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.
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 |
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 |
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 |