ARTHROCARE UK LIMITED

Register to unlock more data on OkredoRegister

ARTHROCARE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03071270

Incorporation date

21/06/1995

Size

Full

Contacts

Registered address

Registered address

15 Adam Street, London WC2N 6LACopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1995)
dot icon26/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2016
First Gazette notice for voluntary strike-off
dot icon02/10/2016
Application to strike the company off the register
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon12/05/2016
Statement of capital on 2016-05-13
dot icon12/05/2016
Statement by Directors
dot icon12/05/2016
Solvency Statement dated 17/03/16
dot icon12/05/2016
Resolutions
dot icon10/11/2015
Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 2015-11-01
dot icon21/09/2015
Director's details changed for Miss Victoria Anne Grady on 2015-07-25
dot icon30/06/2015
Director's details changed for Mrs Susan Margaret Swabey on 2015-06-30
dot icon21/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon10/05/2015
Satisfaction of charge 2 in full
dot icon07/05/2015
Satisfaction of charge 3 in full
dot icon07/05/2015
Satisfaction of charge 1 in full
dot icon01/04/2015
Full accounts made up to 2014-12-31
dot icon01/12/2014
Registered office address changed from Unit 9 St James Business Park Grimbald Crag Road Knaresborough North Yorkshire HG5 8QB to 15 Adam Street London WC2N 6LA on 2014-12-02
dot icon18/11/2014
Termination of appointment of Richard Rew as a director on 2014-11-18
dot icon05/10/2014
Full accounts made up to 2013-12-31
dot icon11/09/2014
Appointment of Smith & Nephew Nominee Services Limited as a secretary on 2014-09-12
dot icon11/09/2014
Termination of appointment of Jane Wright as a secretary on 2014-09-12
dot icon10/09/2014
Appointment of Mrs Susan Margaret Swabey as a director on 2014-08-21
dot icon10/09/2014
Termination of appointment of James Lee Pacek as a director on 2014-08-01
dot icon21/08/2014
Appointment of Miss Victoria Anne Grady as a director on 2014-08-21
dot icon21/08/2014
Termination of appointment of Andrew David Kearns as a director on 2014-07-31
dot icon24/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon08/12/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon27/06/2012
Termination of appointment of Olaf Lorendal as a director
dot icon22/01/2012
Full accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon24/08/2011
Appointment of Mr James Lee Pacek as a director
dot icon24/08/2011
Appointment of Mr Andrew David Kearns as a director
dot icon24/08/2011
Appointment of Mrs Jane Wright as a secretary
dot icon24/08/2011
Termination of appointment of Brian Simmons as a director
dot icon24/08/2011
Termination of appointment of Simon Mifsud as a director
dot icon24/08/2011
Termination of appointment of Sten Dahlborg as a director
dot icon24/08/2011
Termination of appointment of David Kearns as a secretary
dot icon24/08/2011
Appointment of Mr Olaf Marcus Lorendal as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon19/07/2010
Director's details changed for Sten Dahlborg on 2010-06-19
dot icon21/03/2010
Full accounts made up to 2008-12-31
dot icon04/08/2009
Full accounts made up to 2007-12-31
dot icon19/07/2009
Return made up to 21/06/09; full list of members
dot icon17/06/2009
Director appointed mr richard rew
dot icon17/06/2009
Director appointed mr simon mifsud
dot icon17/06/2009
Director appointed mr brian simmons
dot icon17/06/2009
Secretary appointed mr david kearns
dot icon16/06/2009
Appointment terminated director john raffle
dot icon16/06/2009
Appointment terminated secretary jane wright
dot icon14/09/2008
Return made up to 21/06/08; no change of members
dot icon14/09/2008
Appointment terminated secretary julian sellars
dot icon14/09/2008
Secretary appointed jane wright
dot icon03/03/2008
Registered office changed on 04/03/2008 from atlantech house, freemans way harrogate business park harrogate north yorkshire HG3 1DH
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon27/08/2007
Return made up to 21/06/07; full list of members
dot icon19/07/2007
Full accounts made up to 2005-12-31
dot icon17/06/2007
Director's particulars changed
dot icon21/12/2006
Secretary resigned
dot icon21/12/2006
New secretary appointed
dot icon12/11/2006
Director resigned
dot icon12/11/2006
New secretary appointed
dot icon12/11/2006
Secretary resigned;director resigned
