This company is commonly known as Sterivac Limited. The company was founded 27 years ago and was given the registration number 03311861. The firm's registered office is in ROMSEY. You can find them at C/o Kewans Limited Suite 1 3rd Floor, 18 Market Place, Romsey, Hampshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | STERIVAC LIMITED |
---|---|---|
Company Number | : | 03311861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 February 1997 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kewans Limited Suite 1 3rd Floor, 18 Market Place, Romsey, Hampshire, SO51 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Ragley Crescent, Bromsgrove, B60 2BD | Secretary | 16 July 2002 | Active |
64 Eaton Road, Appleton, Abingdon, OX13 5JJ | Director | 05 February 1997 | Active |
Roseland, 80 Camp Road, Gerrards Cross, SL9 7PB | Director | 05 February 1997 | Active |
Woodlands Hurdle Way, Compton Down, Winchester, SO21 2AN | Director | 25 January 2006 | Active |
Forchstrasse 216, Forchstrasse 216, Herrliberg, Zurich 8704, Switzerland, | Director | 16 July 2002 | Active |
Riverview Headington Hill, Headington, Oxford, OX3 0BT | Secretary | 05 February 1997 | Active |
14 Ross Way, Northwood, HA6 3HU | Secretary | 13 January 1998 | Active |
Sayers, Sayers Common, Hassocks, BN6 9HT | Secretary | 03 February 1997 | Active |
Riverview Headington Hill, Headington, Oxford, OX3 0BT | Director | 05 February 1997 | Active |
Holly House, 1 Kingsbridge Lane, Ashburton, TQ13 7DX | Director | 07 October 2002 | Active |
7e Highfield Road, Northwood, HA6 1EF | Director | 03 February 1997 | Active |
Woodlands Hurdle Way, Compton Down, Winchester, SO21 2AN | Director | 13 January 1998 | Active |
14 Ross Way, Northwood, HA6 3HU | Director | 05 February 1997 | Active |
Sayers, Sayers Common, Hassocks, BN6 9HT | Director | 03 February 1997 | Active |
Mr John Peter Bennett | ||
Notified on | : | 11 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, Eaton Road, Abingdon, England, OX13 5JJ |
Nature of control | : |
|
Mr Stuart Ian Pinfold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Roseland, Camp Road, Gerrards Cross, England, SL9 7PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-10 | Resolution | Resolution. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Capital | Capital allotment shares. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Capital | Capital return purchase own shares. | Download |
2016-08-24 | Resolution | Resolution. | Download |
2016-04-26 | Accounts | Accounts with accounts type small. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-15 | Accounts | Accounts with accounts type small. | Download |
2015-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Accounts | Accounts with accounts type small. | Download |
2014-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.