Company NameThe Osteopathic & Chiropractic Centre Limited
Company StatusDissolved
Company Number04292609
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen James Hewitt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(same day as company formation)
RoleOsteopath
Correspondence Address5 Moore Court
Newcastle Upon Tyne
Tyne & Wear
NE15 8QE
Secretary NamePatricia Robb
NationalityBritish
StatusClosed
Appointed24 September 2001(same day as company formation)
RoleBusiness Manager
Correspondence Address33 Laburnum Grove
Cleadon Village
Sunderland
SR6 7RJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address21 Enterprise House
Kingsway, Team Valley Trading
Estate Gateshead
Tyne &Wear
NE11 0SR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Application for striking-off (1 page)
24 October 2002Return made up to 24/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 2001Registered office changed on 02/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)