Company NamePhysio Pro Limited
Company StatusDissolved
Company Number05044611
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Wilson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressOrchard House Spring Hill
Stonegrave
York
YO62 4LL
Secretary NameFiona Jayne Wilson
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMount View
Felixkirk
Thirsk
North Yorkshire
YO7 2DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOak House, 35 North End
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Application to strike the company off the register (4 pages)
8 November 2011Application to strike the company off the register (4 pages)
11 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
(3 pages)
25 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
(3 pages)
28 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Andrew Wilson on 16 February 2010 (2 pages)
23 March 2010Director's details changed for Andrew Wilson on 16 February 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
2 March 2009Return made up to 16/02/09; full list of members (3 pages)
2 March 2009Appointment Terminated Secretary fiona wilson (1 page)
2 March 2009Return made up to 16/02/09; full list of members (3 pages)
2 March 2009Appointment terminated secretary fiona wilson (1 page)
5 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
5 November 2008Accounts made up to 29 February 2008 (1 page)
22 August 2008Director's Change of Particulars / andrew wilson / 22/08/2008 / HouseName/Number was: , now: mannamead; Street was: mount view, now: ingleby arncliffe; Area was: felixkirk, now: ; Post Town was: thirsk, now: northallerton; Post Code was: YO7 2DS, now: DL6 3LZ; Country was: , now: united kingdom (1 page)
22 August 2008Return made up to 16/02/08; full list of members (3 pages)
22 August 2008Director's change of particulars / andrew wilson / 22/08/2008 (1 page)
22 August 2008Return made up to 16/02/08; full list of members (3 pages)
28 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 July 2007Accounts made up to 28 February 2007 (1 page)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
29 March 2006Accounts made up to 28 February 2006 (1 page)
29 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
6 March 2006Return made up to 16/02/06; full list of members (2 pages)
6 March 2006Return made up to 16/02/06; full list of members (2 pages)
9 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 August 2005Accounts made up to 28 February 2005 (1 page)
11 March 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 March 2005Return made up to 16/02/05; full list of members (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
16 February 2004Incorporation (16 pages)
16 February 2004Incorporation (16 pages)