Company NameThe Urology Company Limited
Company StatusDissolved
Company Number07003303
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date25 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDr Michael Grant Wylie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Homstead View
Borden
Sittingbourne
Kent
ME9 8JQ
Director NameMr James Ronald Openshaw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Zolfo Cooper The Zenith Building 26
Spring Gardens
Manchester
M2 1AB
Secretary NameMr James Ronald Openshaw
StatusClosed
Appointed30 April 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 25 February 2015)
RoleCompany Director
Correspondence AddressC/O Zolfo Cooper The Zenith Building 26
Spring Gardens
Manchester
M2 1AB
Director NameMr Steven John Powell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClunch Cottage
Hillfoot, Cocking
Midhurst
West Sussex
GU29 0HR
Secretary NameDr Steven John Powell
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressClunch Cottage Hillfoot
Cocking
West Sussex
GU29 0HR

Contact

Websitewww.theurologyco.com/

Location

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

Shareholders

100 at £1The Urology Company Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£181,000
Gross Profit£39,000
Net Worth-£2,140,000
Cash£61,000
Current Liabilities£2,500,000

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 November 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
25 November 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
27 September 2013Appointment of a voluntary liquidator (1 page)
27 September 2013Appointment of a voluntary liquidator (1 page)
24 September 2013Administrator's progress report to 17 September 2013 (14 pages)
24 September 2013Administrator's progress report to 24 August 2013 (14 pages)
24 September 2013Administrator's progress report to 24 August 2013 (14 pages)
24 September 2013Administrator's progress report to 17 September 2013 (14 pages)
17 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 April 2013Notice of deemed approval of proposals (1 page)
24 April 2013Notice of deemed approval of proposals (1 page)
9 April 2013Statement of administrator's proposal (24 pages)
9 April 2013Statement of administrator's proposal (24 pages)
25 March 2013Statement of affairs with form 2.14B (13 pages)
25 March 2013Statement of affairs with form 2.14B (13 pages)
5 March 2013Registered office address changed from 1st Floor St Andrew’S House 18 - 20 st Andrew Street London EC4A 3AG United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 1st Floor St Andrew’S House 18 - 20 st Andrew Street London EC4A 3AG United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 1st Floor St Andrew’S House 18 - 20 st Andrew Street London EC4A 3AG United Kingdom on 5 March 2013 (2 pages)
1 March 2013Appointment of an administrator (1 page)
1 March 2013Appointment of an administrator (1 page)
28 January 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 January 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 100
(4 pages)
14 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 100
(4 pages)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
26 April 2012Registered office address changed from 4th Floor 233 High Holborn London WC1V 7DN United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 4th Floor 233 High Holborn London WC1V 7DN United Kingdom on 26 April 2012 (1 page)
14 March 2012Registered office address changed from 1st Floor St Andrews House 20 st. Andrew Street London EC4A 3AY United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 1st Floor St Andrews House 20 st. Andrew Street London EC4A 3AY United Kingdom on 14 March 2012 (1 page)
13 March 2012Registered office address changed from 4th Floor 233 High Holborn London WC1V 7DN on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 4th Floor 233 High Holborn London WC1V 7DN on 13 March 2012 (1 page)
5 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for James Ronald Openshaw on 30 April 2011 (2 pages)
5 September 2011Director's details changed for James Ronald Openshaw on 30 April 2011 (2 pages)
5 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
7 June 2011Termination of appointment of Steven Powell as a secretary (1 page)
7 June 2011Appointment of Mr James Ronald Openshaw as a director (2 pages)
7 June 2011Termination of appointment of Steven Powell as a director (1 page)
7 June 2011Appointment of Mr James Ronald Openshaw as a secretary (1 page)
7 June 2011Termination of appointment of Steven Powell as a director (1 page)
7 June 2011Termination of appointment of Steven Powell as a secretary (1 page)
7 June 2011Appointment of Mr James Ronald Openshaw as a director (2 pages)
7 June 2011Appointment of Mr James Ronald Openshaw as a secretary (1 page)
6 December 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
6 December 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
10 September 2010Director's details changed for Dr Michael Grant Wylie on 27 August 2010 (2 pages)
10 September 2010Secretary's details changed for Dr Steven John Powell on 27 August 2010 (1 page)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
10 September 2010Secretary's details changed for Dr Steven John Powell on 27 August 2010 (1 page)
10 September 2010Director's details changed for Dr Michael Grant Wylie on 27 August 2010 (2 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
27 August 2009Incorporation (18 pages)
27 August 2009Incorporation (18 pages)