About

Registered Number: 04597052
Date of Incorporation: 21/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2018 (5 years and 10 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Based in Fareham, Hampshire, Poole Bay Osteopaths Ltd was registered on 21 November 2002, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. There are 4 directors listed as Conba, Margaret Mary, Saxby, Camilla, Conba, Thomas James, Saxby, Graeme for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONBA, Margaret Mary 06 July 2009 - 1
CONBA, Thomas James 31 January 2006 29 July 2016 1
SAXBY, Graeme 21 November 2002 10 July 2009 1
Secretary Name Appointed Resigned Total Appointments
SAXBY, Camilla 21 November 2002 30 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2018
LIQ14 - N/A 18 April 2018
NDISC - N/A 11 September 2017
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 07 September 2017
LIQ02 - N/A 07 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 04 September 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AA - Annual Accounts 31 October 2011
CH01 - Change of particulars for director 18 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 13 September 2007
287 - Change in situation or address of Registered Office 13 March 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 24 April 2006
RESOLUTIONS - N/A 17 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 25 June 2004
287 - Change in situation or address of Registered Office 16 February 2004
363s - Annual Return 01 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
225 - Change of Accounting Reference Date 18 December 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.