Company NameSurgicraft Limited
Company StatusDissolved
Company Number00392541
CategoryPrivate Limited Company
Incorporation Date16 January 1945(79 years, 3 months ago)
Dissolution Date18 April 2019 (4 years, 11 months ago)
Previous NameA.W.Showell (Surgicraft) Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameJohn Viscogliosi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 2008(63 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 18 April 2019)
RoleChairman And Ceo
Country of ResidenceUnited States
Correspondence Address505 Park Avenue
14 Floor
New York
10022
United States
Director NameMr David Paul Richard Peddy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(46 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 1994)
RoleMarketing Consultant
Correspondence Address7 Godstow Road
Wolvercote
Oxford
Oxfordshire
OX2 8AJ
Director NameMr Donald Wilfred Dugard Showell
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(46 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 August 1994)
RoleCompany Director
Correspondence Address6 Lansdown Parade
Cheltenham
Gloucestershire
GL50 2LH
Wales
Director NameMr Leonard Albert Braziel
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(46 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 July 1992)
RoleRetired
Correspondence Address78 Feckenham Road
Headless Cross
Redditch
Warwickshire
B97 5AJ
Director NameDr Terence Kevin O'Brien
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(46 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleScientist
Correspondence Address54 Ufton Road
London
N1 4HH
Director NameMr Anthony Dugard Showell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(46 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 August 1994)
RoleChief Executive
Correspondence AddressThe Old Church House
School Lane Hanbury
Bromsgrove
Worcestershire
B60 4BT
Director NameMr Alistair Neil Gillespie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(46 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 August 1994)
RoleCompany Director
Correspondence AddressTudor House
Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9BE
Secretary NameMr Michael John Holder
NationalityBritish
StatusResigned
Appointed03 August 1991(46 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressThe May House
Exhall
Alcester
Warwickshire
B49 6EA
Director NameDr Peter William Phillips
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(48 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Fields Close
Badsey
Evesham
Worcestershire
WR11 5JN
Director NameNeil Brown Maclean Scott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(48 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 1994)
RoleFinancial Director
Correspondence AddressWayside
Wolverton
Warwickshire
CV37 0HE
Director NameMr Andrew Terence Hull
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(49 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 24 June 2010)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address16 The Oaks, Clews Road
Redditch
Worcestershire
B98 7ST
Secretary NameNeil Brown Maclean Scott
NationalityBritish
StatusResigned
Appointed11 May 1994(49 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressWayside
Wolverton
Warwickshire
CV37 0HE
Director NameMr Ifan Richard Davies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(49 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Archer Road
Penarth
S Glam
CF64 3HW
Wales
Secretary NameArwyn Rhodri Griffiths
NationalityBritish
StatusResigned
Appointed16 February 1995(50 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 18 October 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSaunton 9 The Squires
Childswickham
Broadway
Worcestershire
WR12 7QQ
Director NameArwyn Rhodri Griffiths
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(51 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSaunton 9 The Squires
Childswickham
Broadway
Worcestershire
WR12 7QQ
Director NameNicholas James George Gough
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(51 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressCherry Acre 16 Orchard Combe
Whitchurch Hill
Reading
Berkshire
RG8 7QL
Director NameMr Nicholas James Copeland
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(53 years, 9 months after company formation)
Appointment Duration5 months (resigned 24 March 1999)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressCromwell House 10 Cromwell Crescent
Worcester
Worcestershire
WR5 2JW
Director NameMiss Debby Goodband
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(58 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2004)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Weslyan Chapel
Waterfall Road
Dyserth
Denbighshire
LL18 6ET
Wales
