ALTERNATIVE UROLOGICAL CATHETER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE UROLOGICAL CATHETER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07091830

Incorporation date

01/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon29/01/2025
Final Gazette dissolved following liquidation
dot icon29/10/2024
Return of final meeting in a members' voluntary winding up
dot icon21/08/2023
Registered office address changed from Suite 4, East Barton Barns East Barton Road Great Barton Bury St Edmunds Suffolk IP31 2QY England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-08-21
dot icon19/08/2023
Declaration of solvency
dot icon19/08/2023
Resolutions
dot icon19/08/2023
Appointment of a voluntary liquidator
dot icon03/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon24/08/2022
Memorandum and Articles of Association
dot icon25/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Resolutions
dot icon21/07/2022
Resolutions
dot icon21/07/2022
Resolutions
dot icon21/07/2022
Resolutions
dot icon21/07/2022
Resolutions
dot icon21/07/2022
Resolutions
dot icon21/07/2022
Resolutions
dot icon21/07/2022
Resolutions
dot icon13/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon24/08/2020
Appointment of Mr Michael Ansell as a director on 2020-08-24
dot icon12/08/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon10/07/2020
Termination of appointment of Sam Martin as a director on 2020-07-01
dot icon10/07/2020
Termination of appointment of Allan Brown as a director on 2020-07-01
dot icon10/07/2020
Termination of appointment of Janette Andrea Theresa Benaddi as a director on 2020-07-01
dot icon10/07/2020
Termination of appointment of Lars Seier Pedersen as a director on 2020-07-01
dot icon19/02/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon20/01/2020
Registered office address changed from C/O Hollingdale Pooley Bramford House 23 Westfield Park Clifton Bristol Avon BS6 6LT to Suite 4, East Barton Barns East Barton Road Great Barton Bury St Edmunds Suffolk IP31 2QY on 2020-01-20
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Appointment of Mr Lars Seier Pedersen as a director on 2018-12-01
dot icon06/02/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Appointment of Mrs Janette Andrea Theresa Benaddi as a director on 2018-02-01
dot icon22/10/2018
Appointment of Dr Allan Brown as a director on 2018-02-01
dot icon16/10/2018
Termination of appointment of Ian Benjamin Hopley as a director on 2018-10-06
dot icon20/08/2018
Notification of a person with significant control statement
dot icon04/07/2018
Cessation of Roger Charles Leslie Feneley as a person with significant control on 2018-06-06
dot icon04/07/2018
Termination of appointment of Roger Charles Leslie Feneley as a director on 2018-06-06
dot icon12/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon11/12/2017
Register inspection address has been changed from 37 Hartington Road Manchester M21 8UZ England to 3 Devonshire Road Manchester M21 8XB
dot icon06/12/2017
Register inspection address has been changed from 26 Ormerod Road Stoke Bishop Bristol BS9 1BB England to 37 Hartington Road Manchester M21 8UZ
dot icon05/12/2017
Termination of appointment of Ian Benjamin Hopley as a secretary on 2017-07-26
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon11/07/2017
Director's details changed for Prof Roger Charles Leslie Feneley on 2017-07-07
dot icon06/07/2017
Director's details changed for Prof Roger Charles Leslie Feneley on 2017-06-20
dot icon21/12/2016
Appointment of Dr Sam Martin as a director on 2016-11-01
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon22/11/2016
Termination of appointment of Julian Charles Feneley as a director on 2016-10-17
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Register(s) moved to registered inspection location 26 Ormerod Road Stoke Bishop Bristol BS9 1BB
dot icon08/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon08/12/2015
Director's details changed for Dr Julian Charles Feneley on 2014-12-02
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon22/12/2014
Register(s) moved to registered office address C/O Hollingdale Pooley Bramford House 23 Westfield Park Clifton Bristol Avon BS6 6LT
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Termination of appointment of Colin David James Hopley as a director on 2014-03-18
dot icon08/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon08/01/2014
Register(s) moved to registered inspection location
dot icon08/01/2014
Register inspection address has been changed
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon17/01/2013
Director's details changed for Prof Roger Charles Leslie Feneley on 2012-04-14
dot icon17/01/2013
Secretary's details changed for Dr Ian Benjamin Hopley on 2012-04-16
dot icon17/01/2013
Director's details changed for Dr Ian Benjamin Hopley on 2012-04-16
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/04/2012
Appointment of Dr Julian Charles Feneley as a director on 2012-02-11
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-14
dot icon16/04/2012
Appointment of Mr Colin David James Hopley as a director on 2012-02-11
dot icon16/04/2012
Registered office address changed from C/O Dr John Savage Cbe Md, Gwe Business West Leigh Court Business Centre Abbots Leigh Bristol BS8 3RA United Kingdom on 2012-04-16
dot icon16/04/2012
Termination of appointment of Anthony Bernard Elgood as a director on 2012-03-18
dot icon11/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon08/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/07/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon21/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon22/12/2009
Resolutions
dot icon01/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-47.89 % *

* during past year

Cash in Bank

£55,276.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/12/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
58.61K
-
0.00
224.00
-
2022
1
57.95K
-
0.00
106.08K
-
2023
1
54.92K
-
0.00
55.28K
-
2023
1
54.92K
-
0.00
55.28K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

54.92K £Descended-5.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.28K £Descended-47.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benaddi, Janette Andrea Theresa
Director
01/02/2018 - 01/07/2020
8
Martin, Sam, Dr
Director
01/11/2016 - 01/07/2020
4
Hopley, Ian Benjamin, Dr.
Director
01/12/2009 - 06/10/2018
2
Prof Roger Charles Leslie Feneley
Director
01/12/2009 - 06/06/2018
2
Elgood, Anthony Bernard
Director
01/12/2009 - 18/03/2012
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALTERNATIVE UROLOGICAL CATHETER SYSTEMS LIMITED

ALTERNATIVE UROLOGICAL CATHETER SYSTEMS LIMITED is an(a) Dissolved company incorporated on 01/12/2009 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE UROLOGICAL CATHETER SYSTEMS LIMITED?

toggle

ALTERNATIVE UROLOGICAL CATHETER SYSTEMS LIMITED is currently Dissolved. It was registered on 01/12/2009 and dissolved on 29/01/2025.

Where is ALTERNATIVE UROLOGICAL CATHETER SYSTEMS LIMITED located?

toggle

ALTERNATIVE UROLOGICAL CATHETER SYSTEMS LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does ALTERNATIVE UROLOGICAL CATHETER SYSTEMS LIMITED do?

toggle

ALTERNATIVE UROLOGICAL CATHETER SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ALTERNATIVE UROLOGICAL CATHETER SYSTEMS LIMITED have?

toggle

ALTERNATIVE UROLOGICAL CATHETER SYSTEMS LIMITED had 1 employees in 2023.

What is the latest filing for ALTERNATIVE UROLOGICAL CATHETER SYSTEMS LIMITED?

toggle

The latest filing was on 29/01/2025: Final Gazette dissolved following liquidation.