LEEDS ULTRASOUND SCREENING SERVICE LIMITED

LEEDS ULTRASOUND SCREENING SERVICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEEDS ULTRASOUND SCREENING SERVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03868779
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEEDS ULTRASOUND SCREENING SERVICE LIMITED?

    • Specialists medical practice activities (86220) / Human health and social work activities

    Where is LEEDS ULTRASOUND SCREENING SERVICE LIMITED located?

    Registered Office Address
    93 Water Lane
    LS11 5QN Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of LEEDS ULTRASOUND SCREENING SERVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROPEAN CHEMICALS AND PLASTICS CONSORTIUM LIMITEDOct 29, 1999Oct 29, 1999

    What are the latest accounts for LEEDS ULTRASOUND SCREENING SERVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LEEDS ULTRASOUND SCREENING SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 29, 2017 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Optivi Limited 1st Floor 18 Hanover Street London W1S 1YN England to 17 North Drive Littleton Winchester SO22 6QA

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Oct 29, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Appointment of Mr Sat Bahia as a director on May 01, 2016

    2 pagesAP01

    Annual return made up to Oct 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 300,002
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Registered office address changed from 3 Gemini Business Park Sheepscar Way Leeds LS7 3JB to 93 Water Lane Leeds LS11 5QN on Feb 11, 2015

    1 pagesAD01

    Annual return made up to Oct 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 300,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Oct 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 300,002
    SH01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Register inspection address has been changed from C/O Magdian Llp, 3Rd Floor 45 Maddox Street London W1S 2PE England

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Annual return made up to Oct 29, 2012 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Accounts for a small company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Mr Jim Ramsay as a director

    2 pagesAP01

    Annual return made up to Oct 29, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    7 pagesAA

    Previous accounting period extended from Dec 30, 2010 to Dec 31, 2010

    1 pagesAA01

    Who are the officers of LEEDS ULTRASOUND SCREENING SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAHIA, Sat Singh
    Water Lane
    LS11 5QN Leeds
    93
    Director
    Water Lane
    LS11 5QN Leeds
    93
    United KingdomEnglishDirector207974990001
    DAY, Jonathan Paul
    Water Lane
    LS11 5QN Leeds
    93
    England
    Director
    Water Lane
    LS11 5QN Leeds
    93
    England
    EnglandBritishSolicitor153322450001
    ISHAK-HANNA, Magdy Adib, Dr
    Water Lane
    LS11 5QN Leeds
    93
    England
    Director
    Water Lane
    LS11 5QN Leeds
    93
    England
    EnglandBritishDirector110720150001
    MASON, Gerald Clare, Dr
    Water Lane
    LS11 5QN Leeds
    93
    England
    Director
    Water Lane
    LS11 5QN Leeds
    93
    England
    EnglandEnglishDoctor83740150001
    RAMSAY, Jim
    Water Lane
    LS11 5QN Leeds
    93
    England
    Director
    Water Lane
    LS11 5QN Leeds
    93
    England
    EnglandEnglishDirector169256400001
    RICHARDSON, Ian Ashley
    Water Lane
    LS11 5QN Leeds
    93
    England
    Director
    Water Lane
    LS11 5QN Leeds
    93
    England
    EnglandBritishDirector66535330002
    LEAVESLEY, John William
    Ryknield House
    Alrewas
    DE13 7AB Burton On Trent
    Staffordshire
    Secretary
    Ryknield House
    Alrewas
    DE13 7AB Burton On Trent
    Staffordshire
    British58826130002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BULLARD, Peter
    Farm Cottages
    Hackney Lane
    DE4 2QJ Matlock
    Derbyshire
    Director
    Farm Cottages
    Hackney Lane
    DE4 2QJ Matlock
    Derbyshire
    BritishCompany Director7196950001
    COSTELLO, Geoffrey Bernard
    The Nursery
    1a Castle Farm Lane
    Great Moor
    Stockport
    Director
    The Nursery
    1a Castle Farm Lane
    Great Moor
    Stockport
    BritishCompany Director37056670001
    LEAVESLEY, James David
    Needwood House
    Needwood
    DE13 9PQ Burton On Trent
    Staffordshire
    Director
    Needwood House
    Needwood
    DE13 9PQ Burton On Trent
    Staffordshire
    United KingdomBritishCompany Director22565050001
    MASON, Susan Alexandra, Dr
    Ryknield House
    Alrewas
    DE13 7AB Burton On Trent
    Staffordshire
    Director
    Ryknield House
    Alrewas
    DE13 7AB Burton On Trent
    Staffordshire
    EnglandBritishResearcher107243180001
    MCDONALD, Kevin
    Serlby Hall
    Serlby
    DN10 6BA Bawtry
    Nottinghamshire
    Director
    Serlby Hall
    Serlby
    DN10 6BA Bawtry
    Nottinghamshire
    EnglandEnglishCompany Director96413550001

    Who are the persons with significant control of LEEDS ULTRASOUND SCREENING SERVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    This Is My: Limited
    Hanover Street
    W1S 1YN London
    1st Floor, 18
    England
    Apr 06, 2016
    Hanover Street
    W1S 1YN London
    1st Floor, 18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number07146598
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0