Company NameUltrasound Imaging (Services) Limited
DirectorUltrasound Healthcare Limited
Company StatusDissolved
Company Number04755653
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Previous NameUltrasound Imaging (Resources) Limited

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
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Director NameUltrasound Healthcare Limited (Corporation)
StatusCurrent
Appointed07 May 2003(same day as company formation)
Correspondence AddressSouthbank Business Park
Kirkintilloch
Glasgow
G66 1XF
Scotland
Director NameMr Stuart James Devine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
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

Financials

Year2014
Net Worth-£2,448
Current Liabilities£21,272

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 March 2006Dissolved (1 page)
19 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Appointment of a voluntary liquidator (1 page)
9 May 2005Statement of affairs (6 pages)
18 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 March 2005Registered office changed on 11/03/05 from: the barn 41 green end comberton cambridge CB3 7DY (1 page)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Director resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: wingate house maris lane, trumpington cambridge cambridgeshire CB2 2FF (1 page)
13 July 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
18 March 2004Company name changed ultrasound imaging (resources) l imited\certificate issued on 18/03/04 (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 20-22 bedford row london WC1R 4JS (1 page)
19 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
7 May 2003Incorporation (17 pages)