Company NameS1 Chiropractic Limited
Company StatusDissolved
Company Number04820885
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date26 February 2008 (16 years, 1 month ago)

Business Activity

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

Directors

Director NameBenjamin Chambers
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(3 days after company formation)
Appointment Duration4 years, 7 months (closed 26 February 2008)
RoleCompany Director
Correspondence AddressFlat 300 West One Plaza One
9 Cavendish Street
Sheffield
S3 7SJ
Secretary NameBrian John Chambers
NationalityBritish
StatusClosed
Appointed01 July 2004(12 months after company formation)
Appointment Duration3 years, 8 months (closed 26 February 2008)
RoleCompany Director
Correspondence Address87 The Meadows
Todwick
Sheffield
South Yorkshire
S26 1JG
Director NameIna Pernilla Andersson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 June 2004)
RoleCompany Director
Correspondence Address43 Jordanthorpe Green
Jordanthorpe
Sheffield
South Yorkshire
S8 8DZ
Director NamePeter Welsh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressFullerton Lodge School Lane
Old Thrybergh
Rotherham
Yorkshire
S65 4PB
Secretary NamePeter Welsh
NationalityBritish
StatusResigned
Appointed07 July 2003(3 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressFullerton Lodge School Lane
Old Thrybergh
Rotherham
Yorkshire
S65 4PB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressWatsons Chambers
5-15 Market Place
Castle Square
Sheffield
S1 2GH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Voluntary strike-off action has been suspended (1 page)
3 October 2006Voluntary strike-off action has been suspended (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
16 August 2006Application for striking-off (1 page)
12 July 2005Return made up to 04/07/05; full list of members (6 pages)
30 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
13 July 2003Ad 04/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
8 July 2003New director appointed (1 page)
8 July 2003New director appointed (1 page)
8 July 2003New secretary appointed;new director appointed (1 page)