Company NameCentral Medical Equipment Limited
Company StatusDissolved
Company Number02155692
CategoryPrivate Limited Company
Incorporation Date19 August 1987(36 years, 8 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen John Hill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(6 years, 11 months after company formation)
Appointment Duration14 years (closed 01 August 2008)
RoleMarketing Director
Correspondence Address40 Berry Avenue
Breedon-On-The-Hill
Melbourne
Derbyshire
DE73 1AL
Director NameJohn Michael Waterhouse
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(6 years, 11 months after company formation)
Appointment Duration14 years (closed 01 August 2008)
RoleSales Director
Correspondence Address27 Highmoor
Amersham
Buckinghamshire
HP7 9BU
Secretary NameMrs Karen Christina Marske Dyson
NationalityBritish
StatusClosed
Appointed15 January 2007(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address3 Nightingale Close
Stowmarket
Suffolk
IP14 5QS
Director NameDiane Mary Bevan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 1993)
RoleCompany Director
Correspondence AddressLongfield House 31 Burton Road
Repton
Derby
Derbyshire
DE65 6FN
Director NameGerald Christopher Bevan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 October 2005)
RoleCompany Director
Correspondence AddressMeadowview
132b Main Road
Ravenshead
Nottinghamshire
NG15 9GW
Secretary NameGerald Christopher Bevan
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 1993)
RoleCompany Director
Correspondence AddressLongfield House 31 Burton Road
Repton
Derby
Derbyshire
DE65 6FN
Secretary NameStanley Joseph Beavan
NationalityBritish
StatusResigned
Appointed17 November 1993(6 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address15 Blackthorn Court
Chestnut Walk
Henley In Arden
Warwickshire
B95 5JN
Director NameJohn Richard Stenhouse
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2007)
RoleBusiness Coach
Correspondence Address17 Woolner Close
Hadleigh
Ipswich
Suffolk
IP7 5SX
Secretary NameJohn Richard Stenhouse
NationalityBritish
StatusResigned
Appointed03 October 2005(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2007)
RoleBusiness Coach
Correspondence Address17 Woolner Close
Hadleigh
Ipswich
Suffolk
IP7 5SX

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£86,710
Cash£18,348
Current Liabilities£217,304

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2008Notice of move from Administration to Dissolution (16 pages)
7 November 2007Administrator's progress report (13 pages)
3 June 2007Statement of affairs (24 pages)
24 May 2007Statement of administrator's proposal (33 pages)
20 April 2007Registered office changed on 20/04/07 from: unit 32A atcham business park atcham shropshire SY4 4UG (1 page)
20 April 2007Appointment of an administrator (1 page)
21 March 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: 6 ascot park estate lenton street sandiacre nottingham NG10 5DL (1 page)
17 February 2007New secretary appointed (1 page)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 June 2006Return made up to 04/05/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
7 October 2005Particulars of mortgage/charge (3 pages)
1 June 2005Return made up to 04/05/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 May 2004Return made up to 04/05/04; full list of members (7 pages)
5 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 May 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(7 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 May 2001Return made up to 04/05/01; full list of members (7 pages)
11 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 June 1999Return made up to 04/05/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 May 1998Return made up to 04/05/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 May 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 May 1996Return made up to 04/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 May 1995Return made up to 04/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 February 1989Wd 09/02/89 ad 29/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1988Particulars of mortgage/charge (4 pages)
19 August 1987Incorporation (13 pages)