Company NamePhysiozone Limited
Company StatusDissolved
Company Number04035648
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameRichard John Carter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchfields
Wybunbury
Cheshire
CW1 7LL
Director NameAndrew Mark Leach
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address27 Slindon Close
Newcastle
Staffordshire
ST5 7TH
Secretary NameAndrew Mark Leach
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address27 Slindon Close
Newcastle
Staffordshire
ST5 7TH
Director NameMatthew George Connery
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RolePhysiotherapist
Correspondence Address21 Sheppard Street
Stoke On Trent
Staffordshire
ST4 5AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Mallard Court Mallard Way
Crewe Business Park
Crewe
Cheshire
CW1 6ZQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
11 June 2009Application for striking-off (1 page)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 April 2009Capitals not rolled up (2 pages)
28 December 2008Return made up to 18/07/08; no change of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from 112-114 witton street northwich cheshire CW9 5NW (1 page)
31 July 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
29 August 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
9 August 2006Return made up to 18/07/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 August 2004Return made up to 18/07/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 December 2003Return made up to 18/07/03; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 May 2002Director resigned (1 page)
10 December 2001Return made up to 18/07/01; full list of members (7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Secretary resigned (1 page)