Company NameExcel Surgical Limited
Company StatusDissolved
Company Number06720249
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 7 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameTatum Surgical Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr James Alexander Samuel Weller
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fairfax Road
Menston
Ilkley
West Yorkshire
LS29 6EW
Director NameDr Paul Harrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Grove Road
Ilkley
West Yorkshire
LS29 9QE

Contact

Websiteexcelsurgical.co.uk
Email address[email protected]

Location

Registered Address8 Ryefield Way
Silsden
Keighley
West Yorkshire
BD20 0DL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

100 at £1Swallow Dental Supplies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,048
Cash£37,044
Current Liabilities£19,571

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
10 October 2019Application to strike the company off the register (3 pages)
29 August 2019Previous accounting period shortened from 31 July 2019 to 31 January 2019 (1 page)
10 December 2018Micro company accounts made up to 31 July 2018 (3 pages)
31 October 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
31 October 2018Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
31 October 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
31 October 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
31 October 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 July 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Director's details changed for Mr James Alexander Samuel Weller on 1 November 2013 (2 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Director's details changed for Mr James Alexander Samuel Weller on 1 November 2013 (2 pages)
14 October 2014Director's details changed for Mr James Alexander Samuel Weller on 1 November 2013 (2 pages)
3 January 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
22 October 2013Director's details changed for Dr Paul Harrison on 1 October 2012 (2 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Register 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 2013Director's details changed for Dr Paul Harrison on 1 October 2012 (2 pages)
22 October 2013Director's details changed for Dr Paul Harrison on 1 October 2012 (2 pages)
22 October 2013Register 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 2013Registered office address changed from Pickwick Mill Huddersfield Road Thongsbridge Holmfirth HD9 3JL on 22 October 2013 (1 page)
22 October 2013Register(s) moved to registered office address (1 page)
22 October 2013Register(s) moved to registered office address (1 page)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Registered office address changed from Pickwick Mill Huddersfield Road Thongsbridge Holmfirth HD9 3JL on 22 October 2013 (1 page)
6 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
8 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
8 November 2012Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom (1 page)
8 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
8 November 2012Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom (1 page)
2 May 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages)
2 May 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
25 August 2011Appointment of Dr Paul Harrison as a director (3 pages)
25 August 2011Appointment of Dr Paul Harrison as a director (3 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2010Director's details changed for Mr James Alexander Samuel Weller on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Mr James Alexander Samuel Weller on 1 October 2010 (2 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Mr James Alexander Samuel Weller on 1 October 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Director's details changed for Mr James Alexander Samuel Weller on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr James Alexander Samuel Weller on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Director's details changed for Mr James Alexander Samuel Weller on 1 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
25 October 2008Company name changed tatum surgical LIMITED\certificate issued on 28/10/08 (2 pages)
25 October 2008Company name changed tatum surgical LIMITED\certificate issued on 28/10/08 (2 pages)
10 October 2008Incorporation (18 pages)
10 October 2008Incorporation (18 pages)