About

Registered Number: 04195109
Date of Incorporation: 05/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years ago)
Registered Address: 1a Eddystone Road, Wadebridge, Cornwall, PL27 7AL

 

Established in 2001, Hydrotherapy Solutions Holsworthy Ltd has its registered office in Wadebridge in Cornwall, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEST, Antony David 05 April 2001 21 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 05 March 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 30 April 2013
CERTNM - Change of name certificate 10 April 2013
CONNOT - N/A 10 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA - Annual Accounts 24 February 2012
AD01 - Change of registered office address 16 February 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 01 April 2009
363s - Annual Return 13 May 2008
AA - Annual Accounts 31 August 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 01 June 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 13 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
363s - Annual Return 12 May 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 17 June 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 15 July 2003
AA - Annual Accounts 15 July 2003
287 - Change in situation or address of Registered Office 29 April 2003
363s - Annual Return 17 April 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
363s - Annual Return 30 July 2002
287 - Change in situation or address of Registered Office 24 July 2002
225 - Change of Accounting Reference Date 07 August 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
NEWINC - New incorporation documents 05 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.