Company NameSurgical And Anaesthetic Services Limited
Company StatusDissolved
Company Number04452366
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Safdar James Ralston
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(3 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 30 April 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
142 Caldy Road
Caldy
Wirral
CH48 1LN
Wales
Director NameDr Derek Eastwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(6 months after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2008)
RoleDoctor
Country of ResidenceEngland
Correspondence Address154 Caldy Road
Caldy
Wirral
CH48 1LN
Wales
Director NameMs Siobhan Leith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(6 months after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address288 Meols Parade
Meols
Wirral
CH47 7AU
Wales
Director NameMr Michael William Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(6 months after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Burlingham Avenue
West Kirby
Wirral
CH48 8AP
Wales
Director NameDr Keith Douglas Stevens
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(6 months after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Telegraph Road
Caldy
Wirral
CH48 1NX
Wales
Director NameMr Jonathan Edmon Sweeney
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(6 months after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address18 Reservoir Road North
Prenton
Birkenhead
Wirral
CH42 8LU
Wales
Director NameDr Terence John Tarr
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2005)
RoleDoctor
Correspondence AddressAshlea
37 Thurstaston Road
Heswall
Wirral
CH60 6SB
Wales
Secretary NameDr Terence John Tarr
NationalityBritish
StatusResigned
Appointed24 June 2002(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2005)
RoleDoctor
Correspondence AddressAshlea
37 Thurstaston Road
Heswall
Wirral
CH60 6SB
Wales
Director NameDr John Patrick Gannon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2005)
RoleDoctor
Correspondence AddressDeeside Cottage
Old Quay Lane
Neston
Wirral
CH64 6QR
Wales
Director NameDr Abbaraju Mohan Rao
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 01 June 2005)
RoleAnaesthetist
Country of ResidenceUnited Kingdom
Correspondence Address25 Dibbins Green
Bromborough
Wirral
Cheshire
CH63 0QF
Wales
Secretary NameDr Keith Douglas Stevens
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years after company formation)
Appointment Duration2 years (resigned 23 June 2007)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Telegraph Road
Caldy
Wirral
CH48 1NX
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Pines
Telegraph Road
Caldy
Wirral
CH48 1NX
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth-£2,006
Cash£10,038
Current Liabilities£12,854

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
13 December 2007Application for striking-off (2 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 October 2007Secretary resigned (1 page)
27 June 2007Return made up to 31/05/07; full list of members (4 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 June 2006Return made up to 31/05/06; full list of members (5 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 July 2005£ ic 9/6 01/06/05 £ sr 3@1=3 (1 page)
26 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2005New secretary appointed (1 page)
28 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
9 June 2005Return made up to 31/05/05; full list of members (5 pages)
12 April 2005Registered office changed on 12/04/05 from: east grange 154 caldy road caldy wirral CH48 1LN (1 page)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 June 2004Ad 27/05/04--------- £ si 1@1 (2 pages)
8 June 2004Registered office changed on 08/06/04 from: c/o wirral anaesthetic group bupa murrayfield holmwood drive thingwall CH61 1AU (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Return made up to 31/05/04; full list of members (12 pages)
25 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 July 2003Director's particulars changed (2 pages)
8 July 2003Director's particulars changed (2 pages)
28 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(11 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Ad 03/12/02--------- £ si 7@1=7 £ ic 1/8 (3 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
31 May 2002Incorporation (9 pages)