Company NameMedifix Adhesive Products Limited
Company StatusDissolved
Company Number02647046
CategoryPrivate Limited Company
Incorporation Date19 September 1991(32 years, 7 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NameMadetrade Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMark Robert Stirzaker
NationalityBritish
StatusClosed
Appointed07 November 2006(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 25 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatling Heyes
Chester Road
Kelsall
Cheshire
CW6 0RS
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2008(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 25 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Ian George Stewart Beat
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(3 weeks, 6 days after company formation)
Appointment Duration10 years, 11 months (resigned 04 October 2002)
RoleChemist
Correspondence Address31 Haslingden Close
Harpenden
Hertfordshire
AL5 3EW
Director NameMr Jack Antony Squirrell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleEngineer
Correspondence Address23 College Close
Flamstead
St Albans
Hertfordshire
AL3 8DJ
Secretary NameMr Jack Antony Squirrell
NationalityBritish
StatusResigned
Appointed16 October 1991(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleEngineer
Correspondence Address23 College Close
Flamstead
St Albans
Hertfordshire
AL3 8DJ
Secretary NameFrances Susannah May Beat
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 6 months after company formation)
Appointment Duration6 years (resigned 02 April 2001)
RoleSecretary
Correspondence Address31 Haslingden Close
Harpenden
Hertfordshire
AL5 3EW
Director NameJack Antony Squirrell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2001)
RoleConsultant
Correspondence AddressRiedmattstrasse 8
6417
Sattell
Foreign
Switzerland
Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2003)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(9 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2002)
RoleChartered Accountant
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Secretary NameCathryn Alix Green
NationalityBritish
StatusResigned
Appointed02 April 2001(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 January 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NameChristopher Ian Charles Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(11 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0HN
Director NameBrian Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunny Banks
Battle Hill
Battle
East Sussex
TN33 0BN
Director NameMr Ian Anthony Baxter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Secretary NameIan Anthony Bexter
NationalityBritish
StatusResigned
Appointed23 December 2005(14 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 November 2006)
RoleAccountant
Correspondence Address2 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved following liquidation (1 page)
25 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
17 August 2010Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 17 August 2010 (2 pages)
12 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2010Appointment of a voluntary liquidator (1 page)
12 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-29
(1 page)
12 August 2010Declaration of solvency (4 pages)
12 August 2010Appointment of a voluntary liquidator (1 page)
12 August 2010Declaration of solvency (4 pages)
15 June 2010Full accounts made up to 31 March 2010 (11 pages)
15 June 2010Full accounts made up to 31 March 2010 (11 pages)
15 October 2009Statement by directors (1 page)
15 October 2009Solvency Statement dated 21/09/09 (1 page)
15 October 2009Solvency statement dated 21/09/09 (1 page)
15 October 2009Statement of capital on 15 October 2009
  • GBP 1
(1 page)
15 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2009Statement by Directors (1 page)
15 October 2009Statement of capital on 15 October 2009
  • GBP 1
(1 page)
15 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c
(1 page)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
11 June 2009Full accounts made up to 31 March 2009 (11 pages)
11 June 2009Full accounts made up to 31 March 2009 (11 pages)
26 September 2008Return made up to 19/09/08; full list of members (3 pages)
26 September 2008Return made up to 19/09/08; full list of members (3 pages)
26 September 2008Director's Change of Particulars / mark stirzaker / 26/09/2008 / Date of Birth was: 27-Nov-1957, now: 27-Nov-1955; Post Code was: OL7 0ED, now: OL12 6BH (1 page)
26 September 2008Director's change of particulars / mark stirzaker / 26/09/2008 (1 page)
2 July 2008Director appointed mark robert stirzaker (2 pages)
2 July 2008Director appointed mark robert stirzaker (2 pages)
17 June 2008Appointment Terminated Director christopher smith (1 page)
17 June 2008Appointment terminated director christopher smith (1 page)
9 June 2008Full accounts made up to 31 March 2008 (11 pages)
9 June 2008Full accounts made up to 31 March 2008 (11 pages)
