aspey Guise
Bedfordshire
MK17 8DZ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressInnovation Centre
217 Portabello
Sheffield
South Yorkshire
S1 4DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
9 February 2006Registered office changed on 09/02/06 from: 21 the mount aspley guise milton keynes MK17 8DZ (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
17 November 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 November 2005Return made up to 21/04/05; full list of members (2 pages)
16 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 December 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
6 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2004Return made up to 21/04/04; full list of members (6 pages)
6 July 2004Return made up to 21/04/03; full list of members (6 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
23 September 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
24 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
10 August 2001Return made up to 21/04/01; full list of members (6 pages)
10 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
16 March 2001Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
18 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 June 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
10 June 1999Return made up to 21/04/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
(6 pages)
5 May 1998Return made up to 21/04/98; full list of members (8 pages)
5 May 1998Compulsory strike-off action has been discontinued (1 page)
27 January 1998First Gazette notice for compulsory strike-off (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996New secretary appointed;new director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996Director resigned (2 pages)
9 August 1996Incorporation (17 pages)