About

Registered Number: 01395741
Date of Incorporation: 24/10/1978 (46 years and 5 months ago)
Company Status: Active
Registered Address: 112-114 Witton Street, Northwich, CW9 5NW,

 

Fpd Medical Ltd was setup in 1978, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are Woodland, Stephanie, Woodland, Susan Ruth, Barson, Craig, Dr, Gray, Michael, Davies, Judith, Gill, Keith John, Rifaat, Osman, Smith, Rory James Maxwell, Smith, Steven Bryant.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODLAND, Susan Ruth 09 August 2019 - 1
DAVIES, Judith 08 April 1994 04 January 2007 1
GILL, Keith John 22 September 2010 30 September 2014 1
RIFAAT, Osman N/A 15 April 1994 1
SMITH, Rory James Maxwell 22 September 2010 06 July 2017 1
SMITH, Steven Bryant N/A 01 August 1995 1
Secretary Name Appointed Resigned Total Appointments
WOODLAND, Stephanie 09 August 2019 - 1
BARSON, Craig, Dr 19 April 2013 09 August 2019 1
GRAY, Michael 01 November 2001 21 May 2003 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 24 July 2020
AP03 - Appointment of secretary 14 August 2019
TM02 - Termination of appointment of secretary 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
PSC07 - N/A 12 August 2019
AP01 - Appointment of director 12 August 2019
AP01 - Appointment of director 12 August 2019
PSC02 - N/A 12 August 2019
AD01 - Change of registered office address 12 August 2019
AA - Annual Accounts 25 July 2019
MR04 - N/A 25 July 2019
MR04 - N/A 25 July 2019
MR04 - N/A 25 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
PSC04 - N/A 13 November 2017
PSC07 - N/A 13 November 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
CH01 - Change of particulars for director 18 June 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 18 June 2013
AP03 - Appointment of secretary 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AP01 - Appointment of director 22 September 2010
AP01 - Appointment of director 22 September 2010
AP01 - Appointment of director 22 September 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 01 June 2009
RESOLUTIONS - N/A 13 May 2009
MEM/ARTS - N/A 13 May 2009
MEM/ARTS - N/A 09 May 2009
MEM/ARTS - N/A 09 May 2009
CERTNM - Change of name certificate 02 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 01 June 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 19 June 2006
395 - Particulars of a mortgage or charge 17 June 2006
225 - Change of Accounting Reference Date 06 April 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 01 August 2005
287 - Change in situation or address of Registered Office 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 03 August 2004
AUD - Auditor's letter of resignation 15 April 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 17 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1999
395 - Particulars of a mortgage or charge 25 November 1999
287 - Change in situation or address of Registered Office 11 October 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 26 June 1997
AUD - Auditor's letter of resignation 10 January 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 21 July 1996
AA - Annual Accounts 23 October 1995
CERTNM - Change of name certificate 15 September 1995
395 - Particulars of a mortgage or charge 11 August 1995
395 - Particulars of a mortgage or charge 11 August 1995
RESOLUTIONS - N/A 10 August 1995
MEM/ARTS - N/A 10 August 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 August 1995
288 - N/A 10 August 1995
395 - Particulars of a mortgage or charge 09 August 1995
288 - N/A 07 August 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 27 June 1994
288 - N/A 18 May 1994
288 - N/A 20 April 1994
363s - Annual Return 07 July 1993
AA - Annual Accounts 27 April 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 26 June 1991
363a - Annual Return 26 June 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 16 January 1990
AUD - Auditor's letter of resignation 11 January 1990
288 - N/A 16 March 1989
288 - N/A 30 September 1988
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
287 - Change in situation or address of Registered Office 30 March 1988
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
288 - N/A 28 January 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 June 2006 Fully Satisfied

N/A

Fixed and floating charge 22 November 1999 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipt of other debts 07 August 1995 Fully Satisfied

N/A

Single debenture 01 August 1995 Fully Satisfied

N/A

Mortgage 01 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.