Company NameUltrasound Imaging Pilot Limited
Company StatusDissolved
Company Number04402637
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years ago)
Dissolution Date5 December 2006 (17 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameMr Stuart James Devine
NationalityBritish
StatusClosed
Appointed18 March 2003(11 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 05 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Director NameUltrasound Healthcare Limited (Corporation)
StatusClosed
Appointed18 March 2003(11 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 05 December 2006)
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
G62 8DG
Scotland
Director NameMr Stuart James Devine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Secretary NameUltrasound Healthcare Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressMcGregor House Southbank Business
Park Kirkintilloch
Glasgow
G66 1XF
Scotland

Location

Registered AddressOffice 2 Team Valley Business
Centre Earlsway
Team Valley Trading Estate
Gateshead
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
11 July 2006Application for striking-off (1 page)
21 June 2006Return made up to 25/03/05; full list of members (6 pages)
4 April 2006Return made up to 25/03/06; full list of members (6 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 March 2005Registered office changed on 11/03/05 from: the barn 41 green end comberton cambridge CB3 7DY (1 page)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 January 2005Registered office changed on 13/01/05 from: wingate house maris lane, trumpington cambridge cambridgeshire CB2 2FF (1 page)
13 January 2005Director resigned (1 page)
15 May 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(7 pages)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Registered office changed on 26/08/03 from: 20-22 bedford row london WC1R 4JS (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Return made up to 25/03/03; full list of members (6 pages)
3 June 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003New director appointed (3 pages)