Company NameWilliams Foot Health Service Limited
Company StatusDissolved
Company Number04442184
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years ago)
Dissolution Date24 October 2017 (5 years, 7 months ago)
Previous NameWilliams Chiropody Service Limited

Business Activity

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

Directors

Director NameMrs Susan Mary Beadle
Date of BirthAugust 1949 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleChiropodist
Correspondence Address169 Fordway
Uptonl
Wirral
CH49 9AY
Wales
Director NameCarol Eliza Berry
Date of BirthSeptember 1952 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleChiropodist
Correspondence Address275 Woodchurch Road
Birkenhead
Merseyside
CH42 9LE
Wales
Secretary NameSusan Mary Johnston
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleChiropodist
Correspondence Address169 Fordway
Uptonl
Wirral
CH49 9AY
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone0151 6478733
Telephone regionLiverpool

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mrs Carol Elizabeth Berry
50.00%
Ordinary
50 at £1Susan Mary Beadle
50.00%
Ordinary

Financials

Year2014
Net Worth£440
Cash£2,972
Current Liabilities£6,021

Accounts

Latest Accounts31 March 2017 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
19 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
2 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
12 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
6 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page)
7 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 August 2012Director's details changed for Susan Mary Johnston on 1 May 2012 (2 pages)
6 August 2012Director's details changed for Susan Mary Johnston on 1 May 2012 (2 pages)
6 August 2012Director's details changed for Susan Mary Johnston on 1 May 2012 (2 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 May 2008Return made up to 20/05/08; full list of members (4 pages)
28 May 2008Return made up to 20/05/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 June 2007Return made up to 20/05/07; full list of members (2 pages)
26 June 2007Return made up to 20/05/07; full list of members (2 pages)
23 October 2006Company name changed williams chiropody service limit ed\certificate issued on 23/10/06 (2 pages)
23 October 2006Company name changed williams chiropody service limit ed\certificate issued on 23/10/06 (2 pages)
13 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 May 2006Return made up to 20/05/06; full list of members (2 pages)
30 May 2006Return made up to 20/05/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 May 2005Return made up to 20/05/05; full list of members (2 pages)
24 May 2005Return made up to 20/05/05; full list of members (2 pages)
5 August 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 August 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 May 2004Return made up to 20/05/04; full list of members (7 pages)
27 May 2004Return made up to 20/05/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
18 March 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
17 June 2002Ad 20/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 June 2002Ad 20/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
20 May 2002Incorporation (15 pages)
20 May 2002Incorporation (15 pages)