3 The Street Helhoughton
Fakenham
Norfolk
NR21 7AH
Director Name | Patricia Dorothy Louise Boynes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(same day as company formation) |
Role | Journalist |
Correspondence Address | Corner House 3 The Street Helhoughton Fakenham Norfolk NR21 7AH |
Secretary Name | Patricia Dorothy Louise Boynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(same day as company formation) |
Role | Journalist |
Correspondence Address | Corner House 3 The Street Helhoughton Fakenham Norfolk NR21 7AH |
Director Name | Mr James Clifford Hopkins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 February 2013) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Old Bank House Mottingham Road Mottingham London SE9 4QZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
40 at £1 | Christopher Charles Michael Boynes 40.00% Ordinary A |
---|---|
40 at £1 | Patricia Dorothy Louise Boynes 40.00% Ordinary A |
10 at £1 | Christopher Charles Michael Boynes 10.00% Ordinary B |
10 at £1 | Patricia Dorothy Louise Boynes 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,818 |
Cash | £6,060 |
Current Liabilities | £59,946 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 11 December 2014 (10 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 11 December 2014 (10 pages) |
23 December 2013 | Registered office address changed from Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 23 December 2013 (2 pages) |
20 December 2013 | Statement of affairs with form 4.19 (6 pages) |
20 December 2013 | Appointment of a voluntary liquidator (1 page) |
20 December 2013 | Resolutions
|
15 August 2013 | Registered office address changed from Old Bank House Mottingham Road Mottingham London SE9 4QZ on 15 August 2013 (1 page) |
9 August 2013 | Change of name notice (2 pages) |
9 August 2013 | Company name changed physioactive LIMITED\certificate issued on 09/08/13
|
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 June 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
1 March 2013 | Termination of appointment of James Hopkins as a director (1 page) |
11 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 July 2012 | Director's details changed for James Clifford Hopkins on 10 February 2012 (2 pages) |
14 February 2012 | Director's details changed for James Clifford Hopkins on 10 February 2012 (2 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 September 2007 | Return made up to 12/07/07; no change of members
|
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 March 2005 | Accounting reference date shortened from 30/09/04 to 31/10/03 (1 page) |
18 March 2005 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
18 August 2004 | Ad 01/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
8 April 2004 | Resolutions
|
4 December 2003 | Particulars of mortgage/charge (9 pages) |
26 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
19 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
25 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
25 March 2003 | Resolutions
|
28 January 2003 | Registered office changed on 28/01/03 from: 51 havelock road hastings east sussex TN34 1BE (1 page) |
20 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
18 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
22 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
9 August 2001 | Ad 12/07/00-12/07/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 October 2000 | New director appointed (2 pages) |
12 July 2000 | Incorporation (32 pages) |