Director NameMr Peter Michael Dines
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(58 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 August 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Maney Hill Road
Sutton Coldfield
West Midlands
B72 1JL
Director NameMr Stephen George Trotman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(58 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7 Tollgate Road
Southam
Warwickshire
CV47 1EE
Director NameMr Anthony James Fennell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(59 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 March 2010)
RoleInternational Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Oakham Close
Oakenshaw South
Redditch
Worcestershire
B98 7YG
Secretary NameRobert William Turner
NationalityBritish
StatusResigned
Appointed18 October 2004(59 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address15 Cedar Court Ward Close
Barwell
Leicester
LE9 8NE
Director NameAnthony Gaetano Viscogliosi
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2008(63 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2010)
RoleChairman & CEO
Country of ResidenceUnited States
Correspondence Address505 Park Avenue
14th Floor
New York
New York 10022
United States

Location

Registered AddressZolfo Cooper
The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£10,846,789
Current Liabilities£10,860,217

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 April 2019Final Gazette dissolved following liquidation (1 page)
18 January 2019Notice of final account prior to dissolution (19 pages)
26 September 2018Progress report in a winding up by the court (18 pages)
25 October 2017Progress report in a winding up by the court (18 pages)
25 October 2017Progress report in a winding up by the court (18 pages)
10 October 2016INSOLVENCY:annual progress report for period up to 31/07/2016 (15 pages)
10 October 2016INSOLVENCY:annual progress report for period up to 31/07/2016 (15 pages)
1 October 2015INSOLVENCY:Progress report ends 31/07/2015 (14 pages)
1 October 2015INSOLVENCY:Progress report ends 31/07/2015 (14 pages)
17 September 2014Insolvency:liquidators annual progress report to 31/07/2014 (10 pages)
17 September 2014Insolvency:liquidators annual progress report to 31/07/2014 (10 pages)
19 September 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 31/07/2013 (10 pages)
19 September 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 31/07/2013 (10 pages)
21 August 2012Appointment of a liquidator (1 page)
21 August 2012Appointment of a liquidator (1 page)
21 August 2012Registered office address changed from 16 the Oaks, Clews Road Redditch Worcestershire B98 7ST on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from 16 the Oaks, Clews Road Redditch Worcestershire B98 7ST on 21 August 2012 (2 pages)
12 July 2012Order of court to wind up (2 pages)
12 July 2012Order of court to wind up (2 pages)
17 February 2012Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 4,570
(4 pages)
17 February 2012Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 4,570
(4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 November 2010Termination of appointment of Robert Turner as a secretary (1 page)
19 November 2010Termination of appointment of Robert Turner as a secretary (1 page)
28 September 2010Termination of appointment of Anthony Viscogliosi as a director (1 page)
28 September 2010Termination of appointment of Anthony Viscogliosi as a director (1 page)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
24 June 2010Termination of appointment of Andrew Hull as a director (1 page)
24 June 2010Termination of appointment of Andrew Hull as a director (1 page)
22 March 2010Director's details changed for Andrew Terence Hull on 25 November 2009 (2 pages)
22 March 2010Director's details changed for Andrew Terence Hull on 25 November 2009 (2 pages)
19 March 2010Termination of appointment of Anthony Fennell as a director (1 page)
19 March 2010Termination of appointment of Anthony Fennell as a director (1 page)
8 February 2010Director's details changed for Anthony Gaetano Viscogliosi on 22 November 2009 (3 pages)
8 February 2010Director's details changed for Anthony Gaetano Viscogliosi on 22 November 2009 (3 pages)
6 February 2010Total exemption small company accounts made up to 31 December 2008 (14 pages)
6 February 2010Total exemption small company accounts made up to 31 December 2008 (14 pages)
20 August 2009Director's change of particulars / andrew hull / 31/07/2009 (1 page)
20 August 2009Return made up to 31/07/09; full list of members (5 pages)
20 August 2009Director's change of particulars / andrew hull / 31/07/2009 (1 page)
20 August 2009Return made up to 31/07/09; full list of members (5 pages)
