Company NameSurgical Trade Services Ltd
Company StatusDissolved
Company Number06622850
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date10 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Brian Jessup
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address36 Apperley Road
Stocksfield
Northumberland
NE43 7PQ
Secretary NamePatricia Claire Jessup
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address36 Apperley Road
Stocksfield
Northumberland
NE43 7PQ

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,524
Cash£15,060
Current Liabilities£169,477

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2012Final Gazette dissolved following liquidation (1 page)
10 May 2012Final Gazette dissolved following liquidation (1 page)
10 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2012Liquidators' statement of receipts and payments to 1 February 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 1 February 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 1 February 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 1 February 2012 (5 pages)
10 February 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
10 February 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
29 December 2011Liquidators statement of receipts and payments to 14 October 2011 (11 pages)
29 December 2011Liquidators' statement of receipts and payments to 14 October 2011 (11 pages)
29 December 2011Liquidators' statement of receipts and payments to 14 October 2011 (11 pages)
27 October 2010Statement of affairs with form 4.19 (7 pages)
27 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-15
(1 page)
27 October 2010Statement of affairs with form 4.19 (7 pages)
27 October 2010Appointment of a voluntary liquidator (1 page)
27 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2010Appointment of a voluntary liquidator (1 page)
4 October 2010Registered office address changed from 3 Rede Square Ridsdale Northumberland NE48 2TL on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 3 Rede Square Ridsdale Northumberland NE48 2TL on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 3 Rede Square Ridsdale Northumberland NE48 2TL on 4 October 2010 (2 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 October 2009Director's details changed for Mr Mark Brian Jessup on 1 June 2009 (1 page)
8 October 2009Secretary's details changed for Mrs Patricia Claire Jessup on 1 June 2009 (1 page)
8 October 2009Secretary's details changed for Mrs Patricia Claire Jessup on 1 June 2009 (1 page)
8 October 2009Director's details changed for Mr Mark Brian Jessup on 1 June 2009 (1 page)
8 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (10 pages)
8 October 2009Secretary's details changed for Mrs Patricia Claire Jessup on 1 June 2009 (1 page)
8 October 2009Director's details changed for Mr Mark Brian Jessup on 1 June 2009 (1 page)
8 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (10 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2008Incorporation (13 pages)
18 June 2008Incorporation (13 pages)