Company NameHeath Corporatecare Limited
Company StatusDissolved
Company Number00943302
CategoryPrivate Limited Company
Incorporation Date28 November 1968(55 years, 5 months ago)
Dissolution Date24 January 2006 (18 years, 2 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 Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(33 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 24 January 2006)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(36 years after company formation)
Appointment Duration1 year, 1 month (closed 24 January 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(31 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 24 January 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Robert Edward Bareham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(24 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 23 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels
33 Bidborough Ridge
Tunbridge Wells
Kent
TN4 0UT
Director NameMr Frederick John Page
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(24 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 1994)
RoleChartered Secretary
Correspondence AddressGibraltar Cottage The Common
Tunbridge Wells
Kent
TN4 8BJ
Secretary NameMr Frederick John Page
NationalityBritish
StatusResigned
Appointed13 January 1993(24 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressGibraltar Cottage The Common
Tunbridge Wells
Kent
TN4 8BJ
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(25 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2001)
RoleCS
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed16 March 1994(25 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(30 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(32 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Application for striking-off (1 page)
18 January 2005Return made up to 14/12/04; full list of members (7 pages)
13 December 2004New director appointed (5 pages)
13 December 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
22 December 2003Return made up to 14/12/03; full list of members (7 pages)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (3 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (5 pages)
23 March 2001Secretary's particulars changed (1 page)
21 December 2000Return made up to 14/12/00; full list of members (6 pages)
19 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
30 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 133 houndsditch london EC3A 7AH (1 page)
24 August 2000Location of register of members (1 page)
18 May 2000Director's particulars changed (1 page)
6 February 2000Return made up to 13/01/00; no change of members (5 pages)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
19 January 1999Return made up to 13/01/99; no change of members (5 pages)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
24 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
15 January 1998Return made up to 13/01/98; full list of members (7 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 January 1997Return made up to 13/01/97; no change of members (5 pages)
22 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
23 January 1996Return made up to 13/01/96; no change of members (6 pages)
14 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)