Company NameHead 2 Toe Orthotics Ltd
Company StatusDissolved
Company Number04828426
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date26 April 2022 (2 years ago)
Previous NameFashionis.com Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Carl Francis Harrison
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2020(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 26 April 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 9 Meadowhall Road Industrial Estate
Amos Road
Sheffield
S9 1BX
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Director NameMr Trevor Graham Harrison
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(1 year, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 December 2020)
RoleOrthotist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Meadowhall Road Industrial Estate
Amos Road
Sheffield
S9 1BX
Director NamePeter Richard Crocker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2008)
RoleOrthotist
Correspondence Address13 Leybury Way
Leicester
Leicestershire
LE7 9UB
Secretary NamePeter Richard Crocker
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2008)
RoleOrthotist
Correspondence Address13 Leybury Way
Leicester
Leicestershire
LE7 9UB
Director NameMr Trevor Robert Watkins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Meadowhall Road Industrial Estate
Amos Road
Sheffield
S9 1BX
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed07 July 2004(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2005)
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Director NameHA2 Company Director Services Ltd (Corporation)
StatusResigned
Appointed08 July 2004(12 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 September 2004)
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ

Contact

Websitemodernorthotics.com

Location

Registered AddressUnit 9 Meadowhall Road Industrial Estate
Amos Road
Sheffield
S9 1BX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

1 at £1Trevor Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,309
Current Liabilities£34,958

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

4 December 2020Notification of Carl Francis Harrison as a person with significant control on 3 December 2020 (2 pages)
4 December 2020Appointment of Mr Carl Francis Harrison as a director on 2 December 2020 (2 pages)
4 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
4 December 2020Termination of appointment of Trevor Graham Harrison as a director on 3 December 2020 (1 page)
4 December 2020Cessation of Trevor Graham Harrison as a person with significant control on 3 December 2020 (1 page)
10 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
29 August 2019Appointment of Mr Trevor Robert Watkins as a director on 28 August 2019 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
7 October 2016Registered office address changed from Unit C1 Central Block Sheaf Bank Business Park Prospect Road Sheffield S2 3EH to Unit 9 Meadowhall Road Industrial Estate Amos Road Sheffield S9 1BX on 7 October 2016 (1 page)
7 October 2016Registered office address changed from Unit C1 Central Block Sheaf Bank Business Park Prospect Road Sheffield S2 3EH to Unit 9 Meadowhall Road Industrial Estate Amos Road Sheffield S9 1BX on 7 October 2016 (1 page)
6 October 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 July 2015Director's details changed for Trevor Graham Harrison on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Trevor Graham Harrison on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Trevor Graham Harrison on 1 July 2015 (2 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 April 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
29 April 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 July 2010Director's details changed for Trevor Graham Harrison on 10 July 2010 (2 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Trevor Graham Harrison on 10 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 August 2009Return made up to 10/07/09; full list of members (3 pages)
12 August 2009Return made up to 10/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 November 2008Appointment terminated director and secretary peter crocker (1 page)
5 November 2008Appointment terminated director and secretary peter crocker (1 page)
1 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 September 2008Return made up to 10/07/08; full list of members (3 pages)
15 September 2008Return made up to 10/07/08; full list of members (3 pages)
22 October 2007Registered office changed on 22/10/07 from: 21 delves place hackenthorpe sheffield S12 4AG (1 page)
22 October 2007Registered office changed on 22/10/07 from: 21 delves place hackenthorpe sheffield S12 4AG (1 page)
12 October 2007Return made up to 10/07/07; full list of members (2 pages)
12 October 2007Return made up to 10/07/07; full list of members (2 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
6 September 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 06/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 06/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
28 July 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Accounts for a dormant company made up to 31 July 2004 (5 pages)
10 January 2006Accounts for a dormant company made up to 31 July 2004 (5 pages)
16 September 2005Secretary resigned (2 pages)
16 September 2005Secretary resigned (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: haven farm lamb lane firbeck sheffield S81 8DQ (1 page)
1 October 2004Registered office changed on 01/10/04 from: haven farm lamb lane firbeck sheffield S81 8DQ (1 page)
28 September 2004Company name changed fashionis.com LTD\certificate issued on 28/09/04 (2 pages)
28 September 2004Company name changed fashionis.com LTD\certificate issued on 28/09/04 (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(6 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Registered office changed on 27/09/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
27 September 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(6 pages)
27 September 2004Registered office changed on 27/09/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
27 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
10 July 2003Incorporation (10 pages)
10 July 2003Incorporation (10 pages)