Company NameMTK Medical Limited
Company StatusDissolved
Company Number05538604
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date28 August 2009 (14 years, 7 months ago)
Previous NamesGordons93 Limited and Medaro Medical Limited

Business Activity

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

Directors

Director NameNicholas Anthony Kemp
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 28 August 2009)
RoleConsultant
Correspondence AddressPax
The Bridgeway
Selsey
West Sussex
PO20 0LQ
Director NameMrs Elizabeth Paul
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 28 August 2009)
RoleCompany Director
Correspondence Address38 Alderson Road
Harrogate
North Yorkshire
HG2 8AS
Secretary NameAntrobus Accountants (Corporation)
StatusClosed
Appointed18 August 2007(2 years after company formation)
Appointment Duration2 years (closed 28 August 2009)
Correspondence Address18 College Street
Petersfield
Hampshire
GU31 4AD
Director NameColin Anthony Kemp
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year after company formation)
Appointment Duration1 month (resigned 01 October 2006)
RoleCompany Director
Correspondence Address16 Beechworth Road
Havant
Hampshire
PO9 1AX
Secretary NameMrs Elizabeth Paul
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 August 2007)
RoleCompany Director
Correspondence Address38 Alderson Road
Harrogate
North Yorkshire
HG2 8AS
Director NameGordons Nominee Directors Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES
Secretary NameGordons Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2009Liquidators statement of receipts and payments to 21 May 2009 (5 pages)
28 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2009Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
29 February 2008Statement of affairs with form 4.19 (6 pages)
29 February 2008Appointment of a voluntary liquidator (1 page)
29 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2008Registered office changed on 07/02/08 from: 18 college street petersfield hampshire GU31 4AD (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007Secretary resigned (1 page)
29 August 2007Return made up to 17/08/07; full list of members (2 pages)
2 August 2007New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (1 page)
4 December 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
4 December 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
23 October 2006Return made up to 17/08/06; full list of members (6 pages)
12 October 2006Registered office changed on 12/10/06 from: 22 great james street london WC1N 3ES (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006New director appointed (2 pages)
6 February 2006Company name changed GORDONS93 LIMITED\certificate issued on 06/02/06 (2 pages)
17 August 2005Incorporation (17 pages)