Company NameChiropractic Services Limited
Company StatusDissolved
Company Number03395261
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameTracey Kim Perth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleAdministrator
Correspondence AddressWitz End 11 Clermont Avenue
Sudbury
Suffolk
CO10 6YJ
Secretary NameFinian Rudolf Jonathan Perth
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWitz End 11 Clermont Avenue
Sudbury
Suffolk
CO10 6YJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Financials

Year2014
Net Worth£1,430
Cash£1,849
Current Liabilities£2,286

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 June 2002Application for striking-off (1 page)
19 September 2001Return made up to 30/06/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 October 2000Registered office changed on 17/10/00 from: witz end 11 clermont avenue sudbury suffolk CO10 6YJ (1 page)
17 October 2000Return made up to 30/06/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 August 1999Return made up to 30/06/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
8 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: witz end 11 claremont avenue sudbury suffolk CO10 6YJ (1 page)