Company NameThe National Association Of Assistants In Surgical Practice Limited
Company StatusDissolved
Company Number04496039
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Tracey Jayne Shaul
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 08 January 2013)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address94 Upper Thrift Street
Northampton
Northamptonshire
NN1 5HR
Director NameMs Kristin Cooper
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2009(6 years, 5 months after company formation)
Appointment Duration4 years (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Addison Road
Worcester
WR3 8EA
Director NameMr John Wallwork
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2009(6 years, 5 months after company formation)
Appointment Duration4 years (closed 08 January 2013)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address3 Latham Road
Cambridge
CB2 7EG
Director NameMs Joan Dorcas Case
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2009(6 years, 5 months after company formation)
Appointment Duration4 years (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Road
Stockport
Cheshire
SK4 4EE
Director NameWillis Pidgeon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleNHS Surgical Assistant
Correspondence Address4 Handley Street
Leicester
Leicestershire
LE2 8RA
Director NameSusan Wilson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleRegistered Nurse Surgical Assi
Correspondence Address45 Parrymead Road
Bradbury
Stockport
SK6 1LU
Director NameMiss Jill Biggins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleNurse Surgical Assistant
Country of ResidenceEngland
Correspondence Address1 Fitton Avenue
Chorlton Cum Hardy
Manchester
M21 7HU
Secretary NameFiona Slim
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address241 Old Bath Road
Leekhampton
Cheltenham
GL53 9EF
Wales
Director NameMr John Wallwork
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 02 January 2009)
RoleCardiothoracic Surgeon
Country of ResidenceEngland
Correspondence Address3 Latham Road
Cambridge
Cambridgeshire
CB2 2EG
Director NameFiona Slim
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2005)
RoleReg Nurse Surg Assist
Correspondence Address241 Old Bath Road
Leekhampton
Cheltenham
GL53 9EF
Wales
Director NameJohn Llewellyn Williams
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 02 January 2009)
RoleSurgeon
Correspondence AddressCookscroft Bookers Lane
Earnley
Chichester
West Sussex
PO20 7JG
Director NameMiss Katharine Mary Woodhead
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 02 January 2009)
RoleInd Operating Theatre
Country of ResidenceEngland
Correspondence Address8 Skippon Terrace
Thorner
Leeds
West Yorkshire
LS14 3HA
Director NameJane Bradley Hendricks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 02 January 2009)
RoleSurgical Assistant
Correspondence Address73 Heath Road
Lexden
Colchester
Essex
CO3 4DU
Director NameAmanda Elizabeth Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 January 2009)
RoleSurgical Care Practitioner
Correspondence Address28 Salisbury Street
Southport
Merseyside
PR9 7SP
Secretary NameAmanda Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed25 February 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 January 2009)
RoleCompany Director
Correspondence Address28 Salisbury Street
Southport
Merseyside
PR9 7SP
Director NameMr John Cooper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(6 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Latham Road
Cambridge
CB2 7EG
Director NameMs Johanna Wilkinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 December 2009)
RoleCompany Director
Correspondence Address42 Sunfield
Romiley
Stockport
Cheshire
SK6 4BH
Director NameThe National Association Of Assistants In Surgical (Corporation)
StatusResigned
Appointed02 January 2009(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 01 January 2010)
Correspondence Address3 Latham Road
Cambridge
CB2 7EG

Location

Registered AddressThe Royal College Of Surgeons Of
England 35-43 Lincolns Inn
Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,965
Cash£2,485
Current Liabilities£19,050

