Company NameThe Macclesfield Osteopathic Surgery Limited
Company StatusDissolved
Company Number04463077
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 9 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NamePaul Nye
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleOsteopath
Correspondence Address3 Downing Close
Sutton
Macclesfield
Cheshire
SK11 0EH
Secretary NameDr Helen Nye
NationalityBritish
StatusClosed
Appointed06 January 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 30 November 2010)
RoleTeacher
Correspondence Address3 Downing Close
Sutton
Macclesfield
Cheshire
SK11 0EH
Secretary NameHelen Ruth Hickmott
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 West Bond Street
Macclesfield
Cheshire
SK11 8EQ
Secretary NameSusan Nye
NationalityBritish
StatusResigned
Appointed16 January 2004(1 year, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 January 2005)
RoleDesigner
Correspondence Address25 Saint Kildas Road
Brentwood
Essex
CM15 9EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address3 Downing Close
Sutton
Macclesfield
Cheshire
SK11 0EH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishSutton
WardSutton
Built Up AreaSutton Lane Ends

Financials

Year2014
Net Worth£396
Cash£532
Current Liabilities£6,579

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
6 August 2010Application to strike the company off the register (3 pages)
6 August 2010Application to strike the company off the register (3 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 November 2009Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page)
25 November 2009Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page)
29 June 2009Return made up to 18/06/09; full list of members (3 pages)
29 June 2009Return made up to 18/06/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 December 2008Director's change of particulars / paul nye / 09/12/2008 (1 page)
9 December 2008Secretary's change of particulars / helen nye / 09/12/2008 (1 page)
9 December 2008Secretary's Change of Particulars / helen nye / 09/12/2008 / HouseName/Number was: 2, now: 3; Street was: west bond street, now: downing close; Area was: , now: sutton; Post Code was: SK11 8EQ, now: SK11 0EH; Country was: , now: united kingdom (1 page)
9 December 2008Registered office changed on 09/12/2008 from 2 west bond street macclesfield cheshire SK11 8EQ (1 page)
9 December 2008Registered office changed on 09/12/2008 from 2 west bond street macclesfield cheshire SK11 8EQ (1 page)
9 December 2008Director's Change of Particulars / paul nye / 09/12/2008 / HouseName/Number was: , now: 3; Street was: 2 west bond street, now: downing close; Area was: , now: sutton; Post Code was: SK11 8EQ, now: SK11 0EH; Country was: , now: united kingdom (1 page)
24 June 2008Return made up to 18/06/08; full list of members (3 pages)
24 June 2008Return made up to 18/06/08; full list of members (3 pages)
22 May 2008Secretary's Change of Particulars / helen hickmott / 09/09/2006 / Title was: , now: dr; Middle Name/s was: ruth, now: ; Surname was: hickmott, now: nye; HouseName/Number was: , now: 2; Street was: 2 west bond street, now: west bond street (1 page)
22 May 2008Secretary's change of particulars / helen hickmott / 09/09/2006 (1 page)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 June 2007Return made up to 18/06/07; full list of members (2 pages)
21 June 2007Return made up to 18/06/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 June 2006Return made up to 18/06/06; full list of members (2 pages)
20 June 2006Return made up to 18/06/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 June 2005Return made up to 18/06/05; full list of members (2 pages)
23 June 2005Return made up to 18/06/05; full list of members (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 January 2005New secretary appointed (1 page)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 January 2005New secretary appointed (1 page)
12 January 2005Secretary resigned (1 page)
5 July 2004Return made up to 18/06/04; full list of members (6 pages)
5 July 2004Return made up to 18/06/04; full list of members (6 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
24 May 2004Accounting reference date extended from 17/06/04 to 30/06/04 (1 page)
24 May 2004Accounting reference date extended from 17/06/04 to 30/06/04 (1 page)
19 January 2004Total exemption small company accounts made up to 17 June 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 17 June 2003 (6 pages)
15 January 2004Ad 20/06/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 January 2004Ad 20/06/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 December 2003Accounting reference date shortened from 30/06/03 to 17/06/03 (1 page)
15 December 2003Accounting reference date shortened from 30/06/03 to 17/06/03 (1 page)
26 June 2003Return made up to 18/06/03; full list of members (6 pages)
26 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2002Registered office changed on 16/09/02 from: 212 ballards lane finchley london N3 2LX (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: 212 ballards lane finchley london N3 2LX (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
15 August 2002Ad 18/06/02-18/06/02 £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2002Ad 18/06/02-18/06/02 £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
18 June 2002Incorporation (9 pages)
18 June 2002Incorporation (9 pages)