Company NameAMY Physiotherapy Limited
Company StatusDissolved
Company Number06716493
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Amy Glasgow
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Coppy Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Secretary NameMs Amy Glasgow
NationalityBritish
StatusClosed
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Coppy Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR

Location

Registered AddressBeech Coppy Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford

Shareholders

2 at £1Ms Amy Glasgow
100.00%
Ordinary

Financials

Year2014
Turnover£7,945
Net Worth£2,313
Cash£2,365
Current Liabilities£84

Accounts

Latest Accounts5 April 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 December 2016Registered office address changed from Churchill House St. James Hill Prestbury Macclesfield Cheshire SK10 4GW to Beech Coppy Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR on 31 December 2016 (1 page)
31 December 2016Micro company accounts made up to 5 April 2016 (4 pages)
16 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 January 2016Total exemption full accounts made up to 5 April 2015 (8 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
17 December 2014Total exemption full accounts made up to 5 April 2014 (8 pages)
31 October 2014Director's details changed for Ms Amy Glasgow on 1 October 2014 (2 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
31 October 2014Director's details changed for Ms Amy Glasgow on 1 October 2014 (2 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
29 September 2014Registered office address changed from 15a Gladys Road London NW6 2PU to Churchill House St. James Hill Prestbury Macclesfield Cheshire SK10 4GW on 29 September 2014 (1 page)
3 December 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
3 December 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
30 August 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
5 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
5 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
1 November 2011Secretary's details changed for Ms Amy Glasgow on 19 August 2010 (1 page)
21 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Ms Amy Glasgow on 19 August 2010 (3 pages)
23 August 2010Registered office address changed from Flat 5 Allingham Court Haverstock Hill London NW3 2AH United Kingdom on 23 August 2010 (2 pages)
8 July 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
8 July 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
19 October 2009Director's details changed for Ms Amy Glasgow on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Ms Amy Glasgow on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
12 January 2009Accounting reference date extended from 31/10/2009 to 05/04/2010 (1 page)
6 October 2008Incorporation (8 pages)