Company NameLea Valley Physio Ltd
Company StatusDissolved
Company Number05957524
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date7 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameSandra Jane Culpitt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(2 weeks, 4 days after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2017)
RolePhysiotherapy
Country of ResidenceUnited Kingdom
Correspondence Address8 East Mount
Wheathampstead
St Albans
Hertfordshire
AL4 8BJ
Secretary NameAmanda Jayne Wade Jones
NationalityBritish
StatusClosed
Appointed23 October 2006(2 weeks, 4 days after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2017)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address2 Plough Cottages
Great Munden
Ware
Hertfordshire
SG11 1HS
Director NameSuzanne Alice Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(2 weeks, 4 days after company formation)
Appointment Duration9 years (resigned 09 November 2015)
RolePhysiotherapy
Country of ResidenceUnited Kingdom
Correspondence Address379 Ware Road
Hertford
Hertfordshire
SG13 7EN
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitelea-valley-physio.co.uk
Telephone01992 654106
Telephone regionLea Valley

Location

Registered AddressSuite 17 Building 6
Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2012
Net Worth-£49,013
Cash£2,904
Current Liabilities£1,917

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 May 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Essex WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
4 December 2015Registered office address changed from 53 Highbridge Street Waltham Abbey Essex EN9 1BD to 3-5 Rickmansworth Road Watford Essex WD18 0GX on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from 53 Highbridge Street Waltham Abbey Essex EN9 1BD to 3-5 Rickmansworth Road Watford Essex WD18 0GX on 4 December 2015 (2 pages)
2 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
(1 page)
2 December 2015Statement of affairs with form 4.19 (6 pages)
2 December 2015Appointment of a voluntary liquidator (2 pages)
9 November 2015Termination of appointment of Suzanne Alice Taylor as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Suzanne Alice Taylor as a director on 9 November 2015 (1 page)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
10 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Director's details changed for Suzanne Alice Taylor on 1 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Sandra Jane Culpitt on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Suzanne Alice Taylor on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Sandra Jane Culpitt on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 October 2008Return made up to 05/10/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 October 2007Return made up to 05/10/07; full list of members (2 pages)
16 January 2007Registered office changed on 16/01/07 from: 2 plough cottages, great munden ware hertfordshire SG11 1HF (1 page)
4 December 2006Ad 23/10/06--------- £ si 100@1=100 £ ic 200/300 (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Ad 23/10/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 November 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
5 October 2006Incorporation (13 pages)