Company NameThe Essex Spinal Health Clinic Limited
Company StatusDissolved
Company Number06432638
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameGarrison Trading Limited

Business Activity

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

Directors

Director NameBrian Richard Hallett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 08 July 2014)
RoleManagement Consulstant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House,Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed20 November 2007(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMatthew Poulter
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2012)
RoleChiropractor
Country of ResidenceEngland
Correspondence AddressLeigh House,Weald Road
Brentwood
Essex
CM14 4SX
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House,Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

1 at £1B. Hallett
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 January 2013Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(3 pages)
17 January 2013Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(3 pages)
26 October 2012Appointment of Brian Richard Hallett as a director (2 pages)
26 October 2012Appointment of Brian Richard Hallett as a director (2 pages)
25 October 2012Termination of appointment of Matthew Poulter as a director (1 page)
25 October 2012Termination of appointment of Matthew Poulter as a director (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
20 December 2011Director's details changed for Matthew Poulter on 21 November 2010 (2 pages)
20 December 2011Director's details changed for Matthew Poulter on 21 November 2010 (2 pages)
20 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 January 2010Director's details changed for Matthew Poulter on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Matthew Poulter on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Matthew Poulter on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
20 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
12 December 2008Return made up to 20/11/08; full list of members (3 pages)
12 December 2008Return made up to 20/11/08; full list of members (3 pages)
5 June 2008Company name changed garrison trading LIMITED\certificate issued on 11/06/08 (2 pages)
5 June 2008Company name changed garrison trading LIMITED\certificate issued on 11/06/08 (2 pages)
13 May 2008Director appointed matthew poulter (1 page)
13 May 2008Appointment terminated director marriotts directors LIMITED (1 page)
13 May 2008Director appointed matthew poulter (1 page)
13 May 2008Appointment terminated director marriotts directors LIMITED (1 page)
20 November 2007Incorporation (15 pages)
20 November 2007Incorporation (15 pages)