Company NameNumac Validation Services Limited
Company StatusDissolved
Company Number05191158
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Avril Ann Forde
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2017(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 24 January 2023)
RoleMD
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMr Duncan Macrae Normington
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2020(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 24 January 2023)
RoleUk Finance And Tax Manager
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Secretary NameMr Duncan Macrae Normington
StatusClosed
Appointed01 July 2021(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 24 January 2023)
RoleCompany Director
Correspondence Address56 The Courtyard London Road
Gloucester
GL1 3PS
Wales
Director NamePaul Soler Ceinos
Date of BirthAugust 1985 (Born 38 years ago)
NationalitySpanish,American
StatusClosed
Appointed18 April 2022(17 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 24 January 2023)
RoleFinance Director
Country of ResidenceSpain
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMrs Eunice Ann McAdams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address91 Locking Road
Weston-Super-Mare
North Somerset
BS23 3DW
Director NameMr Paul McAdams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleValidation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address91 Locking Road
Weston-Super-Mare
North Somerset
BS23 3DW
Secretary NameMrs Eunice Ann McAdams
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address91 Locking Road
Weston-Super-Mare
North Somerset
BS23 3DW
Director NameAlain Didier Bertrand
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed18 February 2009(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2012)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address23 Cc Avenue Jean Rieux
Toulouse
31500
Foreign
Director NameChristophe Fernand Hammer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed18 February 2009(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 2012)
RoleVice President
Country of ResidenceFrance
Correspondence AddressLa Sylvanie
Merenvielle
31530
France
Director NameNicholas Leonard Satchell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 25 February 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pembroke Avenue
Waterbeach
Cambridge
Cambridgeshire
CB25 9QP
Secretary NameJason Blackman
NationalityBritish
StatusResigned
Appointed18 February 2009(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 April 2009)
RoleChartered Accountants
Correspondence Address1 Pembroke Avenue
Waterbeach
Cambridgeshire
CB25 9QP
Secretary NameRichard Darler
NationalityBritish
StatusResigned
Appointed20 May 2009(4 years, 9 months after company formation)
Appointment Duration7 years (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Perne Road
Cambridge
Cambridgeshire
CB1 3NX
Director NameMr Khizer Ismail Ibrahim
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Richard Mark Bloom
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Harnish Mathuradas Hadani
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Secretary NameMr Richard Mark Bloom
StatusResigned
Appointed27 May 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMr Jon Barrie Yard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2020)
RoleQa Director
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMs Karin Soderlund
Date of BirthApril 1981 (Born 43 years ago)
NationalityFinnish
StatusResigned
Appointed29 June 2017(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2022)
RoleDirector/Chairman
Country of ResidenceSweden
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Secretary NameMr Martin Forbister
StatusResigned
Appointed29 June 2017(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2021)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ

