Dissolved
Dissolved 2015-02-24
Company Information for CAREFUSION U.K. 286 LIMITED
BASINGSTOKE, HAMPSHIRE, RG22,
|
Company Registration Number
02013891
Private Limited Company
Dissolved Dissolved 2015-02-24 |
Company Name | ||
---|---|---|
CAREFUSION U.K. 286 LIMITED | ||
Legal Registered Office | ||
BASINGSTOKE HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 02013891 | |
---|---|---|
Date formed | 1986-04-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2015-02-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-06 16:45:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN MICHELLE MCNICHOL |
||
KAREN MICHELLE MCNICHOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA JANE THOMAS |
Company Secretary | ||
AMANDA JANE THOMAS |
Director | ||
JOSE MANUEL LOPEZ TARDON |
Director | ||
JORGE MARIO GOMEZ AGUDELO |
Director | ||
CHRISTOPHER PATRICK LAWSON |
Director | ||
CHRISTINE ANN MCGRATH |
Company Secretary | ||
NICHOLAS ALEXANDER LUMB |
Director | ||
JOHN FRANCIS IMPERATO |
Director | ||
EDWARD PULWER |
Director | ||
LORI JO CROSS |
Director | ||
MARK BEALE |
Company Secretary | ||
LESLIE SMITH |
Director | ||
ROBERT SKIDMORE |
Director | ||
STEPHEN PATRICK CONNELLY |
Director | ||
GERALD DES BREW |
Director | ||
DAVID LEE STEPHENSON |
Director | ||
WILLIAM GRAHAM WALLS |
Company Secretary | ||
DAVID LEE STEPHENSON |
Company Secretary | ||
ELAINE SKIDMORE |
Company Secretary | ||
ELAINE SKIDMORE |
Director | ||
WALTER KRANZBUEHLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAREFUSION U.K. 285 LIMITED | Director | 2013-05-06 | CURRENT | 1999-04-07 | Dissolved 2014-09-16 | |
CAREFUSION U.K. 288 LIMITED | Director | 2013-05-06 | CURRENT | 2000-08-11 | Dissolved 2014-09-16 | |
CAREFUSION U.K. 284 LIMITED | Director | 2013-05-06 | CURRENT | 1997-10-10 | Dissolved 2014-09-16 | |
CAREFUSION U.K. 287 LIMITED | Director | 2013-05-06 | CURRENT | 1988-08-30 | Dissolved 2014-09-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 05/06/14 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 03/06/14 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 03/06/2014 | |
RES06 | REDUCE ISSUED CAPITAL 03/06/2014 | |
AR01 | 13/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA THOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMANDA THOMAS | |
AP01 | DIRECTOR APPOINTED KAREN MICHELLE MCNICHOL | |
AP03 | SECRETARY APPOINTED KAREN MICHELLE MCNICHOL | |
AR01 | 13/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 13/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 13/03/11 FULL LIST | |
RES01 | ALTER ARTICLES 08/09/2010 | |
AP01 | DIRECTOR APPOINTED AMANDA JANE THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSE LOPEZ TARDON | |
AR01 | 13/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM C/O CARDINAL HEALTH UK 306 LTD THE CRESCENT JAYS CLOSE BASINGSTOKE HAMPSHIRE RG22 4BS UK | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE THOMAS / 13/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORGE GOMEZ AGUDELO | |
288a | DIRECTOR APPOINTED JOSE MANUEL LOPEZ TARDON | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LAWSON | |
CERTNM | COMPANY NAME CHANGED SCIMED LIMITED CERTIFICATE ISSUED ON 01/09/09 | |
288a | SECRETARY APPOINTED AMANDA JANE THOMAS | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE MCGRATH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM C/O MICRO MEDICAL LIMITED QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QY | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS LUMB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JORGE GOMEZ AGUDELO / 28/12/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN IMPERATO | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD PULWER | |
288a | DIRECTOR APPOINTED CHRISTOPHER PATRICK LAWSON | |
288a | DIRECTOR APPOINTED JORGE MARIO GOMEZ AGUDELO | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 30/06/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: VIASYS HEALTHCARE WELTON ROAD WARWICK CV34 5PZ | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as CAREFUSION U.K. 286 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |