Company NameMicrosurgical Limited
Company StatusDissolved
Company Number02403157
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameYoung Gwyn Malcom
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(1 year, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address113 Buckingham Drive
Luton
Bedfordshire
LU2 9RB
Director NameWilliam John Hoskin
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(1 year, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleChartered Electrical Engineer
Correspondence Address5 Long Buftlers
Harpenden
Hertfordshire
AL5 1JF
Director NameMr Alan Frederic Ryden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(1 year, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address2 Lime Tree Walk
Amersham
Buckinghamshire
HP7 9HY
Secretary NameMrs Gwendoline Marjorie Lowe
NationalityBritish
StatusCurrent
Appointed26 February 1991(1 year, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressOakwood
Haynes West End
Bedford
Bedfordshire

Location

Registered AddressNem House
3/5 Rickmansworth Road
Watford
Herts
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 July 2001Dissolved (1 page)
30 April 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Liquidators statement of receipts and payments (8 pages)
30 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2001Sec of state's release of liq (1 page)
9 January 2001O/C - change of liquidator (16 pages)
9 January 2001Appointment of a voluntary liquidator (1 page)
9 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
23 October 2000Liquidators statement of receipts and payments (5 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Sec of state release of liq (1 page)
20 May 1998Appointment of a voluntary liquidator (2 pages)
20 May 1998C/O re change of liq (43 pages)
20 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 1998Liquidators statement of receipts and payments (5 pages)
8 October 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
20 September 1996Liquidators statement of receipts and payments (5 pages)
21 March 1996Liquidators statement of receipts and payments (5 pages)
10 October 1995Liquidators statement of receipts and payments (6 pages)
20 April 1995Liquidators statement of receipts and payments (6 pages)