Company NameOrtho Implants UK Limited
Company StatusDissolved
Company Number07259340
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Harry Fisher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConvention House St. Marys Street
Leeds
West Yorkshire
LS9 7DP
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Location

Registered AddressConvention House
St. Marys Street
Leeds
West Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Shareholders

80 at £1Mr Richard Harry Fisher
80.00%
Ordinary
10 at £1Colin Glass
10.00%
Ordinary
10 at £1Simon Libbish
10.00%
Ordinary

Financials

Year2014
Net Worth-£22,273
Current Liabilities£75,746

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

23 April 2014Delivered on: 28 April 2014
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding
2 July 2010Delivered on: 6 July 2010
Persons entitled: Leumi Abl Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (4 pages)
30 November 2016Application to strike the company off the register (4 pages)
6 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
10 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
28 April 2014Registration of charge 072593400002 (13 pages)
28 April 2014Registration of charge 072593400002 (13 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 October 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 80
(4 pages)
14 October 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 80
(4 pages)
14 October 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 80
(4 pages)
14 October 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 100
(4 pages)
14 October 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 100
(4 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Mr Richard Harry Fisher on 19 May 2010 (2 pages)
16 June 2011Director's details changed for Mr Richard Harry Fisher on 19 May 2010 (2 pages)
18 April 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 18 April 2011 (2 pages)
26 August 2010Appointment of Mr Richard Harry Fisher as a director (3 pages)
26 August 2010Appointment of Mr Richard Harry Fisher as a director (3 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 May 2010Termination of appointment of Clifford Wing as a director (1 page)
26 May 2010Termination of appointment of Clifford Wing as a director (1 page)
19 May 2010Incorporation (32 pages)
19 May 2010Incorporation (32 pages)