About

Registered Number: 04503170
Date of Incorporation: 05/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 5 months ago)
Registered Address: 4 Broomhills Road, West Mersea, Colchester, Essex, CO5 8AP

 

Having been setup in 2002, Broomhills Physiotherapy & Sports Injury Clinic Ltd are based in Colchester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. Broomhills Physiotherapy & Sports Injury Clinic Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOARD, Maurice Robert 05 August 2002 15 July 2014 1
Secretary Name Appointed Resigned Total Appointments
BOARD, Maurice Robert 15 July 2014 - 1
BOARD, Lesley Frances 05 August 2002 15 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 08 August 2018
AA - Annual Accounts 12 March 2018
AA01 - Change of accounting reference date 09 March 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 03 July 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 13 August 2014
AP03 - Appointment of secretary 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 02 August 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 21 August 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 26 August 2003
225 - Change of Accounting Reference Date 11 June 2003
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.