Company NameEuromedic Cambridge Limited
DirectorsMichael David Hellowell and Pauline Mary Hellowell
Company StatusDissolved
Company Number01911299
CategoryPrivate Limited Company
Incorporation Date7 May 1985(38 years, 11 months ago)
Previous NameEuromedic Healthcare Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael David Hellowell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleTechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSycamores
The Square Horningsea
Cambridge
Cambridgeshire
CB5 9JJ
Director NameMrs Pauline Mary Hellowell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Square
Horningsea
Cambridge
Cambs
CB5 9JJ
Secretary NameMrs Pauline Mary Hellowell
NationalityBritish
StatusCurrent
Appointed31 October 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Square
Horningsea
Cambridge
Cambs
CB5 9JJ

Location

Registered AddressLangley House
Park Road
East Finchley London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£13,878
Cash£24,347
Current Liabilities£56,415

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2007Dissolved (1 page)
11 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005Statement of affairs (5 pages)
1 June 2005Registered office changed on 01/06/05 from: the old coach house 56 high street harston cambridge CB2 5PZ (1 page)
28 February 2005Return made up to 31/10/04; full list of members (7 pages)
28 February 2004Return made up to 31/10/03; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 June 2003Return made up to 31/10/02; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Return made up to 31/10/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Return made up to 31/10/99; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
12 January 1999Full accounts made up to 31 March 1998 (13 pages)
11 December 1998Return made up to 31/10/98; no change of members (4 pages)
29 January 1998Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 29/01/98
(5 pages)
30 September 1997Full accounts made up to 31 March 1997 (13 pages)
2 January 1997Return made up to 31/10/96; full list of members (6 pages)
13 November 1996Full accounts made up to 31 March 1996 (12 pages)
21 May 1996Full accounts made up to 31 March 1995 (12 pages)
23 April 1996Company name changed euromedic healthcare LIMITED\certificate issued on 24/04/96 (2 pages)
3 April 1996Registered office changed on 03/04/96 from: beech house, 4A, newmarket road, cambridge, CB5 8DT. (1 page)
7 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
27 November 1995Return made up to 31/10/95; no change of members (4 pages)