Company NameITRM Chiropractic Clinic Limited
Company StatusDissolved
Company Number05247668
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMiss Laura Yara Ocana Calvo
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySpanish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleClinic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wharfe House
Richmond Business Park
Sidings Court
Doncaster
DN4 5NL
Director NameMr Aidan William David Robinson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleChriopractor
Country of ResidenceEngland
Correspondence AddressUnit 2 Wharfe House
Richmond Business Park
Sidings Court
Doncaster
DN4 5NL
Secretary NameMiss Laura Yara Ocana Calvo
NationalitySpanish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleSecretary
Correspondence Address17 Roundhill Court
Doncaster
South Yorkshire
DN4 5PU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Dr Aidan William David Robinson
50.00%
Ordinary
50 at £1Laura Yara Ocana Calvo
50.00%
Ordinary

Financials

Year2014
Net Worth£907
Cash£121
Current Liabilities£41,927

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
20 November 2013Liquidators statement of receipts and payments to 25 October 2013 (12 pages)
20 November 2013Liquidators' statement of receipts and payments to 25 October 2013 (12 pages)
12 December 2012Liquidators statement of receipts and payments to 25 October 2012 (10 pages)
12 December 2012Liquidators' statement of receipts and payments to 25 October 2012 (10 pages)
1 November 2011Registered office address changed from Unit 2 Wharfe House Richmond Business Park Sidings Court Doncaster DN4 5NL on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Unit 2 Wharfe House Richmond Business Park Sidings Court Doncaster DN4 5NL on 1 November 2011 (2 pages)
1 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2011Appointment of a voluntary liquidator (1 page)
1 November 2011Statement of affairs with form 4.19 (6 pages)
8 July 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(5 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 October 2009Secretary's details changed for Laura Yara Ocana Calvo on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Dr Aidan William David Robinson on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Laura Yara Ocana Calvo on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Aidan William David Robinson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Laura Yara Ocana Calvo on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Laura Yara Ocana Calvo on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 October 2008Registered office changed on 08/10/2008 from unit 2 wharfe house richmond bus park sidine court doncaster DN4 5NL (1 page)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007Return made up to 01/10/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 December 2006Return made up to 01/10/06; full list of members
  • 363(287) ‐ Registered office changed on 09/12/06
(7 pages)
18 October 2006Ad 01/10/04--------- £ si 99@1 (2 pages)
8 March 2006Registered office changed on 08/03/06 from: unit 2 wharfe house richmond business park sidings court doncaster south yorkshire DN4 5NL (1 page)
9 November 2005Particulars of mortgage/charge (3 pages)
7 October 2005Return made up to 01/10/05; full list of members (7 pages)
8 July 2005Registered office changed on 08/07/05 from: 4 christchurch road doncaster south yorkshire DN1 2QJ (1 page)
22 March 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
13 December 2004Director's particulars changed (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Registered office changed on 01/12/04 from: 16 churchill way cardiff CF10 2DX (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New secretary appointed;new director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 October 2004Incorporation (12 pages)