About

Registered Number: 04509545
Date of Incorporation: 13/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Bridgewater House, Century Park Caspian Road, Altrincham, Cheshire, WA14 5HH

 

Manchester Sports Injuries Clinic Ltd was founded on 13 August 2002 with its registered office in Altrincham, it's status is listed as "Dissolved". The companies director is listed as Maxwell, Henry at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXWELL, Henry 01 August 2005 09 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 10 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 06 September 2006
287 - Change in situation or address of Registered Office 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
AA - Annual Accounts 21 September 2005
287 - Change in situation or address of Registered Office 21 March 2005
288b - Notice of resignation of directors or secretaries 31 October 2004
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 09 September 2004
363s - Annual Return 21 October 2003
287 - Change in situation or address of Registered Office 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.