About

Registered Number: 00392541
Date of Incorporation: 16/01/1945 (79 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2019 (5 years ago)
Registered Address: C/O, ZOLFO COOPER, The Zenith Building 26 Spring Gardens, Manchester, M2 1AB

 

Founded in 1945, Surgicraft Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". There are 7 directors listed for this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VISCOGLIOSI, John 15 August 2008 - 1
BRAZIEL, Leonard Albert N/A 01 July 1992 1
GRIFFITHS, Arwyn Rhodri 15 April 1996 29 June 1998 1
SCOTT, Neil Brown Maclean 13 December 1993 30 November 1994 1
SHOWELL, Donald Wilfred Dugard N/A 03 August 1994 1
VISCOGLIOSI, Anthony Gaetano 15 August 2008 21 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HOLDER, Michael John N/A 11 May 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2019
WU15 - N/A 18 January 2019
WU07 - N/A 26 September 2018
WU07 - N/A 25 October 2017
LIQ MISC - N/A 10 October 2016
LIQ MISC - N/A 01 October 2015
LIQ MISC - N/A 17 September 2014
LIQ MISC - N/A 19 September 2013
AD01 - Change of registered office address 21 August 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 21 August 2012
COCOMP - Order to wind up 12 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 01 February 2011
TM02 - Termination of appointment of secretary 19 November 2010
TM01 - Termination of appointment of director 28 September 2010
AR01 - Annual Return 06 August 2010
TM01 - Termination of appointment of director 24 June 2010
CH01 - Change of particulars for director 22 March 2010
TM01 - Termination of appointment of director 19 March 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
RESOLUTIONS - N/A 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
287 - Change in situation or address of Registered Office 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 November 2006
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 18 August 2005
287 - Change in situation or address of Registered Office 17 January 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
AA - Annual Accounts 23 July 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 14 July 2002
287 - Change in situation or address of Registered Office 04 November 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 21 June 2001
AA - Annual Accounts 08 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 31 August 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 18 August 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 01 September 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 14 November 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 28 August 1996
AUD - Auditor's letter of resignation 13 August 1996
288 - N/A 11 June 1996
288 - N/A 30 April 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 24 August 1995
288 - N/A 14 March 1995
288 - N/A 10 March 1995
288 - N/A 22 January 1995
288 - N/A 04 January 1995
363x - Annual Return 02 November 1994
353 - Register of members 29 September 1994
AA - Annual Accounts 23 September 1994
288 - N/A 27 May 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1994
395 - Particulars of a mortgage or charge 28 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1994
395 - Particulars of a mortgage or charge 26 April 1994
395 - Particulars of a mortgage or charge 25 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 22 December 1993
363s - Annual Return 22 December 1993
AA - Annual Accounts 17 September 1993
288 - N/A 19 August 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 May 1993
395 - Particulars of a mortgage or charge 22 April 1993
395 - Particulars of a mortgage or charge 01 April 1993
395 - Particulars of a mortgage or charge 31 March 1993
288 - N/A 19 January 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 22 September 1992
288 - N/A 16 July 1992
395 - Particulars of a mortgage or charge 11 May 1992
AA - Annual Accounts 18 September 1991
363b - Annual Return 18 September 1991
288 - N/A 13 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1991
363a - Annual Return 26 February 1991
RESOLUTIONS - N/A 18 February 1991
RESOLUTIONS - N/A 18 February 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 February 1991
395 - Particulars of a mortgage or charge 25 January 1991
AA - Annual Accounts 30 November 1990
287 - Change in situation or address of Registered Office 22 November 1989
MEM/ARTS - N/A 05 October 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1989
RESOLUTIONS - N/A 29 June 1989
395 - Particulars of a mortgage or charge 24 June 1989
395 - Particulars of a mortgage or charge 24 June 1989
CERTNM - Change of name certificate 12 April 1989
288 - N/A 06 April 1989
288 - N/A 06 April 1989
169 - Return by a company purchasing its own shares 08 March 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
169 - Return by a company purchasing its own shares 25 August 1988
PUC 2 - N/A 05 July 1988
288 - N/A 28 April 1988
288 - N/A 26 April 1988
169 - Return by a company purchasing its own shares 28 October 1987
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
288 - N/A 09 December 1986
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986
NEWINC - New incorporation documents 16 January 1945

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 1994 Fully Satisfied

N/A

Guarantee and debenture 12 April 1994 Fully Satisfied

N/A

Legal charge 12 April 1994 Fully Satisfied

N/A

Credit agreement 15 April 1993 Fully Satisfied

N/A

Legal charge 23 March 1993 Fully Satisfied

N/A

Guarantee and debenture 23 March 1993 Fully Satisfied

N/A

Credit agreement 24 April 1992 Fully Satisfied

N/A

Guarantee & debenture 17 January 1991 Fully Satisfied

N/A

Mortgage debenture 15 June 1989 Fully Satisfied

N/A

Charge 15 June 1989 Fully Satisfied

N/A

Debenture 29 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.