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.
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 |
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 |
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 |