This company is commonly known as Surgery Line Limited. The company was founded 20 years ago and was given the registration number 05134704. The firm's registered office is in NELSON. You can find them at Lindred House, 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 74990 - Non-trading company.
Name | : | SURGERY LINE LIMITED |
---|---|---|
Company Number | : | 05134704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2004 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 22 June 2018 | Active |
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 28 June 2011 | Active |
Daisy House, Lindred Road, Business Park, Nelson, United Kingdom, BB9 5SR | Secretary | 01 December 2010 | Active |
Highfield House, Goldfinch Lane, Benfleet, United Kingdom, SS7 3LT | Secretary | 15 October 2004 | Active |
Baird House 2nd Floor 15-17 St Cross, Street, London, EC1N 8UW | Corporate Secretary | 21 May 2004 | Active |
15 Batley Road, London, N16 7NP | Director | 21 May 2004 | Active |
8 Deepdene Vale, Dorking, RH4 1NL | Director | 10 July 2009 | Active |
3 Laburnum Close, Hockley, SS5 4SH | Director | 15 October 2004 | Active |
14 The Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ | Director | 27 July 2010 | Active |
46, Glamis Street, Bognor Regis, PO21 1DQ | Director | 10 July 2009 | Active |
No 2 Tern Close, Mayland, CM3 6TW | Director | 15 October 2004 | Active |
14 The Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ | Director | 27 July 2010 | Active |
123, Great Berry Lane, Langdon Hills, Basildon, SS16 6BY | Director | 10 July 2009 | Active |
23 Silver Road, Burnham On Crouch, CM0 8LA | Director | 15 October 2004 | Active |
Daisy House, Lindred Road, Business Park, Nelson, United Kingdom, BB9 5SR | Director | 01 April 2011 | Active |
Daisy House, Lindred Road, Business Park, Nelson, BB9 5SR | Director | 24 October 2017 | Active |
12 Kennington Avenue, Benfleet, SS7 4BS | Director | 10 July 2009 | Active |
Highfield House, Goldfinch Lane, Benfleet, United Kingdom, SS7 3LT | Director | 15 October 2004 | Active |
Daisy House, Lindred Road, Business Park, Nelson, United Kingdom, BB9 5SR | Director | 01 December 2010 | Active |
Daisy House, Lindred Road, Business Park, Nelson, United Kingdom, BB9 5SR | Director | 01 December 2010 | Active |
318, Linnet Drive, Chelmsford, CM2 8AL | Director | 10 July 2009 | Active |
The Byres, Chevers Hall, Chelmsford Road, Ongar, CM5 9NU | Director | 10 July 2009 | Active |
Daisy Telecoms Limited | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Genesis Mobile Communications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-11 | Gazette | Gazette notice voluntary. | Download |
2021-12-31 | Dissolution | Dissolution application strike off company. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-28 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2018-01-16 | Gazette | Gazette notice voluntary. | Download |
2018-01-05 | Dissolution | Dissolution application strike off company. | Download |
2017-11-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.