Company NameDepuy Motech Limited
Company StatusDissolved
Company Number01807321
CategoryPrivate Limited Company
Incorporation Date10 April 1984(40 years ago)
Dissolution Date15 May 2016 (7 years, 11 months ago)
Previous NamePearce Laboratories Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Amanda Devonshire
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 15 May 2016)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressDepuy Synthes St. Anthonys Road
Leeds
LS11 8DT
Director NameMr William Ewing Tidmore
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address38 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Director NameMr James Arthur Lent
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address1712 Willow Lane
Warsaw
Indiana 46580
United States
Director NameMr Norbert Snyder Keeney
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1992(7 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 15 January 1992)
RoleCompany Director
Correspondence AddressThe Brambles 30 Creskeld Lane
Bramhope
Leeds
West Yorkshire
LS16 9EX
Secretary NameMr John Alfred Coppack
NationalityBritish
StatusResigned
Appointed02 January 1992(7 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Rudding Lane
Follifoot
Harrogate
North Yorkshire
HG3 1DQ
Director NameStephen Anthony Coates
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address21 Old Mill Lane
Clifford
Wetherby
West Yorkshire
LS23 6LE
Director NameMr John Alfred Coppack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(9 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2002)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Rudding Lane
Follifoot
Harrogate
North Yorkshire
HG3 1DQ
Director NameMr Michael John Dormer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 17 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrage House
26 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameWilliam Ewing Tidmore
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1996(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1999)
RolePresident
Correspondence Address2030 Deer Trail
Warsaw
Indiana
46580
Director NameJames Malcolm Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Whins Lane
Wheelton
Chorley
Lancashire
PR6 8HN
Director NameGregory Allen Collins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1996(12 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 2002)
RoleFinance Director
Correspondence AddressBrearton House 10 Rossett Gardens
Harrogate
North Yorkshire
HG2 9PP
Director NameGary Neil Fitzpatrick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 July 2003)
RoleAccountant
Correspondence AddressOrchard House
21 Main Street Bishopthorpe
York
North Yorkshire
YO23 2RA
Secretary NameNicola Jane Gifford
NationalityBritish
StatusResigned
Appointed31 December 2002(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS17 5PE
Director NameNicola Jane Gifford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(18 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2007)
RoleSolicitor
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS17 5PE
Director NameKeith Eugene Swallow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2006)
RoleAccountant
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameJade Caroline Sheahan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 2008)
RoleAccountant
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Secretary NameJade Caroline Sheahan
NationalityBritish
StatusResigned
Appointed01 February 2006(21 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 August 2006)
RoleAccountant
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameDagmar Louise Ramsey Basquill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2007(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2009)
RoleLegal Director
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Secretary NameDagmar Louise Ramsey Basquill
NationalityBritish
StatusResigned
Appointed28 April 2007(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2009)
RoleLegal Director
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Director NameMr Andrew Graham Crossley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(23 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Director NameMr Preston Wells
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2009(25 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 White Rose Office Park Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Secretary NameMr Preston Wells
NationalityAmerican
StatusResigned
Appointed16 July 2009(25 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 White Rose Office Park Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameMr Andrew Karl Ekdahl
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(26 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2011)
RoleVice President
Country of ResidenceEngland
Correspondence Address1 White Rose Officepark
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Secretary NameMr Andrew Karl Ekdahl
StatusResigned
Appointed01 October 2010(26 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2011)
RoleCompany Director
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Director NameMr Bruce Graham Armstrong
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(27 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Abraham Andries Faber
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed28 September 2011(27 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts29 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2016Final Gazette dissolved following liquidation (1 page)
