About

Registered Number: 03868779
Date of Incorporation: 29/10/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 93 Water Lane, Leeds, LS11 5QN

 

Based in Leeds, Leeds Ultrasound Screening Service Ltd was founded on 29 October 1999. We don't currently know the number of employees at this business. Bullard, Peter, Costello, Geoffrey Bernard are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLARD, Peter 29 October 1999 05 February 2002 1
COSTELLO, Geoffrey Bernard 29 October 1999 05 February 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 08 March 2018
CS01 - N/A 30 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 23 September 2015
AD01 - Change of registered office address 11 February 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 26 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2013
AR01 - Annual Return 30 October 2012
AD04 - Change of location of company records to the registered office 29 October 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 18 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 03 October 2011
AA01 - Change of accounting reference date 03 February 2011
AR01 - Annual Return 23 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2010
AA01 - Change of accounting reference date 26 October 2010
AD01 - Change of registered office address 24 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
AP01 - Appointment of director 23 September 2010
AP01 - Appointment of director 23 September 2010
AP01 - Appointment of director 23 September 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 19 August 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 15 November 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 16 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 11 November 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
CERTNM - Change of name certificate 22 July 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
AA - Annual Accounts 22 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 22 February 2001
363s - Annual Return 14 November 2000
225 - Change of Accounting Reference Date 08 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
RESOLUTIONS - N/A 03 November 1999
RESOLUTIONS - N/A 03 November 1999
RESOLUTIONS - N/A 03 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
NEWINC - New incorporation documents 29 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.