SURGICRAFT LIMITED

Register to unlock more data on OkredoRegister

SURGICRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00392541

Incorporation date

16/01/1945

Size

Total Exemption Small

Contacts

Registered address

Registered address

ZOLFO COOPER, The Zenith Building 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1945)
dot icon18/04/2019
Final Gazette dissolved following liquidation
dot icon18/01/2019
Notice of final account prior to dissolution
dot icon26/09/2018
Progress report in a winding up by the court
dot icon25/10/2017
Progress report in a winding up by the court
dot icon10/10/2016
Insolvency filing
dot icon01/10/2015
Insolvency filing
dot icon17/09/2014
Insolvency filing
dot icon19/09/2013
Insolvency filing
dot icon21/08/2012
Registered office address changed from 16 the Oaks, Clews Road Redditch Worcestershire B98 7ST on 2012-08-21
dot icon21/08/2012
Appointment of a liquidator
dot icon12/07/2012
Order of court to wind up
dot icon17/02/2012
Annual return made up to 2011-07-31 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2010
Termination of appointment of Robert Turner as a secretary
dot icon28/09/2010
Termination of appointment of Anthony Viscogliosi as a director
dot icon06/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon24/06/2010
Termination of appointment of Andrew Hull as a director
dot icon22/03/2010
Director's details changed for Andrew Terence Hull on 2009-11-25
dot icon19/03/2010
Termination of appointment of Anthony Fennell as a director
dot icon08/02/2010
Director's details changed for Anthony Gaetano Viscogliosi on 2009-11-22
dot icon06/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 31/07/09; full list of members
dot icon20/08/2009
Director's change of particulars / andrew hull / 31/07/2009
dot icon20/11/2008
Director appointed anthony gaetano viscogliosi
dot icon20/11/2008
Director appointed john viscogliosi
dot icon29/08/2008
Return made up to 31/07/08; full list of members
dot icon28/08/2008
Appointment terminated director stephen trotman
dot icon15/08/2008
Resolutions
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/07/2008
Accounts for a small company made up to 2007-12-31
dot icon27/05/2008
Secretary's change of particulars / robert turner / 22/05/2008
dot icon27/05/2008
Secretary's change of particulars / robert turner / 22/05/2008
dot icon03/02/2008
Accounts for a small company made up to 2006-12-31
dot icon24/08/2007
Return made up to 31/07/07; full list of members
dot icon24/08/2007
Director's particulars changed
dot icon23/04/2007
Registered office changed on 23/04/07 from: 16 the oaks, clews road redditch worcestershire B98 7ST
dot icon23/04/2007
Registered office changed on 23/04/07 from: 8 padgets lane south moons moat redditch worcestershire B98 0RA
dot icon03/01/2007
Declaration of assistance for shares acquisition
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Declaration of mortgage charge released/ceased
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Declaration of mortgage charge released/ceased
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
Director resigned
dot icon15/08/2006
Return made up to 31/07/06; full list of members
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon18/08/2005
Return made up to 31/07/05; full list of members
dot icon17/01/2005
Registered office changed on 17/01/05 from: 16 the oaks clews road redditch worcestershire B98 7ST
dot icon29/10/2004
Secretary resigned
dot icon29/10/2004
New secretary appointed
dot icon01/10/2004
Director resigned
dot icon23/09/2004
Return made up to 31/07/04; full list of members
dot icon06/08/2004
New director appointed
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
New director appointed
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon10/09/2003
Return made up to 31/07/03; full list of members
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon27/09/2002
Return made up to 31/07/02; full list of members
dot icon14/07/2002
Full accounts made up to 2001-12-31
dot icon04/11/2001
Registered office changed on 04/11/01 from: fishing line road redditch worcestershire B97 6HF
dot icon29/08/2001
Return made up to 31/07/01; full list of members
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Full accounts made up to 1999-12-31
dot icon25/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon25/08/2000
Return made up to 31/07/00; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon31/08/1999
Return made up to 31/07/99; no change of members
dot icon01/04/1999
Director resigned
dot icon06/11/1998
New director appointed
dot icon27/08/1998
Return made up to 31/07/98; no change of members
dot icon18/08/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Director resigned
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon01/09/1997
Return made up to 31/07/97; full list of members
dot icon10/03/1997
Director resigned
dot icon14/11/1996
Director resigned
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon28/08/1996
Return made up to 31/07/96; no change of members
dot icon13/08/1996
Auditor's resignation
dot icon11/06/1996
New director appointed
dot icon30/04/1996
