Company NameBreast Surgery Limited
Company StatusDissolved
Company Number07225429
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Margaret Susan Heys
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameProf Steven Darryll Heys
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameProf Steven Darryll Heys
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleSurgeon
Country of ResidenceScotland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY

Contact

Telephone01342 330343
Telephone regionEast Grinstead

Location

Registered AddressRex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Stephen Darryll Heys
55.00%
Ordinary
45 at £1Margaret Susan Heys
45.00%
Ordinary

Financials

Year2014
Net Worth£64,800
Cash£58,432
Current Liabilities£9,748

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 November 2020Micro company accounts made up to 30 April 2020 (6 pages)
27 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 30 April 2018 (5 pages)
24 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 30 April 2017 (6 pages)
13 July 2017Micro company accounts made up to 30 April 2017 (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 July 2014Appointment of Professor Steven Darryll Heys as a director (3 pages)
24 July 2014Appointment of Professor Steven Darryll Heys as a director (3 pages)
27 May 2014Appointment of Professor Steven Darryll Heys as a director (2 pages)
27 May 2014Appointment of Professor Steven Darryll Heys as a director (2 pages)
27 May 2014Director's details changed for Mrs Margaret Susan Heys on 16 April 2014 (2 pages)
27 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Director's details changed for Mrs Margaret Susan Heys on 16 April 2014 (2 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 July 2012Termination of appointment of Steven Heys as a director (1 page)
30 July 2012Termination of appointment of Steven Heys as a director (1 page)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
2 May 2012Director's details changed for Professor Stephen Darryll Heys on 16 April 2012 (2 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 2 May 2012 (1 page)
2 May 2012Director's details changed for Professor Stephen Darryll Heys on 16 April 2012 (2 pages)
2 May 2012Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 2 May 2012 (1 page)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 July 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
28 July 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
15 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
5 November 2010Previous accounting period shortened from 30 April 2011 to 31 May 2010 (3 pages)
5 November 2010Previous accounting period shortened from 30 April 2011 to 31 May 2010 (3 pages)
16 April 2010Incorporation (23 pages)
16 April 2010Incorporation (23 pages)