About

Registered Number: 04504094
Date of Incorporation: 06/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2017 (6 years and 7 months ago)
Registered Address: 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU

 

Intelligent Orthopaedics Ltd was founded on 06 August 2002 with its registered office in Newcastle, Staffs, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The company has 3 directors listed as Taylor, Alistair Henderson, Taylor, Alistair Henderson, Moorcroft, Christopher Ian, Doctor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Alistair Henderson 01 January 2011 - 1
MOORCROFT, Christopher Ian, Doctor 08 November 2002 14 January 2011 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Alistair Henderson 17 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 27 June 2017
4.68 - Liquidator's statement of receipts and payments 05 September 2016
F10.2 - N/A 10 August 2015
AD01 - Change of registered office address 30 July 2015
RESOLUTIONS - N/A 28 July 2015
4.20 - N/A 28 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 20 August 2014
CH03 - Change of particulars for secretary 20 August 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 05 July 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 17 August 2012
AP03 - Appointment of secretary 17 August 2012
RESOLUTIONS - N/A 18 January 2012
SH01 - Return of Allotment of shares 18 January 2012
AR01 - Annual Return 21 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
AA - Annual Accounts 31 May 2011
RESOLUTIONS - N/A 20 May 2011
SH01 - Return of Allotment of shares 20 May 2011
RESOLUTIONS - N/A 14 February 2011
SH01 - Return of Allotment of shares 14 February 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
MEM/ARTS - N/A 17 January 2011
RESOLUTIONS - N/A 13 January 2011
SH08 - Notice of name or other designation of class of shares 13 January 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2008
RESOLUTIONS - N/A 27 December 2008
363s - Annual Return 12 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 17 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 01 July 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
363s - Annual Return 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 08 September 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
CERTNM - Change of name certificate 14 November 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.