Company NameThe Rotherham Clinic Limited
Company StatusDissolved
Company Number06457430
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Stephen Nicholas Giles
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address54 Oldhay Close
Dore
Sheffield
South Yorkshire
S17 3GQ
Director NameMrs Samantha Carron Giles
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(1 year after company formation)
Appointment Duration8 years, 4 months (closed 02 May 2017)
RolePhysio
Country of ResidenceEngland
Correspondence Address54 Old Hay Close
Dore
Sheffield
S17 3GQ
Secretary NameMr Stephen Nicholas Giles
NationalityBritish
StatusClosed
Appointed19 December 2008(1 year after company formation)
Appointment Duration8 years, 4 months (closed 02 May 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address54 Oldhay Close
Dore
Sheffield
South Yorkshire
S17 3GQ
Secretary NameMrs Samantha Carron Giles
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Old Hay Close
Dore
Sheffield
S17 3GQ
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone01709 370763
Telephone regionRotherham

Location

Registered AddressUnit 56 Moorgate Crofts Business Centre Alma Road
Southgrove
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

50 at £1Samantha Giles
50.00%
Ordinary
50 at £1Stephen Giles
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (2 pages)
1 February 2017Application to strike the company off the register (2 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(5 pages)
8 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Director's details changed for Samantha Giles on 10 March 2010 (2 pages)
11 March 2010Registered office address changed from Unit 56 Moorgate Crofts Business Centre Southgrove Alma Road Rotherham South Yorkshire S17 3GQ on 11 March 2010 (1 page)
11 March 2010Registered office address changed from Unit 56 Moorgate Crofts Business Centre Southgrove Alma Road Rotherham South Yorkshire S17 3GQ on 11 March 2010 (1 page)
11 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Samantha Giles on 10 March 2010 (2 pages)
11 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 March 2009Director appointed samantha giles (2 pages)
19 March 2009Director appointed samantha giles (2 pages)
19 March 2009Appointment terminated secretary samantha giles (1 page)
19 March 2009Secretary appointed stepehn giles (2 pages)
19 March 2009Return made up to 19/12/08; full list of members (10 pages)
19 March 2009Return made up to 19/12/08; full list of members (10 pages)
19 March 2009Appointment terminated secretary samantha giles (1 page)
19 March 2009Secretary appointed stepehn giles (2 pages)
8 February 2009Registered office changed on 08/02/2009 from leafydale 28 moorgate road sheffield S60 2AG (1 page)
8 February 2009Registered office changed on 08/02/2009 from leafydale 28 moorgate road sheffield S60 2AG (1 page)
1 March 2008Registered office changed on 01/03/2008 from c/o boden & co 342 glossop road sheffield S10 2HW (1 page)
1 March 2008Secretary appointed samantha giles (2 pages)
1 March 2008Ad 19/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 March 2008Registered office changed on 01/03/2008 from c/o boden & co 342 glossop road sheffield S10 2HW (1 page)
1 March 2008Ad 19/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 March 2008Director appointed stephen nicholas giles (2 pages)
1 March 2008Secretary appointed samantha giles (2 pages)
1 March 2008Director appointed stephen nicholas giles (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
19 December 2007Incorporation (14 pages)
19 December 2007Incorporation (14 pages)