About

Registered Number: 06549867
Date of Incorporation: 31/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: Woodland House Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire, YO8 5DD

 

Ritchie Surgical Ltd was founded on 31 March 2008. The companies directors are listed as Dunstan, Edward John, Dunstan, Rosemary Joy at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNSTAN, Edward John 31 March 2008 03 April 2008 1
DUNSTAN, Rosemary Joy 03 April 2008 16 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 12 January 2015
AR01 - Annual Return 25 April 2014
AD01 - Change of registered office address 25 April 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 04 March 2013
AD04 - Change of location of company records to the registered office 26 July 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 19 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
AD01 - Change of registered office address 04 June 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 19 January 2010
AA01 - Change of accounting reference date 18 November 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
RESOLUTIONS - N/A 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.