Company NameSurgical Laser Hire Limited
Company StatusDissolved
Company Number05800466
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Roy James Jenkinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleLaser Engineer
Country of ResidenceEngland
Correspondence Address18 Kestrel Mews
Ashurst
Skelmersdale
Lancashire
WN8 6TD
Secretary NameAlan Jeffrey Wright
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Denshaw
Upholland
Lancashire
WN8 0AY
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address40a Church Street
Orrell
Wigan
Lancashire
WN5 8TG
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan

Shareholders

1 at £1Roy James Jenkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,709
Cash£2,315
Current Liabilities£25,424

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1
(4 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1
(4 pages)
28 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 June 2010Director's details changed for Roy James Jenkinson on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Roy James Jenkinson on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Roy James Jenkinson on 1 October 2009 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 October 2009Registered office address changed from 34 Denshaw Upholland Lancs WN8 0AY on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 34 Denshaw Upholland Lancs WN8 0AY on 29 October 2009 (1 page)
18 June 2009Return made up to 28/04/09; full list of members (3 pages)
18 June 2009Return made up to 28/04/09; full list of members (3 pages)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
12 February 2008Accounts made up to 31 August 2006 (1 page)
12 February 2008Accounts for a dormant company made up to 31 August 2006 (1 page)
5 December 2007Accounting reference date shortened from 30/04/07 to 31/08/06 (1 page)
5 December 2007Accounting reference date shortened from 30/04/07 to 31/08/06 (1 page)
14 May 2007Return made up to 28/04/07; full list of members (2 pages)
14 May 2007Return made up to 28/04/07; full list of members (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2006New secretary appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
28 April 2006Incorporation (21 pages)
28 April 2006Incorporation (21 pages)