Company NamePhysio Works Limited
Company StatusDissolved
Company Number03065397
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 11 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)
Previous NameContinental Shelf 26 Limited

Business Activity

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

Directors

Director NameGeorgina Margaret Vanessa Marshall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years (closed 28 August 2001)
RoleCompany Director
Correspondence Address68 Streatham Hill
Streatham
London
SW2 4RD
Secretary NameMr Brendan Richard John Corkery
NationalityBritish
StatusClosed
Appointed30 August 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years (closed 28 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolly House, 33 Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address68 Streatham Hill
Streatham
London
SW2 4RD
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
30 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 March 2001Application for striking-off (1 page)
18 July 2000Return made up to 07/06/00; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
2 July 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
24 June 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/98
(6 pages)
30 April 1998Full accounts made up to 30 June 1997 (9 pages)
6 August 1997Return made up to 07/06/97; no change of members (4 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
21 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Return made up to 07/06/96; full list of members (6 pages)
27 October 1995Registered office changed on 27/10/95 from: 63 queen victoria street london EC4N 4ST (1 page)
5 September 1995Company name changed continental shelf 26 LIMITED\certificate issued on 06/09/95 (4 pages)
7 June 1995Incorporation (32 pages)