About

Registered Number: 04798742
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: 120 Rockliffe Road, Linthorpe, Middlesbrough, TS5 5DG

 

Having been setup in 2003, Teesside Holistic Medical Practice Ltd has its registered office in Middlesbrough. We do not know the number of employees at the company. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROSTICK, Marion Jill, Dr 13 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Barbara 13 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 12 August 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 09 August 2013
AA01 - Change of accounting reference date 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 17 June 2011
CERTNM - Change of name certificate 16 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 26 August 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 09 August 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 18 June 2004
287 - Change in situation or address of Registered Office 18 June 2004
225 - Change of Accounting Reference Date 19 September 2003
MEM/ARTS - N/A 03 July 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
CERTNM - Change of name certificate 23 June 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.