Menston
Ilkley
West Yorkshire
LS29 6EW
Director Name | Dr Paul Harrison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2011(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Grove Road Ilkley West Yorkshire LS29 9QE |
Website | excelsurgical.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 8 Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
100 at £1 | Swallow Dental Supplies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,048 |
Cash | £37,044 |
Current Liabilities | £19,571 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
10 October 2019 | Application to strike the company off the register (3 pages) |
29 August 2019 | Previous accounting period shortened from 31 July 2019 to 31 January 2019 (1 page) |
10 December 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
31 October 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
31 October 2018 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
31 October 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
31 October 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
31 October 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
16 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Mr James Alexander Samuel Weller on 1 November 2013 (2 pages) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Mr James Alexander Samuel Weller on 1 November 2013 (2 pages) |
14 October 2014 | Director's details changed for Mr James Alexander Samuel Weller on 1 November 2013 (2 pages) |
3 January 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
3 January 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
22 October 2013 | Director's details changed for Dr Paul Harrison on 1 October 2012 (2 pages) |
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Register inspection address has been changed from C/O a R Accounting 62 Greenacre Park Rawdon Leeds West Yorkshire LS19 6AR United Kingdom (1 page) |
22 October 2013 | Director's details changed for Dr Paul Harrison on 1 October 2012 (2 pages) |
22 October 2013 | Director's details changed for Dr Paul Harrison on 1 October 2012 (2 pages) |
22 October 2013 | Register inspection address has been changed from C/O a R Accounting 62 Greenacre Park Rawdon Leeds West Yorkshire LS19 6AR United Kingdom (1 page) |
22 October 2013 | Registered office address changed from Pickwick Mill Huddersfield Road Thongsbridge Holmfirth HD9 3JL on 22 October 2013 (1 page) |
22 October 2013 | Register(s) moved to registered office address (1 page) |
22 October 2013 | Register(s) moved to registered office address (1 page) |
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Registered office address changed from Pickwick Mill Huddersfield Road Thongsbridge Holmfirth HD9 3JL on 22 October 2013 (1 page) |
6 December 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
6 December 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
8 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom (1 page) |
8 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom (1 page) |
2 May 2012 | Current accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages) |
2 May 2012 | Current accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 January 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Appointment of Dr Paul Harrison as a director (3 pages) |
25 August 2011 | Appointment of Dr Paul Harrison as a director (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 November 2010 | Director's details changed for Mr James Alexander Samuel Weller on 1 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr James Alexander Samuel Weller on 1 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Director's details changed for Mr James Alexander Samuel Weller on 1 October 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Director's details changed for Mr James Alexander Samuel Weller on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mr James Alexander Samuel Weller on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Director's details changed for Mr James Alexander Samuel Weller on 1 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
25 October 2008 | Company name changed tatum surgical LIMITED\certificate issued on 28/10/08 (2 pages) |
25 October 2008 | Company name changed tatum surgical LIMITED\certificate issued on 28/10/08 (2 pages) |
10 October 2008 | Incorporation (18 pages) |
10 October 2008 | Incorporation (18 pages) |