Company NameAscent Physiotherapy & Rehabilitation Centre Ltd
Company StatusDissolved
Company Number04731177
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date23 December 2010 (13 years, 4 months ago)
Previous NamesStar House Physiotheraphy Clinic Limited and Star House Physiotherapy Clinic Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Sarah Louise Johnson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleChartered Physiotherapist
Country of ResidenceEngland
Correspondence Address38 Hawthorn Drive
The Chestnuts
School Aycliffe
Durham
DL5 6GH
Secretary NameDr Raymond Dennis
NationalityBritish
StatusClosed
Appointed01 September 2004(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 23 December 2010)
RolePharmacist
Correspondence Address42 Crosslea Avenue
Sunderland
Tyne & Wear
SR3 1LU
Director NameAnna Elizabeth Hunt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleChartered Physiotherapist
Correspondence AddressQuarry House
Gayles
Richmond
North Yorkshire
DL11 7JQ
Secretary NameMichael Donald Gordon
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Acle Burn
Woodham
Newton Aycliffe
County Durham
DL5 4XB
Secretary NameMrs Sarah Louise Johnson
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleChartered Physiotherapist
Country of ResidenceEngland
Correspondence Address38 Hawthorn Drive
The Chestnuts
School Aycliffe
Durham
DL5 6GH
Director NameDr Raymond Dennis
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2005)
RolePharmacist
Correspondence Address42 Crosslea Avenue
Sunderland
Tyne & Wear
SR3 1LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressVantis Business Recovery Services
1st Floor North Point Faverdale North Faverdale Industrial Estate
Darlington
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 December 2010Final Gazette dissolved following liquidation (1 page)
23 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2009Statement of affairs with form 4.19 (6 pages)
11 September 2009Appointment of a voluntary liquidator (1 page)
11 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-03
(1 page)
11 September 2009Appointment of a voluntary liquidator (1 page)
11 September 2009Statement of affairs with form 4.19 (6 pages)
11 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2009Registered office changed on 14/08/2009 from star house, star yard barnard castle co durham DL12 8LY (1 page)
14 August 2009Registered office changed on 14/08/2009 from star house, star yard barnard castle co durham DL12 8LY (1 page)
30 April 2009Return made up to 11/04/09; full list of members (3 pages)
30 April 2009Return made up to 11/04/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 June 2008Company name changed star house physiotherapy clinic LIMITED\certificate issued on 07/07/08 (2 pages)
24 June 2008Company name changed star house physiotherapy clinic LIMITED\certificate issued on 07/07/08 (2 pages)
12 June 2008Return made up to 11/04/08; full list of members (3 pages)
12 June 2008Return made up to 11/04/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 May 2007Return made up to 11/04/07; full list of members (2 pages)
10 May 2007Return made up to 11/04/07; full list of members (2 pages)
9 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
12 May 2006Return made up to 11/04/06; full list of members (6 pages)
12 May 2006Return made up to 11/04/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
27 April 2005Return made up to 11/04/05; full list of members (8 pages)
27 April 2005Return made up to 11/04/05; full list of members (8 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 September 2004New secretary appointed;new director appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed;new director appointed (2 pages)
16 September 2004Secretary resigned (1 page)
27 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2004Return made up to 11/04/04; full list of members (7 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
21 August 2003Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
19 August 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
19 August 2003Secretary resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
24 July 2003Company name changed star house physiotheraphy clinic LIMITED\certificate issued on 24/07/03 (2 pages)
24 July 2003Company name changed star house physiotheraphy clinic LIMITED\certificate issued on 24/07/03 (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Incorporation (18 pages)
11 April 2003Incorporation (18 pages)