Company NameThe Chiropractic Clinic (Liverpool) Limited
Company StatusDissolved
Company Number07203713
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Donna May Jayne Halfteck
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address442 Pensby Road
Thingwall
Wirral
Merseyside
CH61 9PH
Wales
Director NameMr Simon Christopher Hudson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Hough Green
Chester
CH4 8JR
Wales
Director NameMiss Sarah Elizabeth Younger
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Gladstone Avenue
Chester
CH1 4JU
Wales

Contact

Telephone0151 6370808
Telephone regionLiverpool

Location

Registered Address259 Wallasey Village
Wallasey
Wirral
Merseyside
CH45 3LR
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Donna Hudson
97.56%
Ordinary
1 at £1Sarah Younger
2.44%
Ordinary B

Financials

Year2014
Net Worth-£2,236
Cash£1,479
Current Liabilities£9,715

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (1 page)
9 October 2017Application to strike the company off the register (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
1 August 2016Director's details changed for Miss Donna May Jayne Strachan on 15 January 2016 (2 pages)
1 August 2016Director's details changed for Miss Donna May Jayne Strachan on 15 January 2016 (2 pages)
22 June 2016Registered office address changed from 113 Wallasey Road Wallasey Merseyside CH44 2AA United Kingdom to 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from 113 Wallasey Road Wallasey Merseyside CH44 2AA United Kingdom to 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR on 22 June 2016 (2 pages)
22 June 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 41
(18 pages)
22 June 2016Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 41
(19 pages)
22 June 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 41
(18 pages)
22 June 2016Administrative restoration application (4 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2016Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 41
(19 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2016Administrative restoration application (4 pages)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 41
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 41
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 41
(4 pages)
5 August 2013Termination of appointment of Sarah Elizabeth Younger as a director on 2 August 2013 (1 page)
5 August 2013Termination of appointment of Simon Christopher Hudson as a director on 31 May 2013 (1 page)
5 August 2013Termination of appointment of Sarah Elizabeth Younger as a director on 2 August 2013 (1 page)
5 August 2013Termination of appointment of Sarah Elizabeth Younger as a director on 2 August 2013 (1 page)
5 August 2013Termination of appointment of Simon Christopher Hudson as a director on 31 May 2013 (1 page)
21 June 2013Director's details changed for Miss Donna May Jayne Strachan on 28 May 2013 (2 pages)
21 June 2013Director's details changed for Miss Donna May Jayne Strachan on 28 May 2013 (2 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (17 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (17 pages)
29 August 2012Director's details changed for Donna Hudson on 25 March 2012 (2 pages)
29 August 2012Director's details changed for Donna Hudson on 25 March 2012 (2 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 11/10/2012
(7 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 11/10/2012
(7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
25 March 2010Incorporation (25 pages)
25 March 2010Incorporation (25 pages)