Company NameImplant Solutions Ltd
Company StatusDissolved
Company Number07814107
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

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 NameDr Paul Harrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 27 July 2021)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address8 Ryefield Way
Silsden
Keighley
West Yorkshire
BD20 0DL
Director NameDr Dennis Anthony Piercy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Clement Drive
Crewe
CW1 3GN
Secretary NameMiss Christine Dunn
StatusResigned
Appointed09 November 2011(3 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 08 May 2020)
RoleCompany Director
Correspondence Address8 Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL

Contact

Websiteimplantsolutionsltd.co.uk
Telephone01535 658688
Telephone regionKeighley

Location

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

Shareholders

10 at £1Dennis Anthony Piercy
8.33%
Ordinary A
5 at £1Benjamin Paul Harrison
4.17%
Ordinary A
5 at £1Christine Pedersen
4.17%
Ordinary A
20 at £1Deborah Ann Harrison
16.67%
Ordinary A
20 at £1Dennis Anthony Piercy
16.67%
Ordinary B
20 at £1Ian Seddon
16.67%
Ordinary A
20 at £1James Alexander Samuel Weller
16.67%
Ordinary A
20 at £1Paul Harrison
16.67%
Ordinary A

Financials

Year2014
Net Worth£31,027
Cash£38,982
Current Liabilities£44,430

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 June 2020Termination of appointment of Christine Dunn as a secretary on 8 May 2020 (1 page)
25 June 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
2 December 2019Cancellation of shares. Statement of capital on 31 August 2019
  • GBP 90
(4 pages)
31 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
18 September 2019Purchase of own shares. (3 pages)
18 September 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 October 2017 (3 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)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
14 March 2016Cancellation of shares. Statement of capital on 26 October 2015
  • GBP 110
(4 pages)
14 March 2016Cancellation of shares. Statement of capital on 26 October 2015
  • GBP 110
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 January 2016Secretary's details changed for Mrs Christine Pedersen on 9 August 2015 (1 page)
11 January 2016Secretary's details changed for Mrs Christine Pedersen on 9 August 2015 (1 page)
21 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 December 2015Purchase of own shares. (3 pages)
21 December 2015Purchase of own shares. (3 pages)
21 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 120
(5 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 120
(5 pages)
27 February 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
27 February 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
26 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 120
(14 pages)
26 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 120
(14 pages)
5 November 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 70
(4 pages)
5 November 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 70
(4 pages)
5 November 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 70
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 120
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 120
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 120
(4 pages)
22 October 2014Purchase of own shares. (3 pages)
22 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2014Purchase of own shares. (3 pages)
17 October 2014Change of share class name or designation (2 pages)
17 October 2014Particulars of variation of rights attached to shares (2 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
17 October 2014Particulars of variation of rights attached to shares (2 pages)
17 October 2014Change of share class name or designation (2 pages)
19 February 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
19 February 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 80
(4 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 80
(4 pages)
4 October 2013Registered office address changed from 23 Clement Drive Crewe CW1 3GN United Kingdom on 4 October 2013 (1 page)
4 October 2013Appointment of Dr Paul Harrison as a director (2 pages)
4 October 2013Appointment of Dr Paul Harrison as a director (2 pages)
4 October 2013Registered office address changed from 23 Clement Drive Crewe CW1 3GN United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 23 Clement Drive Crewe CW1 3GN United Kingdom on 4 October 2013 (1 page)
3 October 2013Termination of appointment of Dennis Piercy as a director (1 page)
3 October 2013Termination of appointment of Dennis Piercy as a director (1 page)
7 January 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
7 January 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
10 November 2011Appointment of Mrs Christine Pedersen as a secretary (2 pages)
10 November 2011Appointment of Mrs Christine Pedersen as a secretary (2 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)