15 February 2016Return of final meeting in a members' voluntary winding up (7 pages)
19 March 2015Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Abraham Andries Faber as a director on 12 December 2014 (1 page)
19 March 2015Registered office address changed from Depuy International Limited St. Anthonys Road Leeds LS11 8DT England to 1 More London Place London SE1 2AF on 19 March 2015 (1 page)
19 March 2015Appointment of Mrs Amanda Devonshire as a director on 12 December 2014 (2 pages)
4 March 2015Termination of appointment of Bruce Graham Armstrong as a director on 5 December 2014 (1 page)
4 March 2015Termination of appointment of Bruce Graham Armstrong as a director on 5 December 2014 (1 page)
9 January 2015Registered office address changed from St. Anthony's Road, Beeston, Leeds, W Yorks. LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages)
9 January 2015Register inspection address has been changed to Pinewood Campus Nine Mile Ride Wokingham RG40 3EW (2 pages)
9 January 2015Registered office address changed from St. Anthony's Road, Beeston, Leeds, W Yorks. LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages)
8 January 2015Declaration of solvency (3 pages)
8 January 2015Appointment of a voluntary liquidator (1 page)
24 September 2014Full accounts made up to 29 December 2013 (14 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
23 August 2012Full accounts made up to 1 January 2012 (13 pages)
23 August 2012Full accounts made up to 1 January 2012 (13 pages)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
10 November 2011Appointment of Mr Abraham Faber as a director (2 pages)
10 November 2011Appointment of Mr Bruce Graham Armstrong as a director (2 pages)
9 November 2011Termination of appointment of Andrew Ekdahl as a secretary (1 page)
9 November 2011Termination of appointment of Andrew Crossley as a director (1 page)
9 November 2011Termination of appointment of Andrew Ekdahl as a director (1 page)
5 May 2011Full accounts made up to 2 January 2011 (13 pages)
5 May 2011Full accounts made up to 2 January 2011 (13 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
2 November 2010Termination of appointment of Preston Wells as a director (1 page)
2 November 2010Termination of appointment of Preston Wells as a secretary (1 page)
2 November 2010Appointment of Mr Andrew Karl Ekdahl as a secretary (2 pages)
2 November 2010Appointment of Mr Andrew Karl Ekdahl as a director (2 pages)
14 September 2010Full accounts made up to 3 January 2010 (13 pages)
14 September 2010Full accounts made up to 3 January 2010 (13 pages)
8 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
16 July 2009Director appointed mr preston wells (1 page)
16 July 2009Secretary appointed mr preston wells (1 page)
16 July 2009Appointment terminated director dagmar basquill (1 page)
16 July 2009Appointment terminated secretary dagmar basquill (1 page)
6 January 2009Return made up to 02/01/09; full list of members (3 pages)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New secretary appointed (1 page)
2 February 2007Full accounts made up to 31 December 2005 (8 pages)
10 January 2007Return made up to 02/01/07; full list of members (2 pages)
5 September 2006Secretary resigned (1 page)
28 February 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New secretary appointed (1 page)
17 January 2006Return made up to 02/01/06; full list of members (2 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2003 (9 pages)
9 May 2005Return made up to 02/01/05; full list of members (3 pages)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
26 January 2004Return made up to 02/01/04; full list of members (7 pages)
19 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
17 March 2003New director appointed (2 pages)
1 March 2003Auditor's resignation (2 pages)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
3 February 2003New secretary appointed (1 page)
3 February 2003Director's particulars changed (1 page)
6 June 2002Full accounts made up to 31 December 2001 (9 pages)
15 January 2002Return made up to 02/01/02; full list of members (7 pages)
13 July 2001Full accounts made up to 31 December 2000 (9 pages)
23 January 2001Return made up to 02/01/01; full list of members (7 pages)
13 September 2000Full accounts made up to 31 December 1999 (10 pages)
26 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
17 January 2000Return made up to 02/01/00; full list of members (7 pages)
23 December 1999Full accounts made up to 31 December 1998 (9 pages)
19 January 1999Return made up to 02/01/99; no change of members (4 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 September 1998Director resigned (1 page)
2 January 1998Return made up to 02/01/98; full list of members (6 pages)
31 October 1997Memorandum and Articles of Association (14 pages)
4 September 1997Director's particulars changed (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Company name changed pearce laboratories LIMITED\certificate issued on 10/02/97 (2 pages)
7 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
24 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1997Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Secretary's particulars changed;director's particulars changed (1 page)
16 January 1996Return made up to 02/01/96; full list of members (6 pages)
14 July 1995Full accounts made up to 31 December 1994 (6 pages)