ENDOSURGICAL (NI) LIMITED

Register to unlock more data on OkredoRegister

ENDOSURGICAL (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI051934

Incorporation date

30/09/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

89 Hillsborough Road, Carryduff, Belfast BT8 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2004)
dot icon08/02/2025
Final Gazette dissolved following liquidation
dot icon08/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon08/11/2024
Statement of receipts and payments to 2024-11-06
dot icon23/04/2024
Statement of receipts and payments to 2024-04-16
dot icon04/05/2023
Statement of receipts and payments to 2023-04-16
dot icon28/04/2022
Statement of receipts and payments to 2022-04-16
dot icon20/04/2021
Statement of receipts and payments to 2021-04-16
dot icon29/04/2020
Statement of receipts and payments to 2020-04-16
dot icon21/05/2019
Statement of receipts and payments to 2019-04-16
dot icon30/04/2018
Registered office address changed from PO Box BT1 3LG Rsm Northern Ireland (Uk) Limited Number One Lanyon Quay Belfast Northern Ireland to 89 Hillsborough Road Carryduff Belfast BT8 8HT on 2018-04-30
dot icon30/04/2018
Statement of affairs
dot icon30/04/2018
Appointment of a liquidator
dot icon30/04/2018
Resolutions
dot icon22/11/2017
Registered office address changed from 380C Belmont Road Belmont Belfast Antrim BT4 2NF to PO Box BT1 3LG Rsm Northern Ireland (Uk) Limited Number One Lanyon Quay Belfast on 2017-11-22
dot icon01/02/2017
Confirmation statement made on 2016-09-30 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2017
Director's details changed for Mr Liam Twohig on 2016-07-08
dot icon02/08/2016
Termination of appointment of Raymond Matthew Kane as a director on 2016-07-05
dot icon02/08/2016
Termination of appointment of Raymond Matthew Kane as a secretary on 2016-07-05
dot icon25/07/2016
Termination of appointment of Alison Kane as a director on 2016-06-20
dot icon25/07/2016
Termination of appointment of Alan Jason Kane as a director on 2016-06-20
dot icon25/07/2016
Termination of appointment of Gary Kane as a director on 2016-06-20
dot icon25/07/2016
Appointment of Mr Liam Twohig as a director on 2016-06-29
dot icon02/03/2016
Accounts for a small company made up to 2014-12-31
dot icon05/02/2016
Annual return made up to 2015-09-30 with full list of shareholders
dot icon10/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon10/10/2014
Termination of appointment of Raymond Michael Kane as a director on 2014-06-30
dot icon10/10/2014
Termination of appointment of Raymond Michael Kane as a director on 2014-06-30
dot icon24/06/2014
Accounts for a small company made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon17/07/2013
Accounts for a small company made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/05/2012
Accounts for a small company made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon10/10/2011
Registered office address changed from Unit 39 Mallusk Enterprise Park Newtownabbey Co Antrim BT36 4GN on 2011-10-10
dot icon21/04/2011
Accounts for a small company made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/10/2010
Director's details changed for Raymond Michael Kane on 2010-09-30
dot icon05/10/2010
Director's details changed for Alan Jason Kane on 2010-09-30
dot icon05/10/2010
Director's details changed for Raymond Matthew Kane on 2010-09-30
dot icon17/02/2010
Appointment of Alison Kane as a director
dot icon17/02/2010
Appointment of Gary Kane as a director
dot icon16/02/2010
Accounts for a small company made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Raymond Matthew Kane on 2008-10-01
dot icon20/10/2009
Director's details changed for Raymond Matthew Kane on 2008-10-01
dot icon20/10/2009
Director's details changed for Alan Jason Kane on 2008-10-01
dot icon05/06/2009
31/12/08 annual accts
dot icon03/10/2008
30/09/08 annual return shuttle
dot icon25/06/2008
31/12/07 annual accts
dot icon14/11/2007
Updated mem and arts
dot icon06/11/2007
Resolution to change name
dot icon06/11/2007
Cert change
dot icon01/11/2007
30/09/07
dot icon23/02/2007
31/12/06 annual accts
dot icon12/10/2006
30/09/06 annual return shuttle
dot icon13/06/2006
31/12/05 annual accts
dot icon09/05/2006
Change of ARD
dot icon14/10/2005
30/09/05 annual return shuttle
dot icon12/10/2004
Change of dirs/sec
dot icon12/10/2004
Change of dirs/sec
dot icon12/10/2004
Change in sit reg add
dot icon12/10/2004
Change of dirs/sec
dot icon30/09/2004
Decln complnce reg new co
dot icon30/09/2004
Articles
dot icon30/09/2004
Memorandum
dot icon30/09/2004
Pars re dirs/sit reg off
dot icon13/09/2004
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
30/09/2017
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
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

0

No officers data available.

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENDOSURGICAL (NI) LIMITED

ENDOSURGICAL (NI) LIMITED is an(a) Liquidation company incorporated on 30/09/2004 with the registered office located at 89 Hillsborough Road, Carryduff, Belfast BT8 8HT. There is currently no 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 ENDOSURGICAL (NI) LIMITED?

toggle

ENDOSURGICAL (NI) LIMITED is currently Liquidation. It was registered on 30/09/2004 .

Where is ENDOSURGICAL (NI) LIMITED located?

toggle

ENDOSURGICAL (NI) LIMITED is registered at 89 Hillsborough Road, Carryduff, Belfast BT8 8HT.

What does ENDOSURGICAL (NI) LIMITED do?

toggle

ENDOSURGICAL (NI) LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for ENDOSURGICAL (NI) LIMITED?

toggle

The latest filing was on 08/02/2025: Final Gazette dissolved following liquidation.