Company NameUltrasound Imaging (Cambridge) Limited
Company StatusDissolved
Company Number04672174
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)
Previous NameSurgery Now (Management) Limited

Business Activity

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

Directors

Director NameUltrasound Healthcare Limited (Corporation)
StatusClosed
Appointed07 April 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 05 December 2006)
Correspondence AddressSouthbank Business Park
Kirkintilloch
Glasgow
G66 1XF
Scotland
Secretary NameStafford Street Investments Limited (Corporation)
StatusClosed
Appointed30 December 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 05 December 2006)
Correspondence AddressOffice 2 Team Valley Business Centre
Earlsway
Gateshead
Tyne& Wear
NE11 0QH
Director NameGordon Cranston Wishart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleConsultant Breast & Endocrine
Correspondence AddressThe Barn
41 Green End
Comberton
Cambridgeshire
CB3 7DY
Secretary NameJulie Margaret Wishart
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
41 Green End
Comberton
Cambridgeshire
CB3 7DY
Director NameMr Stuart James Devine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Secretary NameMr Stuart James Devine
NationalityBritish
StatusResigned
Appointed07 April 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
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)
27 June 2006Return made up to 20/02/06; full list of members (6 pages)
21 June 2006Return made up to 20/02/05; full list of members (6 pages)
15 June 2006New secretary appointed (1 page)
5 June 2006Secretary resigned (1 page)
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)
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)
13 January 2005Director resigned (1 page)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 May 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(7 pages)
17 March 2004Company name changed surgery now (management) LIMITED\certificate issued on 17/03/04 (2 pages)
26 August 2003Registered office changed on 26/08/03 from: the barn 41O green end comberton cambridgeshire CB3 7DY (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 May 2003New secretary appointed;new director appointed (3 pages)
19 May 2003New director appointed (2 pages)