LOUDOUN MEDICAL LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 04101653
Status Liquidation
Incorporation Date 3 November 2000
Company Type Private Limited Company
Address DMC RECOVERY LIMITED, 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Liquidators statement of receipts and payments to 25 November 2016; Total exemption small company accounts made up to 31 October 2015; Previous accounting period shortened from 30 November 2015 to 31 October 2015. The most likely internet sites of LOUDOUN MEDICAL LIMITED are www.loudounmedical.co.uk, and www.loudoun-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Loudoun Medical Limited is a Private Limited Company. The company registration number is 04101653. Loudoun Medical Limited has been working since 03 November 2000. The present status of the company is Liquidation. The registered address of Loudoun Medical Limited is Dmc Recovery Limited 41 Greek Street Stockport Cheshire Sk3 8ax. . PATERSON, Rose Helen is a Secretary of the company. BREWSTER, Steven David is a Director of the company. PATERSON, David William is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PATERSON, Rose Helen
Appointed Date: 03 November 2000

Director
BREWSTER, Steven David
Appointed Date: 01 February 2008
51 years old

Director
PATERSON, David William
Appointed Date: 03 November 2000
65 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 November 2000
Appointed Date: 03 November 2000

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 November 2000
Appointed Date: 03 November 2000

LOUDOUN MEDICAL LIMITED Events

02 Mar 2017
Liquidators statement of receipts and payments to 25 November 2016
19 Aug 2016
Total exemption small company accounts made up to 31 October 2015
19 Aug 2016
Previous accounting period shortened from 30 November 2015 to 31 October 2015
04 Dec 2015
Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 4 December 2015
04 Dec 2015
Appointment of a voluntary liquidator
...
... and 40 more events
09 Nov 2000
Director resigned
09 Nov 2000
Registered office changed on 09/11/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
09 Nov 2000
New director appointed
09 Nov 2000
New secretary appointed
03 Nov 2000
Incorporation

LOUDOUN MEDICAL LIMITED Charges

26 May 2011
Debenture
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…