Company NameWirral Urological Services Limited
Company StatusDissolved
Company Number07557976
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Manal Kumar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Nigel John Parr
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Richard Stephenson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Thiagarajan Nambirajan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2013(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Snehal Tushar Patel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(5 years after company formation)
Appointment Duration4 years, 12 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Paul Witold Kutarski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales

Contact

Telephone0151 6255488
Telephone regionLiverpool

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

Shareholders

25 at £1Manal Kumar
20.00%
Ordinary A
25 at £1Nigel John Parr
20.00%
Ordinary A
25 at £1Paul Witold Kutarski
20.00%
Ordinary A
25 at £1Richard Stephenson
20.00%
Ordinary A
25 at £1Thiagarajan Nambirajan
20.00%
Ordinary A

Financials

Year2014
Net Worth£45,129
Cash£52,553
Current Liabilities£14,518

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021Application to strike the company off the register (3 pages)
17 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
2 April 2020Confirmation statement made on 9 March 2020 with updates (6 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 May 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 155
(5 pages)
18 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
12 December 2018Termination of appointment of Paul Witold Kutarski as a director on 31 July 2018 (1 page)
18 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 April 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 150
(3 pages)
13 May 2016Appointment of Mr Snehal Tushar Patel as a director on 1 April 2016 (2 pages)
13 May 2016Appointment of Mr Snehal Tushar Patel as a director on 1 April 2016 (2 pages)
13 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 150
(3 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 125
(8 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 125
(8 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 125
(8 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 125
(8 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 125
(8 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 125
(8 pages)
29 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 125
(8 pages)
29 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 125
(8 pages)
25 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 125
(3 pages)
25 October 2013Appointment of Mr Thiagarajan Nambirajan as a director (2 pages)
25 October 2013Appointment of Mr Thiagarajan Nambirajan as a director (2 pages)
25 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 125
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Paul Kutarski on 9 March 2012 (2 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Mr Richard Stephenson on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Richard Stephenson on 9 March 2012 (2 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Mr Manal Kumar on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Nigel John Parr on 9 March 2012 (2 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Mr Paul Kutarski on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Nigel John Parr on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Richard Stephenson on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Manal Kumar on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Paul Kutarski on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Manal Kumar on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Nigel John Parr on 9 March 2012 (2 pages)
9 March 2011Incorporation (29 pages)
9 March 2011Incorporation (29 pages)