Company NameDialysis Equipment Limited
Company StatusDissolved
Company Number02391648
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 months ago)
Dissolution Date22 September 1998 (25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Kevin Ronald Leech
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(2 years after company formation)
Appointment Duration7 years, 3 months (closed 22 September 1998)
RoleCompany Director
Country of ResidenceBritish Isles
Correspondence AddressLa Vignette
Rue De La Vignette Maufant
St Saviour
Jersey
JE2 7HY
Director NameIan Perrin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(2 years after company formation)
Appointment Duration7 years, 3 months (closed 22 September 1998)
RoleCompany Director
Correspondence AddressBeckside Garstang Road
Pilling
Preston
Lancashire
PR3 6AL
Director NameMr Stuart William Sim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(2 years after company formation)
Appointment Duration7 years, 3 months (closed 22 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Fanshawe Vicarage
Fanshawe Lane
Siddington
Cheshire
SK11 9PP
Secretary NameDavid Smith
NationalityBritish
StatusClosed
Appointed31 January 1994(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 22 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameRonald Perrin
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 08 February 1996)
RoleControl Room Asst
Correspondence AddressBeckside Garstang Road
Pilling
Preston
Lancashire
PR3 6AL
Secretary NameMr Mark Glyn Hardy
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heathwood Close
Heath Road
Leighton Buzzard
Bedfordshire
LU7 3DU

Location

Registered Address5th Floor
17 Hanover Square
London
W1R 9AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 April 1998Application for striking-off (1 page)
16 April 1998Full accounts made up to 30 September 1997 (12 pages)
11 April 1998Registered office changed on 11/04/98 from: marcol house 239 regent street london W1R 7PD (1 page)
9 February 1998Director resigned (1 page)
18 July 1997Return made up to 02/06/97; no change of members (4 pages)
25 April 1997Full accounts made up to 30 September 1996 (12 pages)
3 August 1996Full accounts made up to 30 September 1995 (12 pages)
20 June 1996Return made up to 02/06/96; full list of members (8 pages)
18 July 1995Return made up to 02/06/95; no change of members (6 pages)
5 May 1995Full accounts made up to 30 September 1994 (13 pages)