Contact

Websitehome.btconnect.com

Location

Registered Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Getinge Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 August 2005Delivered on: 10 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
24 October 2022Application to strike the company off the register (3 pages)
20 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
22 April 2022Termination of appointment of Karin Soderlund as a director on 18 April 2022 (1 page)
22 April 2022Appointment of Paul Soler Ceinos as a director on 18 April 2022 (2 pages)
9 November 2021Compulsory strike-off action has been discontinued (1 page)
8 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 November 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
15 July 2021Director's details changed for Mr Duncan Normington on 1 July 2021 (2 pages)
13 July 2021Termination of appointment of Martin Forbister as a secretary on 18 June 2021 (1 page)
13 July 2021Appointment of Mr Duncan Macrae Normington as a secretary on 1 July 2021 (2 pages)
11 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 June 2020Termination of appointment of Jon Barrie Yard as a director on 8 June 2020 (1 page)
8 June 2020Appointment of Mr Duncan Macrae Normington as a director on 8 June 2020 (2 pages)
25 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
12 February 2019Director's details changed for Ms Karin Soderlund on 12 February 2019 (2 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
5 July 2017Termination of appointment of Richard Mark Bloom as a secretary on 29 June 2017 (1 page)
5 July 2017Appointment of Mr Martin Forbister as a secretary on 29 June 2017 (2 pages)
5 July 2017Termination of appointment of Richard Mark Bloom as a secretary on 29 June 2017 (1 page)
5 July 2017Appointment of Mr Martin Forbister as a secretary on 29 June 2017 (2 pages)
30 June 2017Appointment of Ms Avril Ann Forde as a director on 29 June 2017 (2 pages)
30 June 2017Registered office address changed from Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 30 June 2017 (1 page)
30 June 2017Appointment of Ms Avril Ann Forde as a director on 29 June 2017 (2 pages)
30 June 2017Registered office address changed from Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 30 June 2017 (1 page)
29 June 2017Termination of appointment of Richard Mark Bloom as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Khizer Ismail Ibrahim as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mrs Karin Soderlund as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Jon Barrie Yard as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Harnish Mathuradas Hadani as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Harnish Mathuradas Hadani as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Khizer Ismail Ibrahim as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mrs Karin Soderlund as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Jon Barrie Yard as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Richard Mark Bloom as a director on 29 June 2017 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
27 May 2016Appointment of Mr Richard Mark Bloom as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Richard Mark Bloom as a secretary on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Richard Mark Bloom as a secretary on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from 1 Pembroke Avenue Waterbeach Cambridgeshire CB25 9QP to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 27 May 2016 (1 page)
27 May 2016Appointment of Mr Harnish Mathuradas Hadani as a director on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from 1 Pembroke Avenue Waterbeach Cambridgeshire CB25 9QP to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Richard Darler as a secretary on 27 May 2016 (1 page)
27 May 2016Appointment of Mr Richard Mark Bloom as a director on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Richard Darler as a secretary on 27 May 2016 (1 page)
27 May 2016Appointment of Mr Harnish Mathuradas Hadani as a director on 27 May 2016 (2 pages)
4 March 2016Appointment of Mr Khizer Ismail Ibrahim as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr Khizer Ismail Ibrahim as a director on 4 March 2016 (2 pages)
4 March 2016Termination of appointment of Nicholas Leonard Satchell as a director on 25 February 2016 (1 page)
4 March 2016Termination of appointment of Nicholas Leonard Satchell as a director on 25 February 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Termination of appointment of Alain Bertrand as a director (1 page)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Termination of appointment of Alain Bertrand as a director (1 page)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
6 August 2012Termination of appointment of Christophe Hammer as a director (1 page)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
6 August 2012Termination of appointment of Christophe Hammer as a director (1 page)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
13 August 2009Return made up to 07/08/09; full list of members (4 pages)
13 August 2009Return made up to 07/08/09; full list of members (4 pages)
9 June 2009Appointment terminated secretary jason blackman (1 page)
9 June 2009Secretary appointed richard darler (2 pages)
9 June 2009Secretary appointed richard darler (2 pages)
9 June 2009Appointment terminated secretary jason blackman (1 page)
8 April 2009Director appointed alain didier bertrand (2 pages)
8 April 2009Director appointed christophe fernand hammer (2 pages)
8 April 2009Director appointed christophe fernand hammer (2 pages)
8 April 2009Director appointed alain didier bertrand (2 pages)
3 March 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
3 March 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
25 February 2009Resolutions
  • RES13 ‐ Conflict of interests 18/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 February 2009Resolutions
  • RES13 ‐ Conflict of interests 18/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 February 2009Appointment terminated director and secretary eunice mcadams (1 page)
25 February 2009Appointment terminated director paul mcadams (1 page)
25 February 2009Secretary appointed jason blackman (2 pages)
25 February 2009Registered office changed on 25/02/2009 from 96 drove road weston super mare north somerset BS23 3NW (1 page)
25 February 2009Director appointed nicholas leonard satchell (2 pages)
25 February 2009Appointment terminated director paul mcadams (1 page)
25 February 2009Secretary appointed jason blackman (2 pages)
25 February 2009Appointment terminated director and secretary eunice mcadams (1 page)
25 February 2009Registered office changed on 25/02/2009 from 96 drove road weston super mare north somerset BS23 3NW (1 page)
25 February 2009Director appointed nicholas leonard satchell (2 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 September 2008Return made up to 07/08/08; full list of members (4 pages)
26 September 2008Return made up to 07/08/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 August 2007Secretary's particulars changed;director's particulars changed (1 page)
9 August 2007Return made up to 07/08/07; full list of members (2 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 07/08/07; full list of members (2 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
15 August 2006Return made up to 07/08/06; full list of members (2 pages)
15 August 2006Return made up to 07/08/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 March 2006Registered office changed on 30/03/06 from: unit 1, creslands old mixon crescent weston super mare north somerset BS24 9AX (1 page)
30 March 2006Registered office changed on 30/03/06 from: unit 1, creslands old mixon crescent weston super mare north somerset BS24 9AX (1 page)
28 October 2005Return made up to 28/07/05; full list of members (7 pages)
28 October 2005Return made up to 28/07/05; full list of members (7 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
20 May 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
20 May 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
28 July 2004Incorporation (12 pages)
28 July 2004Incorporation (12 pages)