Company NameAdvanced Medical Products (Clacton) Limited
Company StatusDissolved
Company Number05838394
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed04 July 2006(4 weeks after company formation)
Appointment Duration11 years, 3 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 03 October 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 03 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr John Edwin Denman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewtree Cottage
Cotterstock Road
Tansor
Northamptonshire
PE8 5HN
Secretary NamePeter William Garner
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorden Hall Trap Road
Guilden Morden
Royston
Hertfordshire
SG8 0JE
Director NameAlan George Clark
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 weeks, 2 days after company formation)
Appointment Duration1 week, 5 days (resigned 04 July 2006)
RoleCompany Director
Correspondence Address73 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AA
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Martin Peter Higson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakwood House
Nottingham Road
Peggs Green
Leicestershire
LE67 8HN
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 month, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 17 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Charles Paul Budge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMrs Georgina Alexandra Elizabeth Thompson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT

Contact

Websitegreenham.com
Email address[email protected]
Telephone0845 3006672
Telephone regionUnknown

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Greenham Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(6 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(6 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(6 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 November 2014Appointment of Mr Paul Nicholas Hussey as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Brian Michael May as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Andrew James Ball as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Brian Michael May as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Andrew James Ball as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Brian Michael May as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Paul Nicholas Hussey as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Andrew James Ball as a director on 3 November 2014 (2 pages)
3 November 2014Termination of appointment of Charles Paul Budge as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Charles Paul Budge as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Charles Paul Budge as a director on 3 November 2014 (1 page)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
10 June 2014Auditor's resignation (3 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Auditor's resignation (3 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
4 February 2013Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director (2 pages)
4 February 2013Termination of appointment of Andrew Mooney as a director (1 page)
4 February 2013Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director (2 pages)
4 February 2013Termination of appointment of Andrew Mooney as a director (1 page)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
29 May 2012Full accounts made up to 31 December 2011 (16 pages)
29 May 2012Full accounts made up to 31 December 2011 (16 pages)
22 November 2011Termination of appointment of Andrew Ball as a director (1 page)
22 November 2011Termination of appointment of Andrew Ball as a director (1 page)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Statement of company's objects (1 page)
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Charles Paul Budge on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Charles Paul Budge on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Charles Paul Budge on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew James Ball on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew James Ball on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew James Ball on 1 October 2009 (2 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
17 July 2009Appointment terminated director james cunningham (1 page)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 June 2009Director appointed charles paul budge (1 page)
8 June 2009Director appointed charles paul budge (1 page)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
2 April 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
2 April 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
28 January 2008Resolutions
  • RES13 ‐ Re-appoint aud 02/10/07
(1 page)
28 January 2008Resolutions
  • RES13 ‐ Re-appoint aud 02/10/07
(1 page)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
20 June 2007Return made up to 06/06/07; full list of members (3 pages)
20 June 2007Return made up to 06/06/07; full list of members (3 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
9 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
9 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
2 August 2006New director appointed (3 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (3 pages)
28 July 2006Resolutions
  • RES13 ‐ Fin ass in assets & trd 04/07/06
(1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: morden hall guilden morden royston hertfordshire SG8 0JE (1 page)
25 July 2006Registered office changed on 25/07/06 from: morden hall guilden morden royston hertfordshire SG8 0JE (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
6 June 2006Incorporation (19 pages)
6 June 2006Incorporation (19 pages)