Company NameThe Halton Clinic Limited
Company StatusDissolved
Company Number04559728
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NamePeter James McCormack
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address57 Sefton Street
Southport
Merseyside
PR8 6SH
Secretary NameHilary Goulden
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Sefton Street
Southport
Merseyside
PR8 6SH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address5 Parkgate Road
Neston
Cheshire
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,861
Cash£564
Current Liabilities£20,622

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 3
(5 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 3
(5 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 November 2009Director's details changed for Peter James Mccormack on 10 October 2009 (2 pages)
2 November 2009Director's details changed for Peter James Mccormack on 10 October 2009 (2 pages)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
16 October 2009Registered office address changed from 57 Sefton Street Southport Merseyside PR8 6SH on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 57 Sefton Street Southport Merseyside PR8 6SH on 16 October 2009 (1 page)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 December 2008Return made up to 10/10/08; full list of members (4 pages)
9 December 2008Return made up to 10/10/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 December 2007Return made up to 10/10/07; full list of members (3 pages)
5 December 2007Return made up to 10/10/07; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: 85 high street runcorn cheshire WA7 1JF (1 page)
19 October 2007Registered office changed on 19/10/07 from: 85 high street runcorn cheshire WA7 1JF (1 page)
20 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 October 2006Return made up to 10/10/06; full list of members (7 pages)
26 October 2006Return made up to 10/10/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 October 2005Return made up to 10/10/05; full list of members (7 pages)
18 October 2005Return made up to 10/10/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 October 2004Return made up to 10/10/04; full list of members (7 pages)
19 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2003Return made up to 10/10/03; full list of members (6 pages)
14 November 2002Ad 14/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 November 2002Ad 14/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 October 2002Registered office changed on 17/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
10 October 2002Incorporation (12 pages)
10 October 2002Incorporation (12 pages)