Company NameSurgical Technology (U.K.) Limited
Company StatusDissolved
Company Number02316411
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 4 months ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Paul Francis Brown
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(5 years, 6 months after company formation)
Appointment Duration12 years (closed 27 June 2006)
RoleCompany Director
Correspondence Address9 Harpford Drive
Breightmet
Bolton
Lancashire
BL2 6TW
Secretary NameMr Colin Glass
NationalityBritish
StatusClosed
Appointed08 September 2000(11 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameMrs Narella Tonkin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleNurse
Correspondence Address38 New Street
Balgawfah
Nsw 2093
Foreign
Secretary NameHugh Morton Hughes
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 4 months after company formation)
Appointment Duration3 months (resigned 16 June 1992)
RoleCompany Director
Correspondence AddressAnthonys Close
Caldy Road
Wirral
Merseyside
CH48 1LP
Wales
Secretary NameMrs Joan Tomlinson
NationalityBritish
StatusResigned
Appointed16 June 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 1995)
RoleSecretary
Correspondence Address17 Lammermoor Road
Mossley Hill
Liverpool
L18 4QP
Director NameNicholas Francis Bullen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 1996)
RoleCompany Director
Correspondence AddressChurch View
High Street
Farndon
Cheshire
CH3 6PT
Wales
Secretary NameMr Paul Francis Brown
NationalityBritish
StatusResigned
Appointed07 March 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address9 Harpford Drive
Breightmet
Bolton
Lancashire
BL2 6TW
Secretary NameDorothy Jean Brown
NationalityBritish
StatusResigned
Appointed27 November 1996(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address9 Harpford Drive
Moss House Farm Estate
Breightmet Bolton
Lancashire
BL2 6TW
Director NameWalter Everett Christie
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cheltenham Court
23 Argyle Road
Southport
Merseyside
PR9 9LG
Director NameGraeme Richard Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2000)
RoleChartered Accountant
Correspondence AddressFiddlers Leap
Bexton Lane
Knutsford
Cheshire
WA16 9AB
Director NameMs Malgosia Jarmolowicz
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2000)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address24 Philip Godlee Lodge
842 Wilmslow Road
Didsbury
Lancashire
M20 2DS

Location

Registered AddressHeadingley House
39a St Micheals Lane Leeds
West Yorkshire
LS6 3BR
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£153,343
Cash£198
Current Liabilities£96,419

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
31 January 2006Application for striking-off (1 page)
8 April 2005Return made up to 12/03/05; full list of members (6 pages)
23 November 2004Full accounts made up to 31 January 2004 (12 pages)
29 March 2004Return made up to 12/03/04; full list of members (6 pages)
5 February 2004Full accounts made up to 31 January 2003 (14 pages)
5 April 2003Return made up to 12/03/03; full list of members (6 pages)
3 December 2002Full accounts made up to 31 January 2002 (11 pages)
8 April 2002Return made up to 12/03/02; full list of members (6 pages)
29 November 2001Full accounts made up to 31 January 2001 (12 pages)
23 April 2001Registered office changed on 23/04/01 from: 44-46 lower bridgeman street bolton greater manchester BL2 1DG (1 page)
23 April 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2001Ad 08/09/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
20 April 2001Statement of affairs (13 pages)
15 March 2001Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
23 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 September 2000New secretary appointed (2 pages)
18 April 2000Return made up to 12/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
8 October 1999New director appointed (2 pages)
14 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
24 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
17 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
14 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 August 1996Registered office changed on 21/08/96 from: 44 lower bridgeman street bolton lancashire BL2 1DG (1 page)
21 August 1996Return made up to 12/03/96; full list of members (6 pages)
21 August 1996Director's particulars changed (1 page)
14 June 1996Full accounts made up to 31 May 1995 (11 pages)
4 June 1996Registered office changed on 04/06/96 from: unit 7 sankey bridges business centre liverpool road warrington WA5 1EP (1 page)
8 June 1995Return made up to 12/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (12 pages)