Company NameWirral Anaesthetic Limited
Company StatusDissolved
Company Number07200243
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMs Siobhan Leith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Jonathan Edmon Sweeney
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameDr Terrence John Tarr
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Michael William Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Safdar James Ralston
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameDr Derek Eastwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£63,198
Cash£10,384
Current Liabilities£73,582

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
26 February 2019Application to strike the company off the register (3 pages)
13 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
13 April 2018Director's details changed for Mr Safdar James Ralston on 10 January 2018 (2 pages)
26 February 2018Micro company accounts made up to 30 September 2017 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
9 February 2017Director's details changed for Mr Michael William Smith on 25 November 2016 (2 pages)
9 February 2017Director's details changed for Mr Michael William Smith on 25 November 2016 (2 pages)
13 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 600
(8 pages)
13 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 600
(8 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 600
(8 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 600
(8 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 600
(8 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 600
(8 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 January 2014Termination of appointment of Derek Eastwood as a director (1 page)
28 January 2014Termination of appointment of Derek Eastwood as a director (1 page)
18 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
18 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
1 February 2013Director's details changed for Mr Jonathan Edmon Sweeney on 22 January 2013 (2 pages)
1 February 2013Director's details changed for Mr Jonathan Edmon Sweeney on 22 January 2013 (2 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Director's details changed for Mr Terrence John Tarr on 22 March 2012 (2 pages)
3 April 2012Director's details changed for Ms Siobhan Leith on 22 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Safdar James Ralston on 22 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Michael William Smith on 22 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Jonathan Edmon Sweeney on 22 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Safdar James Ralston on 22 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Derek Eastwood on 22 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Michael William Smith on 22 March 2012 (2 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
3 April 2012Director's details changed for Mr Jonathan Edmon Sweeney on 22 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Terrence John Tarr on 22 March 2012 (2 pages)
3 April 2012Director's details changed for Ms Siobhan Leith on 22 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Derek Eastwood on 22 March 2012 (2 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
23 March 2010Incorporation (32 pages)
23 March 2010Incorporation (32 pages)