About

Registered Number: 05571714
Date of Incorporation: 22/09/2005 (18 years and 7 months ago)
Company Status: Active
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 22-26 Nottingham Road, Stapleford, Nottingham, Nottinghamshire, NG9 8AA

 

Established in 2005, Trent Hand Surgeons Ltd has its registered office in Nottingham, Nottinghamshire, it's status is listed as "Active". The current directors of Trent Hand Surgeons Ltd are listed as Davis, Timothy Ralph Carless, Professor, Oni, John Adetokunbo, Starley, Ian Francis in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Timothy Ralph Carless, Professor 22 September 2005 - 1
ONI, John Adetokunbo 22 September 2005 - 1
STARLEY, Ian Francis 22 September 2005 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 June 2020
AA - Annual Accounts 10 November 2019
AA - Annual Accounts 10 November 2019
CS01 - N/A 10 November 2019
CS01 - N/A 10 November 2019
RT01 - Application for administrative restoration to the register 10 November 2019
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 28 October 2011
TM01 - Termination of appointment of director 01 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 17 March 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 23 July 2007
287 - Change in situation or address of Registered Office 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
363s - Annual Return 11 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.