SURGICENTRE LTD.

Register to unlock more data on OkredoRegister

SURGICENTRE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03661440

Incorporation date

03/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

11a Harrod Drive, Harrod Drive, Southport, Merseyside PR8 2HACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1998)
dot icon31/07/2019
Final Gazette dissolved following liquidation
dot icon08/10/2014
Dissolution deferment
dot icon08/10/2014
Completion of winding up
dot icon01/06/2014
Order of court to wind up
dot icon12/02/2014
Appointment of Dr Promod Kumar Bhatnagar as a director
dot icon11/02/2014
Registered office address changed from 16 Parkfield Road Rotherham South Yorkshire S65 2AT United Kingdom on 2014-02-12
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Termination of appointment of Tara Fitzsimons as a director
dot icon03/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon29/11/2012
Registered office address changed from Suite 1 1St Floor Wira House Wira Business Park Ring Road Leeds West Yorkshire LS16 6EB on 2012-11-30
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Termination of appointment of Promod Bhatnagar as a secretary
dot icon16/05/2012
Termination of appointment of Promod Bhatnagar as a secretary
dot icon13/05/2012
Appointment of Dr Promod Bhatnagar as a secretary
dot icon08/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/01/2012
Appointment of Miss Tara Fitzsimons as a director
dot icon22/12/2011
Termination of appointment of Steffi Miosga as a director
dot icon10/08/2011
Certificate of change of name
dot icon09/08/2011
Termination of appointment of Shrivas Keini as a director
dot icon07/08/2011
Appointment of Dr. Steffi Miosga as a director
dot icon03/08/2011
Change of name notice
dot icon30/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2008
Return made up to 04/11/08; full list of members
dot icon14/04/2008
Appointment terminated secretary sumita kini
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/11/2007
Return made up to 04/11/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/11/2006
Return made up to 04/11/06; full list of members
dot icon22/02/2006
Return made up to 04/11/05; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon08/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/11/2004
Return made up to 04/11/04; full list of members
dot icon10/11/2004
Return made up to 04/11/03; full list of members
dot icon13/07/2004
New director appointed
dot icon21/06/2004
New secretary appointed
dot icon17/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/04/2004
Director resigned
dot icon26/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon01/09/2003
Secretary resigned
dot icon31/08/2003
Secretary resigned
dot icon31/08/2003
New secretary appointed
dot icon15/07/2003
Return made up to 04/11/02; full list of members
dot icon26/05/2003
Registered office changed on 27/05/03 from: 53 harrogate road chapel allerton leeds west yorkshire LS7 3PD
dot icon27/04/2003
Director resigned
dot icon27/04/2003
New director appointed
dot icon24/04/2003
Director resigned
dot icon30/01/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon04/09/2002
Director resigned
dot icon03/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/02/2002
New director appointed
dot icon27/02/2002
New director appointed
dot icon12/02/2002
Director's particulars changed
dot icon07/01/2002
Return made up to 04/11/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-10-31
dot icon09/11/2000
Return made up to 04/11/00; full list of members
dot icon20/03/2000
Accounts for a dormant company made up to 1999-10-31
dot icon28/02/2000
Accounting reference date shortened from 30/11/99 to 31/10/99
dot icon20/01/2000
Return made up to 04/11/99; full list of members
dot icon10/12/1999
Particulars of mortgage/charge
dot icon14/11/1999
New secretary appointed
dot icon14/11/1999
Secretary resigned
dot icon05/11/1998
Secretary resigned
dot icon03/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keini, Shrivas, Dr
Director
31/10/2003 - 01/06/2011
1
Swinton, Robert Andrew
Secretary
03/11/1998 - 03/11/1999
-
Kini, Sumita
Secretary
31/10/2003 - 31/08/2007
-
Rashid, Sufia
Director
07/01/2003 - 30/03/2003
-
Rashid, Helen
Director
03/11/1998 - 30/07/2002
-

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 SURGICENTRE LTD.

SURGICENTRE LTD. is an(a) Dissolved company incorporated on 03/11/1998 with the registered office located at 11a Harrod Drive, Harrod Drive, Southport, Merseyside PR8 2HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SURGICENTRE LTD.?

toggle

SURGICENTRE LTD. is currently Dissolved. It was registered on 03/11/1998 and dissolved on 31/07/2019.

Where is SURGICENTRE LTD. located?

toggle

SURGICENTRE LTD. is registered at 11a Harrod Drive, Harrod Drive, Southport, Merseyside PR8 2HA.

What does SURGICENTRE LTD. do?

toggle

SURGICENTRE LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SURGICENTRE LTD.?

toggle

The latest filing was on 31/07/2019: Final Gazette dissolved following liquidation.