New director appointed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon24/08/1995
Return made up to 31/07/95; change of members
dot icon14/03/1995
Director resigned
dot icon10/03/1995
Secretary resigned;new secretary appointed
dot icon22/01/1995
New director appointed
dot icon04/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 03/08/94; full list of members
dot icon29/09/1994
Location of register of members
dot icon23/09/1994
Full accounts made up to 1993-12-31
dot icon27/05/1994
Secretary resigned;new secretary appointed
dot icon11/05/1994
Declaration of assistance for shares acquisition
dot icon10/05/1994
Declaration of satisfaction of mortgage/charge
dot icon10/05/1994
Declaration of satisfaction of mortgage/charge
dot icon28/04/1994
Particulars of mortgage/charge
dot icon26/04/1994
Declaration of satisfaction of mortgage/charge
dot icon26/04/1994
Particulars of mortgage/charge
dot icon25/04/1994
Particulars of mortgage/charge
dot icon19/04/1994
Director resigned
dot icon19/04/1994
Director resigned;new director appointed
dot icon19/04/1994
Director resigned;new director appointed
dot icon22/12/1993
New director appointed
dot icon22/12/1993
Return made up to 03/08/93; full list of members
dot icon17/09/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
New director appointed
dot icon01/05/1993
Declaration of mortgage charge released/ceased
dot icon22/04/1993
Particulars of mortgage/charge
dot icon01/04/1993
Particulars of mortgage/charge
dot icon31/03/1993
Particulars of mortgage/charge
dot icon19/01/1993
Director resigned
dot icon30/09/1992
Full group accounts made up to 1991-12-31
dot icon22/09/1992
Return made up to 03/08/92; no change of members
dot icon16/07/1992
Director resigned
dot icon11/05/1992
Particulars of mortgage/charge
dot icon18/09/1991
Full accounts made up to 1990-12-31
dot icon18/09/1991
Return made up to 03/08/91; change of members
dot icon13/08/1991
Director's particulars changed
dot icon23/07/1991
Ad 10/07/91--------- £ si 33@1=33 £ ic 4537/4570
dot icon15/06/1991
Declaration of satisfaction of mortgage/charge
dot icon15/06/1991
Declaration of satisfaction of mortgage/charge
dot icon26/02/1991
Return made up to 26/11/90; full list of members
dot icon18/02/1991
Resolutions
dot icon18/02/1991
Resolutions
dot icon14/02/1991
Ad 24/01/91--------- £ si 309@1=309 £ ic 4228/4537
dot icon25/01/1991
Particulars of mortgage/charge
dot icon30/11/1990
Full group accounts made up to 1989-12-31
dot icon22/11/1989
Registered office changed on 22/11/89 from: britten street redditch worcestershire B97 6HF
dot icon05/10/1989
Memorandum and Articles of Association
dot icon13/09/1989
Full group accounts made up to 1988-12-31
dot icon13/09/1989
Return made up to 03/08/89; full list of members
dot icon11/08/1989
Declaration of satisfaction of mortgage/charge
dot icon11/08/1989
Declaration of satisfaction of mortgage/charge
dot icon26/07/1989
Declaration of satisfaction of mortgage/charge
dot icon29/06/1989
Resolutions
dot icon24/06/1989
Particulars of mortgage/charge
dot icon24/06/1989
Particulars of mortgage/charge
dot icon12/04/1989
Certificate of change of name
dot icon06/04/1989
Director resigned
dot icon06/04/1989
Director resigned
dot icon08/03/1989
£ ic 5868/4228 £ sr 1640@1=1640
dot icon20/10/1988
Full accounts made up to 1987-12-31
dot icon20/10/1988
Return made up to 26/09/88; full list of members
dot icon25/08/1988
£ ic 6388/5868 £ sr 520@1=520
dot icon05/07/1988
Wd 24/05/88 ad 21/04/88--------- £ si 2@1=2 £ ic 6386/6388
dot icon28/04/1988
New director appointed
dot icon26/04/1988
New director appointed
dot icon28/10/1987
£ ic 6516/6386 £ sr 130@1=130
dot icon09/09/1987
Full accounts made up to 1986-12-31
dot icon09/09/1987
Return made up to 06/08/87; full list of members
dot icon09/12/1986
Secretary resigned;new secretary appointed
dot icon22/09/1986
Full accounts made up to 1985-12-31
dot icon22/09/1986
Return made up to 17/09/86; full list of members
dot icon16/01/1945
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Peter William, Dr
Director
01/07/1993 - 28/02/1995
9
Scott, Neil Brown Maclean
Director
13/12/1993 - 30/11/1994
6
Dines, Peter Michael
Director
10/06/2003 - 24/08/2006
47
Griffiths, Arwyn Rhodri
Secretary
16/02/1995 - 18/10/2004
3
Goodband, Debby
Director
10/06/2003 - 20/09/2004
5

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 SURGICRAFT LIMITED

SURGICRAFT LIMITED is an(a) Dissolved company incorporated on 16/01/1945 with the registered office located at ZOLFO COOPER, The Zenith Building 26 Spring Gardens, Manchester M2 1AB. 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 SURGICRAFT LIMITED?

toggle

SURGICRAFT LIMITED is currently Dissolved. It was registered on 16/01/1945 and dissolved on 18/04/2019.

Where is SURGICRAFT LIMITED located?

toggle

SURGICRAFT LIMITED is registered at ZOLFO COOPER, The Zenith Building 26 Spring Gardens, Manchester M2 1AB.

What does SURGICRAFT LIMITED do?

toggle

SURGICRAFT LIMITED operates in the Manufacture of medical and surgical equipment and orthopaedic appliances (33.10 - SIC 2003) sector.

What is the latest filing for SURGICRAFT LIMITED?

toggle

The latest filing was on 18/04/2019: Final Gazette dissolved following liquidation.