Company NameManchester Physiotherapy Clinic Limited
Company StatusDissolved
Company Number05877414
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMathew Fox
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Tymm Street
Moston
Manchester
M40 0LD
Director NameAndrew Renshaw
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Rimsdale Drive
Manchester
Gtr Manchester
M40 0GN
Secretary NameAndrew Renshaw
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Rimsdale Drive
Manchester
Gtr Manchester
M40 0GN

Location

Registered Address3 Kelvin Street
Manchester
M4 1ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5
Cash£679
Current Liabilities£834

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2010Annual return made up to 14 July 2010
Statement of capital on 2010-07-19
  • GBP 2
(14 pages)
19 July 2010Annual return made up to 14 July 2010
Statement of capital on 2010-07-19
  • GBP 2
(14 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 October 2009Annual return made up to 14 July 2009 (4 pages)
28 October 2009Annual return made up to 14 July 2009 (4 pages)
3 August 2009Registered office changed on 03/08/2009 from suites 33/36, barton arcade deansgate manchester M3 2BW (1 page)
3 August 2009Registered office changed on 03/08/2009 from suites 33/36, barton arcade deansgate manchester M3 2BW (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 January 2009Director and secretary's change of particulars / andrew renshaw / 20/01/2009 (1 page)
23 January 2009Director and Secretary's Change of Particulars / andrew renshaw / 20/01/2009 / HouseName/Number was: , now: 12; Street was: 44 grassholme drive, now: rimsdale drive; Area was: offerton, now: ; Post Town was: stockport, now: manchester; Region was: cheshire, now: gtr manchester; Post Code was: SK2 5UN, now: M40 0GN (1 page)
5 January 2009Return made up to 11/08/08; full list of members (5 pages)
5 January 2009Return made up to 11/08/08; full list of members (5 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 November 2007Return made up to 11/08/07; full list of members (5 pages)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Return made up to 11/08/07; full list of members (5 pages)
14 July 2006Incorporation (15 pages)
14 July 2006Incorporation (15 pages)