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Secretary resigned
dot icon13/08/2006
Return made up to 21/06/06; full list of members
dot icon13/08/2006
Director resigned
dot icon06/03/2006
Full accounts made up to 2004-12-31
dot icon11/11/2005
Particulars of mortgage/charge
dot icon19/07/2005
Return made up to 21/06/05; full list of members
dot icon17/07/2005
Director resigned
dot icon03/04/2005
Certificate of change of name
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
New secretary appointed
dot icon13/07/2004
Return made up to 21/06/04; full list of members
dot icon13/07/2004
New secretary appointed
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon28/06/2003
Return made up to 21/06/03; full list of members
dot icon18/11/2002
Resolutions
dot icon14/11/2002
Director resigned
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon03/11/2002
New director appointed
dot icon10/10/2002
£ sr 1005@1 11/02/02
dot icon16/08/2002
Particulars of mortgage/charge
dot icon27/06/2002
Return made up to 21/06/02; full list of members
dot icon04/06/2002
Accounts for a small company made up to 2001-12-31
dot icon18/03/2002
Resolutions
dot icon16/07/2001
Accounts for a small company made up to 2000-12-31
dot icon01/07/2001
Return made up to 21/06/01; full list of members
dot icon31/07/2000
Return made up to 21/06/00; full list of members
dot icon19/06/2000
Accounts for a small company made up to 1999-12-31
dot icon17/01/2000
Miscellaneous
dot icon21/09/1999
Ad 01/12/98--------- £ si 402@1
dot icon21/09/1999
Return made up to 21/06/99; full list of members
dot icon12/07/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Registered office changed on 01/04/99 from: east unit hookstone park harrogate north yorkshire L66 3RX
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon17/12/1998
Ad 14/08/98--------- £ si 19400@1=19400 £ ic 99/19499
dot icon17/12/1998
£ nc 100/50000 14/08/98
dot icon15/07/1998
Return made up to 21/06/98; full list of members
dot icon30/04/1998
Accounts for a small company made up to 1997-12-31
dot icon22/07/1997
Return made up to 21/06/97; no change of members
dot icon22/06/1997
Ad 10/06/97--------- £ si 8@1=8 £ ic 70/78
dot icon26/04/1997
Accounts for a small company made up to 1996-12-31
dot icon27/01/1997
Particulars of mortgage/charge
dot icon30/06/1996
Return made up to 21/06/96; full list of members
dot icon13/06/1996
Registered office changed on 14/06/96 from: spa house hookstone park harrogate north yorkshire HG2 7DB
dot icon26/03/1996
Accounts for a small company made up to 1995-12-31
dot icon25/02/1996
Ad 01/02/96--------- £ si 68@1=68 £ ic 2/70
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
Director resigned
dot icon11/10/1995
Registered office changed on 12/10/95 from: firs house firs gate harrogate HG2 9HE
dot icon11/10/1995
Accounting reference date notified as 31/12
dot icon20/08/1995
Secretary resigned;director resigned
dot icon20/08/1995
New secretary appointed;new director appointed
dot icon27/06/1995
New director appointed
dot icon26/06/1995
Secretary resigned
dot icon26/06/1995
Director resigned
dot icon26/06/1995
New secretary appointed;new director appointed
dot icon26/06/1995
Registered office changed on 27/06/95 from: 25A priestgate peterborough cambs. PE1 1JL
dot icon21/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SMITH & NEPHEW NOMINEE SERVICES LIMITED
Corporate Secretary
12/09/2014 - 01/11/2015
52
Mifsud, Simon
Director
02/03/2009 - 01/06/2011
1
Reay-Young, Clive Bruce
Director
02/10/1995 - 14/09/2006
4
Woods, Nicholas Paul
Director
02/10/1995 - 14/09/2006
5
Reuben, Victoria Anne
Director
21/08/2014 - Present
72

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHROCARE UK LIMITED

ARTHROCARE UK LIMITED is an(a) Dissolved company incorporated on 21/06/1995 with the registered office located at 15 Adam Street, London WC2N 6LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHROCARE UK LIMITED?

toggle

ARTHROCARE UK LIMITED is currently Dissolved. It was registered on 21/06/1995 and dissolved on 26/12/2016.

Where is ARTHROCARE UK LIMITED located?

toggle

ARTHROCARE UK LIMITED is registered at 15 Adam Street, London WC2N 6LA.

What does ARTHROCARE UK LIMITED do?

toggle

ARTHROCARE UK LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ARTHROCARE UK LIMITED?

toggle

The latest filing was on 26/12/2016: Final Gazette dissolved via voluntary strike-off.