Company NameMy Chiropractor Ltd
Company StatusDissolved
Company Number05357541
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clayton John Perks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97 Ayr Road
Newton Mearns
Glasgow
G77 6RA
Scotland
Secretary NameMrs Leanne Kaye Perks
NationalityAustralian
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address97 Ayr Road
Newton Mearns
Glasgow
G77 6RA
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.seminyakchiropractor.com

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 March 2015Director's details changed for Dr Clayton John Perks on 1 February 2015 (2 pages)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Director's details changed for Dr Clayton John Perks on 1 February 2015 (2 pages)
16 March 2015Secretary's details changed for Mrs Leanne Kaye Perks on 1 February 2015 (1 page)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Secretary's details changed for Mrs Leanne Kaye Perks on 1 February 2015 (1 page)
16 March 2015Secretary's details changed for Mrs Leanne Kaye Perks on 1 February 2015 (1 page)
16 March 2015Director's details changed for Dr Clayton John Perks on 1 February 2015 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 April 2014Registered office address changed from C/O Inspire Financial Management 20 Kingsway House Team Valley Gateshead Newcastle NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Inspire Financial Management 20 Kingsway House Team Valley Gateshead Newcastle NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Inspire Financial Management 20 Kingsway House Team Valley Gateshead Newcastle NE11 0HW on 3 April 2014 (1 page)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 March 2012Director's details changed for Dr Clayton John Perks on 9 February 2011 (2 pages)
21 March 2012Secretary's details changed for Mrs Leanne Kaye Perks on 9 February 2011 (2 pages)
21 March 2012Secretary's details changed for Mrs Leanne Kaye Perks on 9 February 2011 (2 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Dr Clayton John Perks on 9 February 2011 (2 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
21 March 2012Secretary's details changed for Mrs Leanne Kaye Perks on 9 February 2011 (2 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Dr Clayton John Perks on 9 February 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 February 2009Return made up to 08/02/09; full list of members (3 pages)
20 February 2009Return made up to 08/02/09; full list of members (3 pages)
2 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
2 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
14 March 2008Return made up to 08/02/08; full list of members (3 pages)
14 March 2008Return made up to 08/02/08; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
16 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
25 September 2007Registered office changed on 25/09/07 from: kelsall steele LTD unit a woodlands court truro business park, truro cornwall TR4 9NH (1 page)
25 September 2007Registered office changed on 25/09/07 from: kelsall steele LTD unit a woodlands court truro business park, truro cornwall TR4 9NH (1 page)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
25 July 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
11 April 2006Return made up to 08/02/06; full list of members (2 pages)
11 April 2006Return made up to 08/02/06; full list of members (2 pages)
8 February 2005Incorporation (17 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Incorporation (17 pages)