Company NameUrology Surgeons Limited
Company StatusDissolved
Company Number06240137
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Chandra Shekhar Biyani
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address19 Longfield Court
Heckmondwike
Yorkshire
WF16 9EP
Director NameAnthony John Browning
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 Blenheim Road
Wakefield
Yorkshire
WF1 3JZ
Director NameRohit Chahal
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleUrologist
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakwood Grange
Leeds
Yorkshire
LS8 2QZ
Director NameSubramanian Kanaga Sundaram
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleConsultant Urologist
Country of ResidenceUnited Kingdom
Correspondence Address14 Seckar Lane
Woolley
Wakefield
West Yorkshire
WF4 2LE
Director NamePhilip Mark Tempest Weston
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressLowfield Close
Clifford Road
Boston Spa
West Yorkshire
LS23 6BZ
Secretary NameAnthony John Browning
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blenheim Road
Wakefield
Yorkshire
WF1 3JZ
Director NameSimon Charles William Harrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleUrological Surgeon
Correspondence AddressRose Cottage Farm
Ryhill Pits Lane
Wakefield
West Yorkshire
WF4 2DR

Location

Registered AddressC/O Sandison Easson & Co
Rex Buildings
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony John Browning
20.00%
Ordinary
1 at £1Mr Chandra Shekhar Biyani
20.00%
Ordinary
1 at £1Mr Philip Mark Tempest Weston
20.00%
Ordinary
1 at £1Mr Rohit Chahal
20.00%
Ordinary
1 at £1Mr Subramanian Kanaga Sundaram
20.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
28 July 2015Application to strike the company off the register (3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5
(9 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5
(9 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5
(9 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
24 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
24 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
8 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 June 2010Director's details changed for Anthony John Browning on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Philip Mark Tempest Weston on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Subramanian Kanaga Sundaram on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Anthony John Browning on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Rohit Chahal on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Chandra Shekhar Biyani on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Subramanian Kanaga Sundaram on 8 May 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Subramanian Kanaga Sundaram on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Chandra Shekhar Biyani on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Philip Mark Tempest Weston on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Philip Mark Tempest Weston on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Rohit Chahal on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Rohit Chahal on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Chandra Shekhar Biyani on 8 May 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Anthony John Browning on 8 May 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
14 January 2010Purchase of own shares. (3 pages)
14 January 2010Purchase of own shares. (3 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 January 2010Termination of appointment of Simon Harrison as a director (2 pages)
14 January 2010Termination of appointment of Simon Harrison as a director (2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
9 July 2009Return made up to 08/05/09; full list of members (6 pages)
9 July 2009Return made up to 08/05/09; full list of members (6 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 June 2008Return made up to 08/05/08; full list of members (10 pages)
26 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
26 June 2008Capitals not rolled up (2 pages)
26 June 2008Capitals not rolled up (2 pages)
26 June 2008Return made up to 08/05/08; full list of members (10 pages)
26 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
8 May 2007Incorporation (11 pages)
8 May 2007Incorporation (11 pages)