Company NameReform Surgical Limited
Company StatusDissolved
Company Number05921202
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date12 April 2011 (13 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameStephanie Carol McGrath
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 12 April 2011)
RoleSales Manager
Correspondence AddressBadgers Holt
Newington
Doncaster
DN10 6DJ
Director NameMr Stephen Kee
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years (closed 12 April 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Old House Blind Lane
Hurworth On Tees
Darlington
County Durham
DL2 2JB
Secretary NameMr Stephen Kee
NationalityBritish
StatusClosed
Appointed10 April 2007(7 months, 1 week after company formation)
Appointment Duration4 years (closed 12 April 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Old House Blind Lane
Hurworth On Tees
Darlington
County Durham
DL2 2JB
Director NameChristine Marshall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWildwood
3 Vicarage Lane, Scrooby
Doncaster
Nottinghamshire
DN10 4RG
Secretary NameDavid Alan Turner Smith
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Spruce Crescent
Auckley
Doncaster
South Yorkshire
DN9 3LP
Secretary NameDennis Marshall
NationalityBritish
StatusResigned
Appointed13 March 2007(6 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 09 April 2007)
RoleAccountant
Correspondence AddressWildwood
3 Vicarage Lane Scrooby
Doncaster
South Yorkshire
DN10 4PN

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£77,425
Cash£12,185
Current Liabilities£78,988

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011Final Gazette dissolved following liquidation (1 page)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Liquidators' statement of receipts and payments to 23 December 2010 (5 pages)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Liquidators statement of receipts and payments to 23 December 2010 (5 pages)
24 November 2010Liquidators statement of receipts and payments to 12 November 2010 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 12 November 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 12 May 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 12 May 2010 (5 pages)
26 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2009Statement of affairs with form 4.19 (5 pages)
26 May 2009Appointment of a voluntary liquidator (1 page)
26 May 2009Appointment of a voluntary liquidator (1 page)
26 May 2009Statement of affairs with form 4.19 (5 pages)
26 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-13
(1 page)
23 April 2009Registered office changed on 23/04/2009 from unit 11, heather court shaw wood way doncaster south yorkshire DN2 5YL (1 page)
23 April 2009Registered office changed on 23/04/2009 from unit 11, heather court shaw wood way doncaster south yorkshire DN2 5YL (1 page)
7 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 January 2009Return made up to 31/08/08; full list of members (4 pages)
29 January 2009Return made up to 31/08/08; full list of members (4 pages)
6 February 2008Ad 08/10/07--------- £ si 600@1=600 £ ic 400/1000 (2 pages)
6 February 2008Ad 08/10/07--------- £ si 600@1=600 £ ic 400/1000 (2 pages)
30 October 2007Return made up to 31/08/07; full list of members (3 pages)
30 October 2007Return made up to 31/08/07; full list of members (3 pages)
6 July 2007Ad 10/05/07--------- £ si 300@1=300 £ ic 100/400 (2 pages)
6 July 2007Ad 10/05/07--------- £ si 300@1=300 £ ic 100/400 (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007Secretary resigned (1 page)
31 August 2006Incorporation (9 pages)
31 August 2006Incorporation (9 pages)