Company NamePaul Eddy Physiotherapy Ltd
Company StatusDissolved
Company Number05987172
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 5 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NamePaul Richard Eddy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2006(1 day after company formation)
Appointment Duration16 years, 7 months (closed 30 May 2023)
RolePhysiotherapist
Correspondence Address35 Mowbray Road Catterick
Richmond
North Yorkshire
DL10 7LA
Secretary NameKristi Eddy
NationalityBritish
StatusResigned
Appointed03 November 2006(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 25 January 2017)
RoleCompany Director
Correspondence Address44 Frenchgate
Richmond
North Yorkshire
DL10 7AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01833 631541
Telephone regionBarnard Castle

Location

Registered Address15d Redwell Court
Harmire Enterprise Park
Barnard Castle
Co. Durham
DL12 8BN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMarwood
WardBarnard Castle East
Built Up AreaBarnard Castle

Financials

Year2013
Net Worth£757
Cash£457
Current Liabilities£22,295

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
6 March 2023Application to strike the company off the register (3 pages)
15 February 2023Compulsory strike-off action has been discontinued (1 page)
14 February 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
29 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
31 August 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
5 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
12 August 2020Current accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
12 August 2020Director's details changed for Paul Richard Eddy on 17 July 2020 (2 pages)
12 August 2020Change of details for Mr Paul Richard Eddy as a person with significant control on 17 July 2020 (2 pages)
29 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
6 December 2018Second filing of Confirmation Statement dated 01/11/2017 (5 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
19 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
14 November 2018Change of details for Mr Paul Richard Eddy as a person with significant control on 15 November 2017 (2 pages)
6 December 2017Director's details changed for Paul Eddy on 15 November 2017 (4 pages)
6 December 2017Director's details changed for Paul Eddy on 15 November 2017 (4 pages)
27 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
27 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
20 November 2017Confirmation statement made on 1 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 06/12/2018
(5 pages)
20 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
30 March 2017Termination of appointment of Kristi Eddy as a secretary on 25 January 2017 (1 page)
30 March 2017Termination of appointment of Kristi Eddy as a secretary on 25 January 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
4 December 2015Director's details changed for Paul Eddy on 2 December 2015 (2 pages)
4 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Secretary's details changed for Kristi Eddy on 2 November 2015 (1 page)
4 December 2015Director's details changed for Paul Eddy on 2 December 2015 (2 pages)
4 December 2015Secretary's details changed for Kristi Eddy on 2 November 2015 (1 page)
4 December 2015Director's details changed for Paul Eddy on 2 December 2015 (2 pages)
4 December 2015Secretary's details changed for Kristi Eddy on 2 November 2015 (1 page)
4 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 November 2014Annual return made up to 2 November 2014
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 2 November 2014
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 2 November 2014
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
3 July 2013Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom on 3 July 2013 (1 page)
4 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 February 2012Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
24 February 2012Registered office address changed from 2 the Quarry Alwoodley Leeds West Yorkshire LS17 7QE on 24 February 2012 (1 page)
24 February 2012Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
24 February 2012Registered office address changed from 2 the Quarry Alwoodley Leeds West Yorkshire LS17 7QE on 24 February 2012 (1 page)
5 April 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
5 April 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Previous accounting period extended from 30 October 2010 to 28 February 2011 (1 page)
29 March 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
29 March 2011Previous accounting period extended from 30 October 2010 to 28 February 2011 (1 page)
29 March 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Total exemption small company accounts made up to 30 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 30 October 2009 (6 pages)
29 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (10 pages)
29 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (10 pages)
29 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (10 pages)
1 September 2009Total exemption small company accounts made up to 30 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 30 October 2008 (7 pages)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
23 March 2009Return made up to 02/11/08; full list of members (5 pages)
23 March 2009Return made up to 02/11/08; full list of members (5 pages)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption small company accounts made up to 30 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 30 October 2007 (6 pages)
4 February 2008Return made up to 02/11/07; full list of members (6 pages)
4 February 2008Return made up to 02/11/07; full list of members (6 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
16 July 2007Registered office changed on 16/07/07 from: the grange cottage leeds road bramhope leeds west yorkshire LS16 9JB (1 page)
16 July 2007Registered office changed on 16/07/07 from: the grange cottage leeds road bramhope leeds west yorkshire LS16 9JB (1 page)
30 November 2006Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2006Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006Accounting reference date shortened from 30/11/07 to 30/10/07 (1 page)
23 November 2006Accounting reference date shortened from 30/11/07 to 30/10/07 (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
2 November 2006Incorporation (9 pages)
2 November 2006Incorporation (9 pages)