Company NamePsychotherapy Directory Ltd
Company StatusDissolved
Company Number10460878
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 5 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ray Freeman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor East Suite
The Waterfront
Salt Mill Road
BD17 7TD
Secretary NameMr Ray Freeman
StatusClosed
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor East Suite
The Waterfront
Salt Mill Road
BD17 7TD
Director NameMr Karl Michael Helliwell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(7 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor East Suite
The Waterfront
Salt Mill Road
BD17 7TD

Location

Registered Address1st Floor East Suite
The Waterfront
Salt Mill Road
BD17 7TD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
9 April 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 December 2018Change of details for Mr Ray Freeman as a person with significant control on 21 November 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
18 December 2018Cessation of Karl Michael Helliwell as a person with significant control on 21 November 2018 (1 page)
18 December 2018Secretary's details changed for Mr Ray Freeman on 18 December 2018 (1 page)
18 December 2018Director's details changed for Mr Ray Freeman on 18 December 2018 (2 pages)
11 December 2018Cancellation of shares. Statement of capital on 21 November 2018
  • GBP 60
(4 pages)
4 December 2018Termination of appointment of Karl Michael Helliwell as a director on 21 November 2018 (1 page)
20 September 2018Registered office address changed from 32 Kirkgate Silsden BD20 0AL United Kingdom to 1st Floor East Suite the Waterfront Salt Mill Road BD17 7TD on 20 September 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
9 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Appointment of Mr Karl Michael Helliwell as a director on 1 July 2017 (2 pages)
1 November 2017Change of details for Mr Ray Freeman as a person with significant control on 1 July 2017 (2 pages)
1 November 2017Notification of Karl Helliwell as a person with significant control on 1 July 2017 (2 pages)
1 November 2017Change of details for Mr Ray Freeman as a person with significant control on 1 July 2017 (2 pages)
1 November 2017Notification of Karl Helliwell as a person with significant control on 1 July 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Appointment of Mr Karl Michael Helliwell as a director on 1 July 2017 (2 pages)
30 October 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 100
(3 pages)
30 October 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
30 October 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 100
(3 pages)
30 October 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
(30 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
(30 pages)