UKBizDB.co.uk

GARDNER MEDICAL ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gardner Medical Engineering Limited. The company was founded 47 years ago and was given the registration number 01296852. The firm's registered office is in WITNEY. You can find them at Unit 19, Thorney Leys Business Park, Witney, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:GARDNER MEDICAL ENGINEERING LIMITED
Company Number:01296852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 February 1977
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 19, Thorney Leys Business Park, Witney, United Kingdom, OX28 4GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-163, Mauser Corporate Gmbh, International Management, Schildgesstr, Brühl, Germany,

Director10 September 2018Active
Unit 14, Station Field Industrial Estate, Kidlington, England, OX5 1JD

Director08 July 2016Active
Mauser Uk Ltd, Unit 3, Greenvale Business Park, Todmorden Road, Littleborough, United Kingdom, OL15 9AZ

Director17 July 2019Active
C/O Daniels Healthcare Limited, Unit 14 Station Field Industrial Estate, Kidlington, England, OX5 1JD

Secretary30 March 2012Active
Unit 14 Station Field Industrial, Estate, Kidlington, OX5 1JD

Secretary-Active
Mauser Uk Ltd, Unit 3, Greenvale Business Park, Todmorden Road, Littleborough, United Kingdom, OL15 9AZ

Director08 July 2016Active
Unit 14 Station Field Industrial, Estate, Kidlington, OX5 1JD

Director11 June 2008Active
Unit 14 Station Field Industrial, Estate, Kidlington, OX5 1JD

Director-Active
Unit 14 Station Field Industrial, Estate, Kidlington, OX5 1JD

Director-Active
71-163, Mauser Werke, Sbu Europa, Schildgesstr., Brühl, Germany,

Director10 September 2018Active
Mauser Uk Ltd, Unit 3, Greenvale Business Park, Todmorden Road, Littleborough, United Kingdom, OL15 9AZ

Director08 July 2016Active
Unit 14 Station Field Industrial, Estate, Kidlington, OX5 1JD

Director11 June 2008Active
Unit 14 Station Field Industrial, Estate, Kidlington, OX5 1JD

Director-Active

People with Significant Control

Daniels Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 14, Station Field Industrial Estate, Kidlington, United Kingdom, OX5 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-21Gazette

Gazette dissolved liquidation.

Download
2021-01-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-15Resolution

Resolution.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-04-18Address

Change registered office address company with date old address new address.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Address

Change sail address company with old address new address.

Download
2017-11-28Address

Move registers to sail company with new address.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Address

Change registered office address company with date old address new address.

Download
2016-08-25Officers

Change person director company with change date.

Download
2016-08-25Officers

Change person director company with change date.

Download
2016-07-22Resolution

Resolution.

Download
2016-07-20Officers

Termination secretary company with name termination date.

Download
2016-07-19Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.