29 December 2007New director appointed (2 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007New director appointed (2 pages)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
26 June 2007Full accounts made up to 31 March 2007 (10 pages)
26 June 2007Full accounts made up to 31 March 2007 (10 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
6 November 2006Return made up to 19/09/06; full list of members (2 pages)
6 November 2006Return made up to 19/09/06; full list of members (2 pages)
17 August 2006Accounts made up to 31 March 2006 (6 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
27 January 2006Accounts made up to 31 March 2005 (6 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
17 October 2005Return made up to 19/09/05; full list of members (7 pages)
17 October 2005Return made up to 19/09/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
14 January 2005New director appointed (1 page)
14 January 2005New director appointed (1 page)
27 October 2004Full accounts made up to 31 March 2003 (14 pages)
27 October 2004Full accounts made up to 31 March 2003 (14 pages)
12 October 2004Return made up to 19/09/04; full list of members (8 pages)
12 October 2004Return made up to 19/09/04; full list of members (8 pages)
25 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
25 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
29 September 2003Return made up to 19/09/03; full list of members (7 pages)
29 September 2003Return made up to 19/09/03; full list of members (7 pages)
1 September 2003Full accounts made up to 31 March 2002 (14 pages)
1 September 2003Full accounts made up to 31 March 2002 (14 pages)
13 August 2003New director appointed (1 page)
13 August 2003New director appointed (1 page)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
27 September 2002Return made up to 19/09/02; full list of members (7 pages)
27 September 2002Return made up to 19/09/02; full list of members (7 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
27 May 2002Full accounts made up to 31 March 2001 (16 pages)
27 May 2002Full accounts made up to 31 March 2001 (16 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
21 February 2002Auditor's resignation (1 page)
21 February 2002Auditor's resignation (1 page)
4 October 2001Return made up to 19/09/01; full list of members (12 pages)
4 October 2001Return made up to 19/09/01; full list of members (12 pages)
19 April 2001Registered office changed on 19/04/01 from: epworth house 25 city road london EC1Y 1AR (1 page)
19 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
19 April 2001New director appointed (3 pages)
19 April 2001New director appointed (3 pages)
19 April 2001Registered office changed on 19/04/01 from: epworth house 25 city road london EC1Y 1AR (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New director appointed (3 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001New director appointed (3 pages)
19 April 2001New secretary appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
8 February 2001Statement of affairs (15 pages)
8 February 2001Statement of affairs (15 pages)
8 February 2001Ad 12/01/01--------- £ si 242993@1=242993 £ ic 321200/564193 (3 pages)
8 February 2001Ad 12/01/01--------- £ si 242993@1=242993 £ ic 321200/564193 (3 pages)
6 February 2001Full accounts made up to 31 May 2000 (16 pages)
6 February 2001Full accounts made up to 31 May 2000 (16 pages)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 December 2000Nc inc already adjusted 08/12/00 (2 pages)
20 December 2000Nc inc already adjusted 08/12/00 (2 pages)
26 October 2000Return made up to 19/09/00; full list of members (10 pages)
26 October 2000Return made up to 19/09/00; full list of members (10 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
2 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 September 1999Return made up to 19/09/99; no change of members (4 pages)
30 September 1999Return made up to 19/09/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 October 1998Return made up to 19/09/98; no change of members (4 pages)
9 October 1998Return made up to 19/09/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 October 1997Return made up to 19/09/97; full list of members (6 pages)
26 October 1997Return made up to 19/09/97; full list of members (6 pages)
14 November 1996Full accounts made up to 31 May 1996 (6 pages)
14 November 1996Full accounts made up to 31 May 1996 (6 pages)
12 November 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 November 1996Return made up to 19/09/96; no change of members (4 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
15 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
21 September 1995Return made up to 19/09/95; full list of members (8 pages)
21 September 1995Return made up to 19/09/95; full list of members (8 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Particulars of mortgage/charge (3 pages)
27 July 1995Ad 15/05/95--------- £ si 95200@1=95200 £ ic 226000/321200 (2 pages)
27 July 1995Ad 15/05/95--------- £ si 95200@1=95200 £ ic 226000/321200 (2 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)