Company NameD.M. Medical Ltd.
Company StatusDissolved
Company Number03959445
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameSpeed 8230 Limited

Business Activity

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

Directors

Director NameRodger Birley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Rosamond Drive
Sheffield
South Yorkshire
S17 4LW
Director NameMr Malcolm Gregg
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Redmires Road
Sheffield
S10 4LB
Director NameMr Patrick Joseph Langan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 14 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Osbert Road
Rotherham
South Yorkshire
S60 3LD
Secretary NameMr Patrick Joseph Langan
NationalityBritish
StatusClosed
Appointed05 May 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 14 February 2012)
RoleIntensive Care Technician
Country of ResidenceEngland
Correspondence Address3 Osbert Road
Rotherham
South Yorkshire
S60 3LD
Director NameChristine Mary Ellin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 08 May 2002)
RolePart Time Bank Officer
Correspondence AddressHollyhurst
179 Moorgate Road
Rotherham
South Yorkshire
S60 3AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Osbert Road
Rotherham
South Yorkshire
S60 3LD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
WardSitwell
Built Up AreaSheffield

Shareholders

72 at £1Patrick Joseph Langan
72.00%
Ordinary
14 at £1Malcolm Gregg
14.00%
Ordinary
14 at £1R. Birley
14.00%
Ordinary

Financials

Year2014
Net Worth-£21,246
Current Liabilities£21,822

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
19 October 2011Application to strike the company off the register (5 pages)
19 October 2011Application to strike the company off the register (5 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(6 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(6 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Patrick Joseph Langan on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Patrick Joseph Langan on 29 March 2010 (2 pages)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 April 2009Return made up to 29/03/09; full list of members (4 pages)
8 April 2009Return made up to 29/03/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 April 2007Return made up to 29/03/07; full list of members (3 pages)
2 April 2007Return made up to 29/03/07; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 March 2006Return made up to 29/03/06; full list of members (3 pages)
30 March 2006Return made up to 29/03/06; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 March 2005Return made up to 29/03/05; full list of members (3 pages)
29 March 2005Return made up to 29/03/05; full list of members (3 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
21 May 2004Return made up to 29/03/04; full list of members (7 pages)
21 May 2004Return made up to 29/03/04; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 April 2003Return made up to 29/03/03; full list of members (8 pages)
15 April 2003Return made up to 29/03/03; full list of members (8 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
26 April 2002Return made up to 29/03/02; full list of members (8 pages)
26 April 2002Return made up to 29/03/02; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 April 2001Return made up to 29/03/01; full list of members (7 pages)
12 April 2001Return made up to 29/03/01; full list of members (7 pages)
6 December 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
6 December 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
26 July 2000Ad 26/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 2000Ad 26/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 2000Company name changed speed 8230 LIMITED\certificate issued on 26/06/00 (2 pages)
23 June 2000Company name changed speed 8230 LIMITED\certificate issued on 26/06/00 (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 6/8 underwood street london N1 7JQ (1 page)
11 May 2000Registered office changed on 11/05/00 from: 6/8 underwood street london N1 7JQ (1 page)
29 March 2000Incorporation (20 pages)
29 March 2000Incorporation (20 pages)