20 November 2008Director appointed anthony gaetano viscogliosi (2 pages)
20 November 2008Director appointed anthony gaetano viscogliosi (2 pages)
20 November 2008Director appointed john viscogliosi (2 pages)
20 November 2008Director appointed john viscogliosi (2 pages)
29 August 2008Return made up to 31/07/08; full list of members (4 pages)
29 August 2008Return made up to 31/07/08; full list of members (4 pages)
28 August 2008Appointment terminated director stephen trotman (1 page)
28 August 2008Appointment terminated director stephen trotman (1 page)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 May 2008Secretary's change of particulars / robert turner / 22/05/2008 (1 page)
27 May 2008Secretary's change of particulars / robert turner / 22/05/2008 (1 page)
27 May 2008Secretary's change of particulars / robert turner / 22/05/2008 (1 page)
27 May 2008Secretary's change of particulars / robert turner / 22/05/2008 (1 page)
3 February 2008Accounts for a small company made up to 31 December 2006 (8 pages)
3 February 2008Accounts for a small company made up to 31 December 2006 (8 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Return made up to 31/07/07; full list of members (3 pages)
24 August 2007Return made up to 31/07/07; full list of members (3 pages)
24 August 2007Director's particulars changed (1 page)
23 April 2007Registered office changed on 23/04/07 from: 8 padgets lane south moons moat redditch worcestershire B98 0RA (1 page)
23 April 2007Registered office changed on 23/04/07 from: 16 the oaks, clews road redditch worcestershire B98 7ST (1 page)
23 April 2007Registered office changed on 23/04/07 from: 16 the oaks, clews road redditch worcestershire B98 7ST (1 page)
23 April 2007Registered office changed on 23/04/07 from: 8 padgets lane south moons moat redditch worcestershire B98 0RA (1 page)
3 January 2007Declaration of assistance for shares acquisition (5 pages)
3 January 2007Declaration of assistance for shares acquisition (5 pages)
24 November 2006Declaration of mortgage charge released/ceased (5 pages)
24 November 2006Declaration of mortgage charge released/ceased (5 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of mortgage charge released/ceased (5 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of mortgage charge released/ceased (5 pages)
31 October 2006Full accounts made up to 31 December 2005 (19 pages)
31 October 2006Full accounts made up to 31 December 2005 (19 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
15 August 2006Return made up to 31/07/06; full list of members (3 pages)
15 August 2006Return made up to 31/07/06; full list of members (3 pages)
7 September 2005Full accounts made up to 31 December 2004 (19 pages)
7 September 2005Full accounts made up to 31 December 2004 (19 pages)
18 August 2005Return made up to 31/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2005Return made up to 31/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2005Registered office changed on 17/01/05 from: 16 the oaks clews road redditch worcestershire B98 7ST (1 page)
17 January 2005Registered office changed on 17/01/05 from: 16 the oaks clews road redditch worcestershire B98 7ST (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
23 September 2004Return made up to 31/07/04; full list of members (8 pages)
23 September 2004Return made up to 31/07/04; full list of members (8 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
23 July 2004Full accounts made up to 31 December 2003 (18 pages)
23 July 2004Full accounts made up to 31 December 2003 (18 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
8 October 2003Full accounts made up to 31 December 2002 (18 pages)
8 October 2003Full accounts made up to 31 December 2002 (18 pages)
10 September 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(6 pages)
10 September 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(6 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
27 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2002Full accounts made up to 31 December 2001 (16 pages)
14 July 2002Full accounts made up to 31 December 2001 (16 pages)
4 November 2001Registered office changed on 04/11/01 from: fishing line road redditch worcestershire B97 6HF (1 page)
4 November 2001Registered office changed on 04/11/01 from: fishing line road redditch worcestershire B97 6HF (1 page)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
21 June 2001Full accounts made up to 31 December 2000 (17 pages)
21 June 2001Full accounts made up to 31 December 2000 (17 pages)
8 May 2001Full accounts made up to 31 December 1999 (16 pages)
8 May 2001Full accounts made up to 31 December 1999 (16 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 August 2000Return made up to 31/07/00; full list of members (6 pages)
