Company NameSeltahart Healthcare Systems Limited
Company StatusDissolved
Company Number01521448
CategoryPrivate Limited Company
Incorporation Date10 October 1980(43 years, 7 months ago)
Dissolution Date24 August 1999 (24 years, 8 months ago)

Business Activity

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

Directors

Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(11 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 24 August 1999)
RoleExecutive Dir. Finance & Risk
Correspondence AddressThe Spinney
Rose Lane
Wheathampstead
Hertfordshire
AL4 8RD
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(15 years after company formation)
Appointment Duration3 years, 10 months (closed 24 August 1999)
RoleHead Of Treasury And Tax
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(15 years after company formation)
Appointment Duration3 years, 10 months (closed 24 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameDean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(18 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 24 August 1999)
RoleGroup Financial Controller
Correspondence Address25 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Secretary NameJulian Philip Sanders
NationalityBritish
StatusClosed
Appointed04 February 1999(18 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 24 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Darrick Wood Road
Orpington
Kent
BR6 8AW
Director NameMs Susan Caroline Ellen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 1995)
RoleManaging Director Health Services
Country of ResidenceEngland
Correspondence Address47 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Director NameGraham William Lee
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 December 1991)
RoleFinance Director Health Services
Correspondence Address22 Ivy Drive
Lightwater
Surrey
GU18 5YZ
Director NameDavid Robert Spray
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 1991)
RoleGroup Finance Director
Correspondence AddressOakfield Chestnut Close
Kingswood
Tadworth
Surrey
KT20 6QB
Secretary NameGraham William Lee
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 December 1991)
RoleCompany Director
Correspondence Address22 Ivy Drive
Lightwater
Surrey
GU18 5YZ
Director NameRichard John Abraham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 September 1994)
RoleFinance Director Bhs
Correspondence AddressWell Cottage
Eggington
North Leighton Buzzard
Bedfordshire
LU7 9PD
Secretary NameRichard John Abraham
NationalityBritish
StatusResigned
Appointed09 December 1991(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 September 1994)
RoleFinance Director Bhs
Correspondence AddressWell Cottage
Eggington
North Leighton Buzzard
Bedfordshire
LU7 9PD
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 September 1994(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 1999)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Secretary NameMr Fergus Alexander Kee
NationalityIrish
StatusResigned
Appointed23 September 1994(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 1999)
RoleDirector Finance Business Deve
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameMark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 1998)
RoleGroup Financial Controller
Correspondence Address82 Nelson Road
London
N8 9RT
Director NameAlan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(17 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 1999)
RoleGroup Financial Controller
Correspondence Address13 Craven Gardens
Wimbledon
London
SW19 8LU

Location

Registered AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
23 March 1999Application for striking-off (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
24 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 January 1999Location of register of members (1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1998Return made up to 19/07/98; full list of members (13 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 August 1997Location of register of members (1 page)
12 August 1997Return made up to 19/07/97; full list of members (10 pages)
16 September 1996Registered office changed on 16/09/96 from: 15 essex street london WC2R 3AU (1 page)
30 July 1996Return made up to 19/07/96; full list of members (10 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 November 1995New director appointed (4 pages)
17 November 1995New director appointed (4 pages)
17 November 1995New director appointed (4 pages)
2 August 1995Return made up to 19/07/95; full list of members (16 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)