Company NameBTL Medical Ltd
Company StatusDissolved
Company Number03571338
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDr Ian Robert Gomersall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(6 days after company formation)
Appointment Duration6 years, 5 months (closed 16 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Kings Road
Ilkley
West Yorkshire
LS29 9AN
Director NameMr Anthony John Haynes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(6 days after company formation)
Appointment Duration6 years, 5 months (closed 16 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameDavid Brian Southworth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address12 Palmes Close
Naburn
Yorkshire
YO19 4RZ
Director NameMrs Josephine Mary Clarkson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 16 November 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPoplar Dene
Nunwick
Ripon
North Yorkshire
HG4 5ED
Secretary NameDavid Brian Southworth
NationalityBritish
StatusClosed
Appointed01 July 2002(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address12 Palmes Close
Naburn
Yorkshire
YO19 4RZ
Director NameLinda May Underwood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Bodmin Place
Leeds
LS10 4ND
Director NameRichard Anthony Underwood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Bodmin Place
Leeds
LS10 4ND
Secretary NameRichard Anthony Underwood
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Bodmin Place
Leeds
LS10 4ND
Director NameMs Alison Marshall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
1 The Green
Settle
North Yorkshire
BD24 9HL
Secretary NameMr Anthony John Haynes
NationalityBritish
StatusResigned
Appointed03 June 1998(6 days after company formation)
Appointment Duration4 years (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameMr Ian Lomas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2003)
RoleCompany Director
Correspondence AddressCopper Beech House
Chevin Avenue The Homestead
Menston
LS29 6PE

Location

Registered AddressUnit 31 Listerhills Science Park
Campus Road
Bradford
West Yorkshire
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£55,119
Cash£1,378
Current Liabilities£73,226

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
21 June 2004Application for striking-off (1 page)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 October 2003Return made up to 28/05/03; full list of members (8 pages)
8 October 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
6 June 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 June 2002Return made up to 28/05/02; change of members (9 pages)
4 April 2002Ad 28/02/02--------- £ si [email protected]=9384 £ ic 21897/31281 (2 pages)
19 December 2001New director appointed (2 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 September 2001Registered office changed on 19/09/01 from: salts wharf ashley house, ashley lane shipley west yorkshire BD17 7DB (1 page)
11 June 2001Return made up to 28/05/01; full list of members (9 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 June 2000Return made up to 28/05/00; full list of members (9 pages)
10 May 2000Ad 02/02/00--------- £ si [email protected]=8511 £ ic 21914/30425 (2 pages)
17 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: business & innovation centre angel way bradford west yorkshire BD7 1BX (1 page)
16 February 2000Particulars of mortgage/charge (9 pages)
20 September 1999New director appointed (2 pages)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1999S-div 03/06/98 (1 page)
20 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 May 1999Return made up to 28/05/99; full list of members (7 pages)
9 April 1999Ad 03/06/98--------- £ si [email protected]=13360 £ ic 2/13362 (2 pages)
9 April 1999Ad 24/06/98--------- £ si [email protected]=8580 £ ic 13362/21942 (2 pages)
13 August 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
8 June 1998Secretary resigned;director resigned (1 page)
8 June 1998New secretary appointed;new director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Registered office changed on 08/06/98 from: 7 bodmin place leeds west yorkshire LS10 4ND (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998Director resigned (1 page)
28 May 1998Incorporation (6 pages)