25 August 2000Return made up to 31/07/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (18 pages)
25 October 1999Full accounts made up to 31 December 1998 (18 pages)
31 August 1999Return made up to 31/07/99; no change of members (4 pages)
31 August 1999Return made up to 31/07/99; no change of members (4 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
27 August 1998Return made up to 31/07/98; no change of members (5 pages)
27 August 1998Return made up to 31/07/98; no change of members (5 pages)
18 August 1998Full accounts made up to 31 December 1997 (18 pages)
18 August 1998Full accounts made up to 31 December 1997 (18 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
10 October 1997Full accounts made up to 31 December 1996 (18 pages)
10 October 1997Full accounts made up to 31 December 1996 (18 pages)
1 September 1997Return made up to 31/07/97; full list of members (8 pages)
1 September 1997Return made up to 31/07/97; full list of members (8 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
3 September 1996Full accounts made up to 31 December 1995 (18 pages)
3 September 1996Full accounts made up to 31 December 1995 (18 pages)
28 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 August 1996Auditor's resignation (4 pages)
13 August 1996Auditor's resignation (4 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (19 pages)
1 November 1995Full accounts made up to 31 December 1994 (19 pages)
24 August 1995Return made up to 31/07/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
24 August 1995Return made up to 31/07/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1994Return made up to 03/08/94; full list of members (10 pages)
2 November 1994Return made up to 03/08/94; full list of members (10 pages)
10 May 1994Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1994Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1994Particulars of mortgage/charge (11 pages)
28 April 1994Particulars of mortgage/charge (11 pages)
26 April 1994Particulars of mortgage/charge (3 pages)
26 April 1994Declaration of satisfaction of mortgage/charge (1 page)
26 April 1994Particulars of mortgage/charge (3 pages)
26 April 1994Declaration of satisfaction of mortgage/charge (1 page)
25 April 1994Particulars of mortgage/charge (3 pages)
25 April 1994Particulars of mortgage/charge (3 pages)
22 December 1993Return made up to 03/08/93; full list of members (9 pages)
22 December 1993Return made up to 03/08/93; full list of members (9 pages)
18 September 1991Return made up to 03/08/91; change of members (8 pages)
18 September 1991Return made up to 03/08/91; change of members (8 pages)
23 July 1991Ad 10/07/91--------- £ si 33@1=33 £ ic 4537/4570 (2 pages)
23 July 1991Ad 10/07/91--------- £ si 33@1=33 £ ic 4537/4570 (2 pages)
26 February 1991Return made up to 26/11/90; full list of members (8 pages)
26 February 1991Return made up to 26/11/90; full list of members (8 pages)
18 February 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 February 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 February 1991Ad 24/01/91--------- £ si 309@1=309 £ ic 4228/4537 (2 pages)
14 February 1991Ad 24/01/91--------- £ si 309@1=309 £ ic 4228/4537 (2 pages)
5 October 1989Memorandum and Articles of Association (9 pages)
5 October 1989Memorandum and Articles of Association (9 pages)
13 September 1989Return made up to 03/08/89; full list of members (8 pages)
13 September 1989Return made up to 03/08/89; full list of members (8 pages)
29 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1989Company name changed A.W.showell (surgicraft) LIMITED\certificate issued on 13/04/89 (2 pages)
12 April 1989Company name changed A.W.showell (surgicraft) LIMITED\certificate issued on 13/04/89 (2 pages)
8 March 1989£ ic 5868/4228 £ sr 1640@1=1640 (1 page)
8 March 1989£ ic 5868/4228 £ sr 1640@1=1640 (1 page)
20 October 1988Return made up to 26/09/88; full list of members (14 pages)
20 October 1988Return made up to 26/09/88; full list of members (14 pages)
25 August 1988£ ic 6388/5868 £ sr 520@1=520 (1 page)
25 August 1988£ ic 6388/5868 £ sr 520@1=520 (1 page)
5 July 1988Wd 24/05/88 ad 21/04/88--------- £ si 2@1=2 £ ic 6386/6388 (2 pages)
5 July 1988Wd 24/05/88 ad 21/04/88--------- £ si 2@1=2 £ ic 6386/6388 (2 pages)
28 October 1987£ ic 6516/6386 £ sr 130@1=130 (1 page)
28 October 1987£ ic 6516/6386 £ sr 130@1=130 (1 page)
9 September 1987Return made up to 06/08/87; full list of members (7 pages)
9 September 1987Return made up to 06/08/87; full list of members (7 pages)
22 September 1986Return made up to 17/09/86; full list of members (7 pages)
22 September 1986Return made up to 17/09/86; full list of members (7 pages)
16 January 1945Incorporation (12 pages)
16 January 1945Incorporation (12 pages)