Company NameHeath (Chemists) Limited
Company StatusDissolved
Company Number00487230
CategoryPrivate Limited Company
Incorporation Date11 October 1950(73 years, 7 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(54 years, 1 month after company formation)
Appointment Duration7 years (closed 08 November 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressQuarry Hanger
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameMr Jayantibhai Chimanbhai Patel
NationalityBritish
StatusClosed
Appointed01 November 2004(54 years, 1 month after company formation)
Appointment Duration7 years (closed 08 November 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameClive Michael Heath
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(40 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 November 2004)
RolePharmacist
Correspondence Address32 Wakerfield Close
Emerson Park
Honrchurch
Essex
RM11 2TH
Director NameMuriel Heath
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(40 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 March 2002)
RoleCompany Executive
Correspondence AddressForest Lodge Goodley Stock
Crockham Hill
Edenbridge
Kent
TN8 6TA
Director NameSidney Heath
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(40 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 July 2001)
RolePharmacist
Correspondence AddressForest Lodge Goodley Stock
Crockham Hill
Edenbridge
Kent
TN8 6TA
Secretary NameMuriel Heath
NationalityBritish
StatusResigned
Appointed15 August 1991(40 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 June 1999)
RoleCompany Director
Correspondence AddressForest Lodge Goodley Stock
Crockham Hill
Edenbridge
Kent
TN8 6TA
Director NameMuff Heath
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(41 years, 1 month after company formation)
Appointment Duration12 years, 12 months (resigned 01 November 2004)
RolePurchasing Controller
Correspondence Address32 Wakerfield Close
Emerson Park
Hornchurch
Essex
RM11 2TH
Secretary NameClive Michael Heath
NationalityBritish
StatusResigned
Appointed04 June 1999(48 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address32 Wakerfield Close
Emerson Park
Honrchurch
Essex
RM11 2TH

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Lusem LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011Application to strike the company off the register (3 pages)
19 July 2011Application to strike the company off the register (3 pages)
11 May 2011Statement of capital on 11 May 2011
  • GBP 100
(4 pages)
11 May 2011Statement of capital on 11 May 2011
  • GBP 100
(4 pages)
11 May 2011Solvency statement dated 10/05/11 (2 pages)
11 May 2011Solvency Statement dated 10/05/11 (2 pages)
5 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 September 2010Register inspection address has been changed (1 page)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
7 September 2010Register inspection address has been changed (1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
7 October 2008Return made up to 15/08/08; full list of members (3 pages)
7 October 2008Return made up to 15/08/08; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 September 2008Accounts made up to 31 March 2008 (6 pages)
23 May 2008Withdrawal of application for striking off (1 page)
23 May 2008Withdrawal of application for striking off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
27 February 2008Application for striking-off (1 page)
27 February 2008Application for striking-off (1 page)
6 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
15 October 2007Return made up to 15/08/07; full list of members (2 pages)
15 October 2007Return made up to 15/08/07; full list of members (2 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 September 2006Return made up to 15/08/06; full list of members (2 pages)
4 September 2006Return made up to 15/08/06; full list of members (2 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 September 2005Return made up to 15/08/05; full list of members (6 pages)
1 September 2005Return made up to 15/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
12 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
11 November 2004Auditor's resignation (1 page)
11 November 2004Auditor's resignation (1 page)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004New secretary appointed (1 page)
9 November 2004Registered office changed on 09/11/04 from: 149 broad street dagenham essex RM10 9JA (1 page)
9 November 2004Registered office changed on 09/11/04 from: 149 broad street dagenham essex RM10 9JA (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Secretary resigned;director resigned (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 September 2004Return made up to 15/08/04; full list of members (7 pages)
3 September 2004Return made up to 15/08/04; full list of members (7 pages)
16 March 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
16 March 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
15 October 2003Return made up to 15/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2003Return made up to 15/08/03; full list of members (7 pages)
16 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
16 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
30 August 2002Return made up to 15/08/02; full list of members (8 pages)
30 August 2002Return made up to 15/08/02; full list of members (8 pages)
21 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
21 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Return made up to 15/08/01; full list of members (8 pages)
30 August 2001Director resigned (1 page)
30 August 2001Return made up to 15/08/01; full list of members (8 pages)
16 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 August 2000Return made up to 15/08/00; full list of members (8 pages)
18 August 2000Return made up to 15/08/00; full list of members (8 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 September 1999Return made up to 15/08/99; full list of members (6 pages)
17 September 1999Return made up to 15/08/99; full list of members (6 pages)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 September 1998Return made up to 15/08/98; full list of members (6 pages)
10 September 1998Return made up to 15/08/98; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1997Return made up to 15/08/97; no change of members (4 pages)
1 September 1997Return made up to 15/08/97; no change of members (4 pages)
17 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
23 August 1996Return made up to 15/08/96; no change of members (4 pages)
23 August 1996Return made up to 15/08/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
10 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 September 1995Return made up to 15/08/95; full list of members (6 pages)
5 September 1995Return made up to 15/08/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 November 1991New director appointed (2 pages)
21 November 1991New director appointed (2 pages)
7 November 1983Accounts made up to 31 October 1983 (7 pages)
7 November 1983Accounts made up to 31 October 1983 (7 pages)
16 May 1983Accounts made up to 31 October 1981 (7 pages)
16 May 1983Accounts made up to 31 October 1981 (7 pages)
11 August 1981Accounts made up to 31 October 2079 (7 pages)
11 August 1981Accounts made up to 31 October 1979 (7 pages)
11 October 1950Incorporation (16 pages)
11 October 1950Incorporation (16 pages)