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
6 September 2012Application to strike the company off the register (3 pages)
6 September 2012Application to strike the company off the register (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Annual return made up to 26 July 2011 no member list (5 pages)
12 September 2011Annual return made up to 26 July 2011 no member list (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 October 2010Director's details changed for Professor John Wallwork on 31 May 2010 (2 pages)
7 October 2010Director's details changed for Ms Joan Dorcas Case on 31 May 2010 (2 pages)
7 October 2010Director's details changed for Ms Joan Dorcas Case on 31 May 2010 (2 pages)
7 October 2010Director's details changed for Professor John Wallwork on 31 May 2010 (2 pages)
7 October 2010Annual return made up to 26 July 2010 no member list (5 pages)
7 October 2010Annual return made up to 26 July 2010 no member list (5 pages)
24 August 2010Termination of appointment of The National Association of Assistants in Surgical as a director (1 page)
24 August 2010Termination of appointment of The National Association of Assistants in Surgical as a director (1 page)
24 August 2010Appointment of Professor John Wallwork as a director (1 page)
24 August 2010Appointment of Professor John Wallwork as a director (1 page)
30 March 2010Appointment of The National Association of Assistants in Surgical as a director (1 page)
30 March 2010Appointment of The National Association of Assistants in Surgical as a director (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 January 2010Termination of appointment of Johanna Wilkinson as a director (1 page)
12 January 2010Termination of appointment of John Cooper as a director (1 page)
12 January 2010Termination of appointment of Johanna Wilkinson as a director (1 page)
12 January 2010Termination of appointment of John Cooper as a director (1 page)
12 November 2009Annual return made up to 26 July 2009 no member list (3 pages)
12 November 2009Annual return made up to 26 July 2009 no member list (3 pages)
10 November 2009Appointment of Mr John Cooper as a director (1 page)
10 November 2009Appointment of Ms Johanna Wilkinson as a director (1 page)
10 November 2009Appointment of Ms Johanna Wilkinson as a director (1 page)
10 November 2009Appointment of Mr John Cooper as a director (1 page)
9 November 2009Appointment of Ms Joan Dorcas Case as a director (1 page)
9 November 2009Appointment of Ms Joan Dorcas Case as a director (1 page)
6 November 2009Appointment of Ms Kristin Cooper as a director (1 page)
6 November 2009Appointment of Ms Kristin Cooper as a director (1 page)
5 November 2009Termination of appointment of John Williams as a director (1 page)
5 November 2009Termination of appointment of John Wallwork as a director (1 page)
5 November 2009Termination of appointment of Jane Hendricks as a director (1 page)
5 November 2009Termination of appointment of Katharine Woodhead as a director (1 page)
5 November 2009Termination of appointment of John Williams as a director (1 page)
5 November 2009Termination of appointment of Amanda Taylor as a secretary (1 page)
5 November 2009Termination of appointment of Amanda Taylor as a secretary (1 page)
5 November 2009Termination of appointment of John Williams as a director (1 page)
5 November 2009Termination of appointment of John Wallwork as a director (1 page)
5 November 2009Termination of appointment of Katharine Woodhead as a director (1 page)
5 November 2009Termination of appointment of Amanda Taylor as a director (1 page)
5 November 2009Termination of appointment of John Williams as a director (1 page)
5 November 2009Termination of appointment of Jane Hendricks as a director (1 page)
5 November 2009Termination of appointment of Amanda Taylor as a director (1 page)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 October 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
23 October 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
20 October 2008Annual return made up to 26/07/08 (4 pages)
20 October 2008Annual return made up to 26/07/08 (4 pages)
20 October 2008Appointment Terminated Director susan wilson (1 page)
20 October 2008Appointment terminated director susan wilson (1 page)
17 October 2008Director appointed tracey jayne shaul (2 pages)
17 October 2008Appointment Terminated Director jill biggins (1 page)
17 October 2008Appointment terminated director jill biggins (1 page)
17 October 2008Director appointed tracey jayne shaul (2 pages)
22 May 2008Annual return made up to 26/07/07 (6 pages)
22 May 2008Annual return made up to 26/07/07 (6 pages)
13 February 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
13 February 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
21 August 2006Annual return made up to 26/07/06 (6 pages)
21 August 2006Annual return made up to 26/07/06 (6 pages)
25 July 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
25 July 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
1 September 2005Annual return made up to 26/07/05 (6 pages)
1 September 2005Annual return made up to 26/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
19 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
17 August 2004Annual return made up to 26/07/04 (6 pages)
17 August 2004Annual return made up to 26/07/04 (6 pages)
30 June 2004Auditor's resignation (1 page)
30 June 2004Auditor's resignation (1 page)
12 March 2004Partial exemption accounts made up to 30 June 2003 (10 pages)
12 March 2004Partial exemption accounts made up to 30 June 2003 (10 pages)
22 September 2003Annual return made up to 26/07/03 (6 pages)
22 September 2003Annual return made up to 26/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
16 July 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: c/o waterworths central building richmond terrace blackburn, lancashire BD1 7AP (1 page)
10 December 2002Registered office changed on 10/12/02 from: c/o waterworths central building richmond terrace blackburn, lancashire BD1 7AP (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
26 July 2002Incorporation (29 pages)