Company NameOld Medical Limited
Company StatusDissolved
Company Number07737537
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Dissolution Date17 August 2023 (8 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Eric Grocott
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(2 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 17 August 2023)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressCourt End Burghill
Hereford
HR4 7RL
Wales
Director NameMr Eric Grocott
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCourt End Burghill
Hereford
HR4 7RL
Wales
Director NameMr Gary Edward Monaghan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 November 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address95 High Street
Yeadon
Leeds
LS19 7TA

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 March 2020Liquidators' statement of receipts and payments to 4 January 2020 (9 pages)
21 January 2020Removal of liquidator by court order (8 pages)
21 January 2020Appointment of a voluntary liquidator (3 pages)
30 April 2019Liquidators' statement of receipts and payments to 4 January 2019 (10 pages)
18 January 2018Registered office address changed from Court End Burghill Hereford Herefordshire HR4 7RL England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 18 January 2018 (2 pages)
15 January 2018Declaration of solvency (6 pages)
15 January 2018Appointment of a voluntary liquidator (3 pages)
15 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-05
(1 page)
6 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Registered office address changed from 95 High Street Yeadon Leeds LS19 7TA to Court End Burghill Hereford Herefordshire HR4 7RL on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 95 High Street Yeadon Leeds LS19 7TA to Court End Burghill Hereford Herefordshire HR4 7RL on 28 November 2016 (1 page)
11 August 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(19 pages)
11 August 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
11 August 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
11 August 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(19 pages)
11 August 2016Administrative restoration application (3 pages)
11 August 2016Administrative restoration application (3 pages)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
(3 pages)
7 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
(3 pages)
24 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 November 2013Termination of appointment of Gary Monaghan as a director (1 page)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Termination of appointment of Gary Monaghan as a director (1 page)
27 November 2013Appointment of Dr Eric Grocott as a director (2 pages)
27 November 2013Appointment of Dr Eric Grocott as a director (2 pages)
15 July 2013Registered office address changed from 15 Lorna Way Irlam Manchester M44 6GJ England on 15 July 2013 (1 page)
15 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 July 2013Director's details changed for Mr Gary Edward Monaghan on 3 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Gary Edward Monaghan on 3 July 2013 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 July 2013Registered office address changed from 15 Lorna Way Irlam Manchester M44 6GJ England on 15 July 2013 (1 page)
15 July 2013Director's details changed for Mr Gary Edward Monaghan on 3 July 2013 (2 pages)
21 January 2013Termination of appointment of Eric Grocott as a director (1 page)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
21 January 2013Termination of appointment of Eric Grocott as a director (1 page)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
20 January 2013Appointment of Mr Gary Edward Monaghan as a director (2 pages)
20 January 2013Termination of appointment of Eric Grocott as a director (1 page)
20 January 2013Appointment of Mr Gary Edward Monaghan as a director (2 pages)
20 January 2013Registered office address changed from Court End Burghill Hereford HR4 7RL United Kingdom on 20 January 2013 (1 page)
20 January 2013Registered office address changed from Court End Burghill Hereford HR4 7RL United Kingdom on 20 January 2013 (1 page)
20 January 2013Termination of appointment of Eric Grocott as a director (1 page)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
19 August 2011Director's details changed for Mr Eric Grocott on 11 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Eric Grocott on 11 August 2011 (2 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)