Company NameNationwide Surgical Centres Limited
Company StatusDissolved
Company Number05838304
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Ian Lomas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(same day as company formation)
RoleSelf Employed
Correspondence AddressCopper Beech House
Chevin Avenue The Homestead
Menston
LS29 6PE
Secretary NameMr Ian Lomas
NationalityBritish
StatusClosed
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCopper Beech House
Chevin Avenue The Homestead
Menston
LS29 6PE
Director NameMr Paul Ronald Edwards
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressNorton House Chester Road
Bridge Trafford
Chester
CH2 4JR
Wales
Director NameMr Michael John Gough
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage
Gilstead Lane
Bingley
West Yorkshire
BD16 3LN

Contact

Websitenationwidesurgical.co.uk
Email address[email protected]
Telephone0800 6344696
Telephone regionFreephone

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Michael John Gough
33.33%
Ordinary B
1 at £1Mr Ian Lomas
33.33%
Ordinary A
1 at £1Mr Ian Lomas
33.33%
Ordinary C

Financials

Year2014
Net Worth£43,830
Cash£59,159
Current Liabilities£15,329

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (3 pages)
21 January 2019Micro company accounts made up to 30 September 2018 (3 pages)
26 October 2018Previous accounting period shortened from 30 November 2018 to 30 September 2018 (1 page)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
20 May 2018Micro company accounts made up to 30 November 2017 (3 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
24 March 2016Purchase of own shares. (3 pages)
24 March 2016Cancellation of shares. Statement of capital on 23 February 2016
  • GBP 2
(4 pages)
24 March 2016Purchase of own shares. (3 pages)
24 March 2016Cancellation of shares. Statement of capital on 23 February 2016
  • GBP 2
(4 pages)
24 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 February 2016Termination of appointment of Michael John Gough as a director on 23 February 2016 (1 page)
25 February 2016Termination of appointment of Michael John Gough as a director on 23 February 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2015Annual return made up to 6 June 2015 with a full list of shareholders (7 pages)
22 July 2015Annual return made up to 6 June 2015 with a full list of shareholders (7 pages)
22 July 2015Annual return made up to 6 June 2015 with a full list of shareholders (7 pages)
21 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 4
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 4
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 December 2014Termination of appointment of Paul Ronald Edwards as a director on 28 October 2014 (1 page)
8 December 2014Termination of appointment of Paul Ronald Edwards as a director on 28 October 2014 (1 page)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(8 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(8 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(8 pages)
25 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
24 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
29 October 2010Resolutions
  • RES13 ‐ Provision of company's memorandum 01/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 October 2010Change of share class name or designation (2 pages)
29 October 2010Change of share class name or designation (2 pages)
29 October 2010Resolutions
  • RES13 ‐ Provision of company's memorandum 01/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2009Return made up to 06/06/09; full list of members (4 pages)
18 June 2009Return made up to 06/06/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 June 2008Return made up to 06/06/08; full list of members (4 pages)
17 June 2008Return made up to 06/06/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 August 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
13 August 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
6 July 2007Location of register of members (1 page)
6 July 2007Location of register of members (1 page)
6 July 2007Return made up to 06/06/07; full list of members (3 pages)
6 July 2007Return made up to 06/06/07; full list of members (3 pages)
24 April 2007Registered office changed on 24/04/07 from: copper beech house, chevin avenue, the homestead menston west yorkshire LS29 6PE (1 page)
24 April 2007Registered office changed on 24/04/07 from: copper beech house, chevin avenue, the homestead menston west yorkshire LS29 6PE (1 page)
6 June 2006Incorporation (16 pages)
6 June 2006Incorporation (16 pages)