Medictech Ltd
Private Limited Company
Medictech Ltd
25 Den Bank Drive
Sheffield
South Yorkshire
S10 5PE
Company Name | Medictech Ltd |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 05083548 |
---|
Incorporation Date | 24 March 2004 |
---|
Dissolution Date | 11 October 2016 (active for 12 years, 6 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 March |
---|
Latest Return | 24 March 2016 (8 years, 1 month ago) |
---|
Next Return Due | — |
---|
Registered Address | 25 Den Bank Drive Sheffield South Yorkshire S10 5PE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Sheffield, Hallam |
---|
Region | Yorkshire and The Humber |
---|
County | South Yorkshire |
---|
Built Up Area | Sheffield |
---|
Accounts Year End | 31 March |
---|
Category | Dormant |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 24 March 2016 (8 years, 1 month ago) |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3320) | Manufacture instruments for measuring etc. |
---|
SIC 2007 (26511) | Manufacture of electronic measuring, testing etc. equipment, not for industrial process control |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (62012) | Business and domestic software development |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (74100) | Specialised design activities |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (74909) | Other professional, scientific and technical activities n.e.c. |
---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
26 July 2016 | First Gazette notice for voluntary strike-off | 1 page |
---|
18 July 2016 | Application to strike the company off the register | 3 pages |
---|
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21 | 5 pages |
---|
21 April 2016 | Director's details changed for Dr Balasundram Periasamy Amavasai on 10 May 2015 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—