UKBizDB.co.uk

CHIRURGIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chirurgia Limited. The company was founded 38 years ago and was given the registration number 01994935. The firm's registered office is in LEEDS. You can find them at Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:CHIRURGIA LIMITED
Company Number:01994935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 March 1986
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage,, St Charles Road, Tudhoe Village, Spennymoor, United Kingdom, DL16 6JY

Secretary17 November 2017Active
13, Westfield Avenue, Gosforth, Newcastle Upon Tyne, Great Britain, NE3 4YH

Director04 December 2017Active
The Old Vicarage, Tudhoe Village, Spennymoor, DL16 6JY

Director-Active
55 Generals Wood, Washington, NE38 9BN

Secretary-Active
13 Westfield Avenue, Gosforth, Newcastle Upon Tyne, NE3 4YH

Secretary01 December 1998Active
55 Generals Wood, Washington, NE38 9BN

Director-Active
Eshwood House Acton Road, Esh Winning, Durham, DH7 9PL

Director-Active
13 Westfield Avenue, Gosforth, Newcastle Upon Tyne, NE3 4YH

Director-Active
19 The Chesters, West Denton, Newcastle Upon Tyne, NE5 1AF

Director-Active

People with Significant Control

Mr James Meredith Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:13, Westfield Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4YH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Theodore Cross
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:The Old Vicarage, St. Charles Road, Spennymoor, England, DL16 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-22Gazette

Gazette dissolved liquidation.

Download
2020-12-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-21Resolution

Resolution.

Download
2020-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-15Address

Change registered office address company with date old address new address.

Download
2019-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-29Officers

Appoint person secretary company with name date.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Officers

Termination secretary company with name termination date.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Address

Change registered office address company with date old address new address.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-27Gazette

Gazette filings brought up to date.

Download
2016-02-23Gazette

Gazette notice compulsory.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.