Company NameMedilase Limited
Company StatusDissolved
Company Number04086066
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 7 months ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)
Previous NameMedilase Services Limited

Business Activity

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

Directors

Director NameMr Ian David Charlesworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(same day as company formation)
RoleLaser Engineer
Country of ResidenceEngland
Correspondence Address27 Hollin Moor View
Thurgoland
Sheffield
S35 7EE
Director NameMary Elizabeth Charlesworth
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(same day as company formation)
RoleAdministrative Officer
Country of ResidenceEngland
Correspondence Address27 Hollin Moor View
Thurgoland
Sheffield
S35 7EE
Secretary NameMary Elizabeth Charlesworth
NationalityBritish
StatusClosed
Appointed09 October 2000(same day as company formation)
RoleAdministrative Officer
Country of ResidenceEngland
Correspondence Address16 Moorside Avenue
Cubley, Penistone
Sheffield
South Yorkshire
S36 6UD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemedilase.co.uk
Telephone07 711372518
Telephone regionMobile

Location

Registered Address194 Pontefract Road
Cudworth
Barnsley
South Yorkshire Area
S72 8AF
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ian David Charlesworth
50.00%
Ordinary
1 at £1Mary Elizabeth Charlesworth
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,694
Cash£7,921
Current Liabilities£42,350

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 November 2016Director's details changed for Mary Elizabeth Charlesworth on 1 November 2016 (2 pages)
10 November 2016Director's details changed for Ian David Charlesworth on 1 November 2016 (2 pages)
10 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 November 2009Director's details changed for Mary Elizabeth Charlesworth on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Ian David Charlesworth on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ian David Charlesworth on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mary Elizabeth Charlesworth on 1 October 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 October 2008Return made up to 09/10/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 October 2007Return made up to 09/10/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 October 2006Return made up to 09/10/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 May 2006Registered office changed on 09/05/06 from: 16 moorside avenue cubley, penistone sheffield south yorkshire S36 6UD (1 page)
28 October 2005Return made up to 09/10/05; full list of members (2 pages)
18 October 2005Company name changed medilase services LIMITED\certificate issued on 18/10/05 (3 pages)
14 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
10 November 2004Return made up to 09/10/04; full list of members (7 pages)
2 August 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
3 November 2003Return made up to 09/10/03; full list of members (7 pages)
13 June 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
11 November 2002Return made up to 09/10/02; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
5 November 2001Return made up to 09/10/01; full list of members (6 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Incorporation (17 pages)