Company NameCity Healthcare Limited
Company StatusDissolved
Company Number01948933
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 7 months ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Dilys Anne Murphy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(11 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 01 June 2004)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressWatmore Cottage
Part Lane Riseley
Reading
Berkshire
RG7 1RU
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 01 June 2004)
RoleCompany Director
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
Appointed29 January 1999(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 01 June 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Secretary NameJulian Philip Sanders
NationalityBritish
StatusClosed
Appointed29 January 1999(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Darrick Wood Road
Orpington
Kent
BR6 8AW
Director NameRaymond King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 01 June 2004)
RoleChartered Accountant
Correspondence AddressWestlands House
Cowfold Road West Grinstead
Horsham
West Sussex
RH13 8LZ
Director NameMr Duncan Archibald Gray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(16 years after company formation)
Appointment Duration2 years, 7 months (closed 01 June 2004)
RoleFinance And Commercial Directo
Country of ResidenceEngland
Correspondence Address51 Exchange Building
132 Commercial Street
London
E1 6NG
Director NameMrs Clare Margaret Hollingsworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(16 years after company formation)
Appointment Duration2 years, 7 months (closed 01 June 2004)
RoleManaging Director Hospitals
Country of ResidenceUnited Kingdom
Correspondence AddressMansion House Farm
Crowhurst Lane Crowhurst
Lingfield
Surrey
RH7 6LR
Director NameCatherine Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 01 June 2004)
RoleManager
Correspondence Address29 Stapleton Hall Road
London
N4 3QE
Director NameMichael Ian Dugdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 01 June 2004)
RoleChartered Accountant
Correspondence Address29 Magnolia Dene
Hazlemere
Buckinghamshire
HP15 7QE
Director NameMr Mark Ian Lewis Watling
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 1992)
RoleDoctor Of Medicine
Correspondence Address3 Elmers End Road
London
SE20 7ST
Director NameMr Alan Richard Havelock Thomas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 October 1996)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Hoppit Guildford Road
Runfold
Farnham
Surrey
GU10 1PG
Director NameChristopher Ian Jessop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressFlat 703 7 High Holborn
London
WC1V 6DR
Director NameMr Thomas Malcolm Emery
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1996)
RoleExecutive Director
Correspondence Address235 Fulwell Park Avenue
Twickenham
Middlesex
TW2 5HD
Director NameMr Paul Hampden Blagbrough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 October 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCharnwood
Horsell Park
Woking
Surrey
GU21 4LY
Secretary NameChristopher Ian Jessop
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressFlat 703 7 High Holborn
London
WC1V 6DR
Director NameAlan Watson Dyer
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 1996)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Oakridge Lynch
Stroud
Gloucestershire
GL6 7NS
Wales
Director NameMarcia Pamela Reid
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 1997)
RoleOperations Director
Correspondence AddressFinchers Lodge
Beamond End
Amersham
Buckinghamshire
HP7 0QT
Secretary NameSally Anne Holder
NationalityBritish
StatusResigned
Appointed04 April 1997(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address52 Chilton Road
Kew
Richmond
Surrey
TW9 4JB
Director NameDean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleGroup Financial Controller
Correspondence AddressSpring House
Spring Hill Fordcombe
Tunbridge Wells
Kent
TN3 0SE
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2001)
RoleGroup Finance Director
Correspondence Address81 Castle Road
St. Albans
Hertfordshire
AL1 5DQ

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

Financials

Year2014
Net Worth-£1,124,633
Current Liabilities£1,124,633

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
5 January 2004Application for striking-off (2 pages)
31 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2003Amended accounts made up to 31 December 2002 (4 pages)
9 April 2003Return made up to 15/03/03; full list of members (8 pages)
3 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 September 2002Director's particulars changed (1 page)
3 September 2002Secretary's particulars changed (1 page)
9 April 2002Return made up to 15/03/02; full list of members (8 pages)
24 January 2002Director's particulars changed (1 page)
14 January 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
19 September 2001Director resigned (1 page)
10 August 2001New director appointed (3 pages)
18 May 2001Director's particulars changed (1 page)
9 April 2001Return made up to 15/03/01; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
20 April 2000Return made up to 15/03/00; full list of members (13 pages)
24 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/11/99
(1 page)
7 December 1999Auditor's resignation (1 page)
20 October 1999Full accounts made up to 31 December 1998 (13 pages)
24 September 1999Director's particulars changed (1 page)
12 August 1999Ad 16/07/96--------- £ si 1434@1 (2 pages)
4 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
3 August 1999Nc dec already adjusted 27/07/99 (2 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1999New director appointed (5 pages)
21 April 1999New director appointed (8 pages)
21 April 1999Registered office changed on 21/04/99 from: 195 knightsbridge london SW7 1RE (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Return made up to 15/03/99; full list of members (28 pages)
21 April 1999New director appointed (6 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
19 October 1998Full accounts made up to 31 December 1997 (14 pages)
18 April 1998Return made up to 15/03/98; no change of members (4 pages)
30 December 1997Particulars of mortgage/charge (5 pages)
14 October 1997Director resigned (1 page)
8 October 1997Full accounts made up to 31 December 1996 (15 pages)
16 June 1997Director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Return made up to 15/03/97; full list of members (10 pages)
16 April 1997Director resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: austin friars house 2-6 austin friars london EC2N 2HE (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
28 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
8 March 1996Return made up to 15/03/96; no change of members (6 pages)
19 February 1996New director appointed (2 pages)
27 December 1995Registered office changed on 27/12/95 from: 36 moorgate london EC2R 6AY (1 page)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1995Director's particulars changed (2 pages)