Company NameHawksworth Physiotherapy & Sports Clinic Limited
Company StatusDissolved
Company Number04727662
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameChristina Margaret Dereix
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleAdministrative Assistant
Correspondence AddressNewhaven
16 Beverley Rise
Ilkley
West Yorkshire
LS29 9DB
Director NameYves Edouard Dereix
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleChartered Physiotherapist
Correspondence AddressNewhaven
16 Beverley Rise
Ilkley
West Yorkshire
LS29 9DB
Secretary NameChristina Margaret Dereix
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleAdministrative Assistant
Correspondence AddressNewhaven
16 Beverley Rise
Ilkley
West Yorkshire
LS29 9DB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDalton House
Hawksworth Street
Ilkley
West Yorkshire
LS29 9DU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£7,141
Cash£632
Current Liabilities£10,653

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Application for striking-off (1 page)
23 June 2008Return made up to 09/04/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
31 May 2007Return made up to 09/04/07; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
25 May 2006Return made up to 09/04/06; full list of members (3 pages)
25 May 2006Location of register of members (1 page)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
27 June 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
27 April 2004Return made up to 09/04/04; full list of members (7 pages)
31 January 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
11 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2003Ad 16/06/03--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
11 July 2003Nc inc already adjusted 30/05/03 (2 pages)
24 June 2003Director's particulars changed (1 page)
22 April 2003Registered office changed on 22/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)