Company NamePhysiobest Limited
Company StatusDissolved
Company Number04059458
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameNicholas Mark Davies
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShipsmans House
London Road
Billericay
Essex
CM12 9HP
Director NameSusan Jane King
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RolePhysiotherapist
Correspondence AddressShipsmans House
London Road
Billericay
Essex
CM12 9HP
Secretary NameSusan Jane King
NationalityBritish
StatusClosed
Appointed16 March 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RolePhysiotherapist
Correspondence AddressShipsmans House
London Road
Billericay
Essex
CM12 9HP
Director NameKatharine Johnston
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleChartered Physiotherapist
Correspondence AddressStock Cottage Bones Lane
Newchapel
Lingfield
Surrey
RH7 6HR
Secretary NameGudrun Wiersum
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressStock Cottage Bones Lane
Newchapel
Lingfield
Surrey
RH7 6HR
Director NameRussell Campbell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2007)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address33 A Park Road
Bromley
Kent
BR1 3HJ
Director NameDavid Stuart Webster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2007)
RolePhysiotherapy Clinic
Correspondence Address84 Alexandra Road
Croydon
Surrey
CR0 6EW
Secretary NameETM Consulting Limited (Corporation)
StatusResigned
Appointed19 June 2006(5 years, 10 months after company formation)
Appointment Duration9 months (resigned 16 March 2007)
Correspondence AddressThe Old Stables
Hendal Farm
Groombridge
East Sussex
TN3 9NU

Location

Registered AddressShipsman House
London Road
Billericay
Essex
CM12 9HP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBurstead
Built Up AreaBillericay

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2008Application for striking-off (1 page)
17 July 2008Registered office changed on 17/07/2008 from the old stables hendal farm groombridge e sussex TN3 9NU (1 page)
2 October 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New secretary appointed;new director appointed (2 pages)
11 December 2006Registered office changed on 11/12/06 from: 5 north street hailsham east sussex BN27 1DQ (1 page)
11 December 2006Return made up to 24/08/06; full list of members (7 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
2 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
19 July 2006Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
18 July 2006New secretary appointed (1 page)
22 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2006Ad 31/03/06--------- £ si 2@1=2 £ ic 1000/1002 (1 page)
22 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
2 November 2005Return made up to 24/08/05; full list of members (6 pages)
16 September 2004Return made up to 24/08/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 September 2003Return made up to 24/08/03; full list of members (6 pages)
15 September 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
17 June 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
28 October 2001Registered office changed on 28/10/01 from: stock cottage bones lane, newchapel lingfield surrey RH7 6HR (1 page)
13 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)