Company NameHUGH Macpherson Limited
Company StatusDissolved
Company Number04743672
CategoryPrivate Limited Company
Incorporation Date24 April 2003(20 years, 11 months ago)
Dissolution Date15 June 2021 (2 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameSara Veronica Robin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(4 days after company formation)
Appointment Duration18 years, 1 month (closed 15 June 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Wentworth Road
York
YO24 1DG
Secretary NameMr Hugh Macpherson
NationalityBritish
StatusClosed
Appointed28 April 2003(4 days after company formation)
Appointment Duration18 years, 1 month (closed 15 June 2021)
RoleAccupuncturist
Country of ResidenceEngland
Correspondence Address39 Wentworth Road
York
YO24 1DG
Director NameMr Hugh Macpherson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(4 days after company formation)
Appointment Duration17 years, 3 months (resigned 20 August 2020)
RoleManagement
Country of ResidenceEngland
Correspondence Address39 Wentworth Road
York
YO24 1DG
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websiteyorkclinic.com
Telephone01904 709688
Telephone regionYork

Location

Registered Address296 Tadcaster Road
York
YO24 1ET
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
WardDringhouses & Woodthorpe
Built Up AreaYork

Shareholders

1 at £1Hugh Macpherson
50.00%
Ordinary
1 at £1Sara Robin
50.00%
Ordinary

Financials

Year2014
Net Worth£3,536
Cash£53,427
Current Liabilities£50,633

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
22 March 2021Application to strike the company off the register (3 pages)
29 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
15 October 2020Termination of appointment of Hugh Macpherson as a director on 20 August 2020 (1 page)
6 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
28 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 May 2010Director's details changed for Hugh Macpherson on 24 April 2010 (2 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Hugh Macpherson on 24 April 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 May 2009Return made up to 24/04/09; full list of members (4 pages)
11 May 2009Return made up to 24/04/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 May 2008Return made up to 24/04/08; full list of members (4 pages)
9 May 2008Return made up to 24/04/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 May 2007Return made up to 24/04/07; no change of members (7 pages)
22 May 2007Return made up to 24/04/07; no change of members (7 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Return made up to 24/04/06; full list of members (7 pages)
8 May 2006Return made up to 24/04/06; full list of members (7 pages)
20 April 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 June 2004Return made up to 24/04/04; full list of members (7 pages)
9 June 2004Return made up to 24/04/04; full list of members (7 pages)
19 February 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
19 February 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
22 May 2003Ad 08/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2003Ad 08/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003Registered office changed on 03/05/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003Registered office changed on 03/05/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
24 April 2003Incorporation (15 pages)
24 April 2003Incorporation (15 pages)