B.G. ORTHOPAEDICS LIMITED

Register to unlock more data on OkredoRegister

B.G. ORTHOPAEDICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04740009

Incorporation date

22/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Kirks Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford HR2 6FECopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon25/05/2025
Final Gazette dissolved following liquidation
dot icon25/02/2025
Return of final meeting in a members' voluntary winding up
dot icon05/02/2025
Liquidators' statement of receipts and payments to 2024-11-30
dot icon06/02/2024
Liquidators' statement of receipts and payments to 2023-11-30
dot icon14/02/2023
Previous accounting period shortened from 2023-03-31 to 2022-10-31
dot icon14/02/2023
Micro company accounts made up to 2022-10-31
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Appointment of a voluntary liquidator
dot icon20/12/2022
Declaration of solvency
dot icon20/12/2022
Registered office address changed from 2 st. Marys Road Tonbridge TN9 2LB England to Kirks Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2022-12-20
dot icon16/08/2022
Micro company accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon29/09/2021
Micro company accounts made up to 2021-03-31
dot icon28/04/2021
Change of details for Mrs Debbie Goldie as a person with significant control on 2021-03-13
dot icon28/04/2021
Change of details for Mr Boyd Stephen Goldie as a person with significant control on 2021-03-13
dot icon28/04/2021
Director's details changed for Deborah Diane Goldie on 2021-03-13
dot icon28/04/2021
Director's details changed for Boyd Stephen Goldie on 2021-03-13
dot icon26/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon03/11/2020
Micro company accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon22/04/2020
Director's details changed for Deborah Diane Goldie on 2019-09-03
dot icon22/04/2020
Director's details changed for Boyd Stephen Goldie on 2019-09-03
dot icon06/11/2019
Micro company accounts made up to 2019-03-31
dot icon10/09/2019
Registered office address changed from Tudor House 12a the Green London N14 7EH to 2 st. Marys Road Tonbridge TN9 2LB on 2019-09-10
dot icon23/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon01/11/2018
Termination of appointment of Nicholas Syred Saxby as a secretary on 2018-10-31
dot icon10/07/2018
Micro company accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon31/07/2017
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon10/05/2010
Director's details changed for Boyd Goldie on 2010-04-21
dot icon10/05/2010
Director's details changed for Deborah Goldie on 2010-04-21
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 21/04/09; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 21/04/08; full list of members
dot icon14/05/2008
Location of register of members
dot icon29/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 21/04/07; full list of members
dot icon22/05/2007
Location of debenture register
dot icon22/05/2007
Location of register of members
dot icon22/05/2007
Registered office changed on 22/05/07 from: 12A the green southgate london N14 7EH
dot icon16/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon14/08/2006
New director appointed
dot icon19/07/2006
Secretary resigned
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon10/07/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon06/06/2006
Registered office changed on 06/06/06 from: ramsay house 18 vera avenue grange park london N21 1RA
dot icon10/05/2006
Return made up to 21/04/06; full list of members
dot icon13/10/2005
Accounts for a dormant company made up to 2005-04-30
dot icon24/06/2005
Return made up to 21/04/05; full list of members
dot icon09/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon27/04/2004
Return made up to 21/04/04; full list of members
dot icon11/05/2003
Resolutions
dot icon11/05/2003
Ad 25/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon11/05/2003
New director appointed
dot icon11/05/2003
New secretary appointed
dot icon11/05/2003
Registered office changed on 11/05/03 from: ramsay house 18 vera avenue grange park london N21 1RB
dot icon02/05/2003
Nc inc already adjusted 22/04/03
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Director resigned
dot icon02/05/2003
Secretary resigned
dot icon02/05/2003
Registered office changed on 02/05/03 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon22/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
21/04/2023
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
114.33K
-
0.00
-
-
2022
2
153.20K
-
0.00
-
-
2022
2
153.20K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

153.20K £Ascended33.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
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 B.G. ORTHOPAEDICS LIMITED

B.G. ORTHOPAEDICS LIMITED is an(a) Dissolved company incorporated on 22/04/2003 with the registered office located at Kirks Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford HR2 6FE. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B.G. ORTHOPAEDICS LIMITED?

toggle

B.G. ORTHOPAEDICS LIMITED is currently Dissolved. It was registered on 22/04/2003 and dissolved on 25/05/2025.

Where is B.G. ORTHOPAEDICS LIMITED located?

toggle

B.G. ORTHOPAEDICS LIMITED is registered at Kirks Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford HR2 6FE.

What does B.G. ORTHOPAEDICS LIMITED do?

toggle

B.G. ORTHOPAEDICS LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does B.G. ORTHOPAEDICS LIMITED have?

toggle

B.G. ORTHOPAEDICS LIMITED had 2 employees in 2022.

What is the latest filing for B.G. ORTHOPAEDICS LIMITED?

toggle

The latest filing was on 25/05/2025: Final Gazette dissolved following liquidation.