Company NameGood Health Association Limited(The)
Company StatusDissolved
Company Number00078245
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 August 1903(120 years, 9 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Victor Pilmoor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(98 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 18 May 2010)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address4 Holland Gardens
Garston
Watford
Hertfordshire
WD25 9JW
Director NameMr Donald Wellesley McFarlane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(103 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 18 May 2010)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address9 Fountains Road
Luton
Bedfordshire
LU3 1LX
Secretary NameMr Victor Pilmoor
NationalityBritish
StatusClosed
Appointed01 October 2007(104 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 18 May 2010)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address4 Holland Gardens
Garston
Watford
Hertfordshire
WD25 9JW
Director NameMarcus Dove
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(88 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 November 2001)
RoleChurch Treasurer & Administrat
Correspondence Address2 Sheepcot Drive
Garston
Watford
Hertfordshire
WD25 0DY
Director NameTerence James Gallivan
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(88 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 June 1996)
RoleDoctor
Correspondence Address6 Gwent Close
Watford
Hertfordshire
WD2 6LG
Director NameMr Donald Wellesley McFarlane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(88 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2005)
RoleChurch Administrator
Country of ResidenceEngland
Correspondence Address9 Fountains Road
Luton
Bedfordshire
LU3 1LX
Director NameCecil Roy Perry
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(88 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 August 2006)
RoleMinister
Correspondence Address41 Orchard Avenue
Watford
Hertfordshire
WD25 7JG
Director NameJanice Perry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(88 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2007)
RoleBusiness Manager
Correspondence AddressMawingo
Carrington Terrace
Crieff
Perthshire
PH7 4DZ
Scotland
Director NameMichael John Stickland
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(88 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 June 1996)
RoleChurch Administrator
Correspondence Address37 Wroxham Drive
Nottingham
Nottinghamshire
NG8 2QR
Secretary NameGraham Martin Bell
NationalityBritish
StatusResigned
Appointed24 June 1992(88 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address8 Angus Crescent
Crieff
Perthshire
PH7 4LF
Scotland
Director NameEgerton Randolph Francis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityJamaican British
StatusResigned
Appointed19 June 1996(92 years, 11 months after company formation)
Appointment Duration12 years (resigned 24 June 2008)
RoleMinister Of Religion
Correspondence Address34 Revelstoke Way
Rise Park
Nottingham
Nottinghamshire
NG5 5AH
Director NameRichard John Bennett Willis
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(92 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 April 2006)
RoleLecturer In Preventive Health
Correspondence Address10 Holland Gardens
Garston
Watford
Hertfordshire
WD2 6JW
Director NamePastor Humphrey George Walters
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(102 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2007)
RoleChurch Administrator
Correspondence Address118 Fairlop Road
Ilford
Essex
IG6 2EN
Secretary NameMalcolm David Hayles
NationalityBritish
StatusResigned
Appointed29 October 2005(102 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2007)
RoleChurch Administrator
Correspondence Address6 Highland Road
Gilmerton
Crieff
Perthshire
PH7 4LE
Scotland

Location

Registered AddressBritish Union Conference Office
Holland Gardens
Watford
WD25 9JW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Location of debenture register (1 page)
23 September 2009Appointment terminated director janice perry (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Registered office changed on 23/09/2009 from stanborough park, watford WD25 9JZ (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Location of debenture register (1 page)
23 September 2009Registered office changed on 23/09/2009 from stanborough park, watford WD25 9JZ (1 page)
23 September 2009Annual return made up to 24/06/09 (2 pages)
23 September 2009Annual return made up to 24/06/09 (2 pages)
23 September 2009Appointment Terminated Director janice perry (1 page)
17 July 2008Appointment terminated director egerton francis (1 page)
17 July 2008Annual return made up to 24/06/08 (3 pages)
17 July 2008Appointment terminated director humphrey walters (1 page)
17 July 2008Appointment terminated director cecil perry (1 page)
17 July 2008Appointment terminated secretary malcolm hayles (1 page)
17 July 2008Director appointed pastor donald wellesley mcfarlane (1 page)
17 July 2008Annual return made up to 24/06/08 (3 pages)
17 July 2008Director appointed pastor donald wellesley mcfarlane (1 page)
17 July 2008Appointment Terminated Director egerton francis (1 page)
17 July 2008Appointment Terminated Director cecil perry (1 page)
17 July 2008Secretary appointed mr victor pilmoor (1 page)
17 July 2008Appointment Terminated Director humphrey walters (1 page)
17 July 2008Secretary appointed mr victor pilmoor (1 page)
17 July 2008Appointment Terminated Secretary malcolm hayles (1 page)
18 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 January 2008Accounts made up to 31 December 2007 (1 page)
26 July 2007Annual return made up to 24/06/07
  • 363(287) ‐ Registered office changed on 26/07/07
(5 pages)
26 July 2007Annual return made up to 24/06/07 (5 pages)
16 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 January 2007Accounts made up to 31 December 2006 (1 page)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Annual return made up to 24/06/06 (6 pages)
3 October 2006Annual return made up to 24/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
5 September 2005Accounts made up to 31 December 2004 (1 page)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 July 2005Annual return made up to 24/06/05 (6 pages)
4 July 2005Annual return made up to 24/06/05 (6 pages)
18 August 2004Accounts made up to 31 December 2003 (1 page)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 June 2004Annual return made up to 24/06/04 (6 pages)
16 June 2004Annual return made up to 24/06/04 (6 pages)
17 June 2003Annual return made up to 24/06/03 (6 pages)
17 June 2003Annual return made up to 24/06/03 (6 pages)
17 June 2003Accounts made up to 31 December 2002 (1 page)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
22 July 2002Annual return made up to 24/06/02 (6 pages)
22 July 2002Director resigned (1 page)
22 July 2002Annual return made up to 24/06/02
  • 363(288) ‐ Director resigned
(6 pages)
22 July 2002Director resigned (1 page)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 July 2002Accounts made up to 31 December 2001 (1 page)
4 July 2001Annual return made up to 24/06/01 (6 pages)
4 July 2001Annual return made up to 24/06/01 (6 pages)
18 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 June 2001Accounts made up to 31 December 2000 (1 page)
27 June 2000Annual return made up to 24/06/00 (5 pages)
27 June 2000Annual return made up to 24/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 June 2000Accounts made up to 31 December 1999 (1 page)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 July 1999Annual return made up to 24/06/99 (6 pages)
6 July 1999Annual return made up to 24/06/99 (6 pages)
10 March 1999Full accounts made up to 31 December 1998 (5 pages)
10 March 1999Full accounts made up to 31 December 1998 (5 pages)
16 July 1998Annual return made up to 24/06/98 (6 pages)
16 July 1998Annual return made up to 24/06/98 (6 pages)
27 January 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 July 1997Annual return made up to 24/06/97 (6 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 July 1997Annual return made up to 24/06/97 (6 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
24 July 1996Annual return made up to 24/06/96
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1996Annual return made up to 24/06/96 (6 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 August 1995Annual return made up to 24/06/95 (6 pages)
21 August 1995Annual return made up to 24/06/95 (6 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)