Company NameSGS Meditech Ltd
Company StatusDissolved
Company Number06980904
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Evelyn Frances Rutter
Date of BirthApril 1948 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleSupport Services
Country of ResidenceUnited Kingdom
Correspondence Address31 Mersea Avenue
West Mersea
Colchester
Essex
CO5 8JL
Director NameMrs Charmian Elizabeth Wheatley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Cottage The Folly
Wivenhoe
Colchester
Essex
CO7 9DB
Secretary NameMrs Charmian Elizabeth Wheatley
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Cottage The Folly
Wivenhoe
Colchester
Essex
CO7 9DB
Director NameMrs Sarah Jane Wales
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleSales Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Albert Road
West Mersea
Colchester
Essex
CO5 8AN

Location

Registered Address1, Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
12 July 2012Application to strike the company off the register (4 pages)
12 July 2012Application to strike the company off the register (4 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 850
(6 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 850
(6 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 850
(6 pages)
4 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Mrs Charmian Wheatley on 4 August 2010 (2 pages)
10 September 2010Director's details changed for Mrs Charmian Wheatley on 4 August 2010 (2 pages)
10 September 2010Director's details changed for Mrs Charmian Wheatley on 4 August 2010 (2 pages)
12 January 2010Termination of appointment of Sarah Wales as a director (1 page)
12 January 2010Termination of appointment of Sarah Wales as a director (1 page)
4 August 2009Incorporation (12 pages)
4 August 2009Incorporation (12 pages)