Company NameHealthfit Management Limited
Company StatusDissolved
Company Number02130415
CategoryPrivate Limited Company
Incorporation Date11 May 1987(36 years, 12 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Peter Martin Tory
NationalityBritish
StatusClosed
Appointed01 September 1993(6 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 26 July 2005)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address48 Crown Road
Marlow
Buckinghamshire
SL7 2QG
Director NameJoseph Reginald Peter Viner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address47 Norfolk Road
Maidenhead
Berkshire
SL6 7AU
Director NameMr Alan William Frank Russett
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 1993)
RoleOil Executive
Correspondence Address5 Hobury Street
London
SW10 0JD
Director NameMrs Charlotte Audrey Tory
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed15 December 1990(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 1994)
RoleHousewife
Correspondence Address23 Wheelers Orchard
Chalfont St Peter
Buckinghamshire
SL9 0HL
Secretary NameMrs Charlotte Audrey Tory
NationalityCanadian
StatusResigned
Appointed15 December 1990(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 1994)
RoleCompany Director
Correspondence Address23 Wheelers Orchard
Chalfont St Peter
Buckinghamshire
SL9 0HL
Director NamePaul Ricard Cronk
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(6 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillies House
Neston
Corsham
Wiltshire
SN13 9SZ
Director NameNicholas Newton Tucker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
8 Melbury Road
London
W14 8LR

Location

Registered Address7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,578
Cash£22
Current Liabilities£3,600

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
3 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
2 March 2005Application for striking-off (1 page)
4 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
4 July 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
14 March 2003Return made up to 30/12/02; no change of members (6 pages)
26 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
24 May 2002Return made up to 30/12/01; full list of members (6 pages)
16 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
17 September 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
8 May 2001Return made up to 30/12/00; no change of members (6 pages)
16 May 2000Accounts for a small company made up to 31 May 1999 (3 pages)
4 April 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Return made up to 30/12/98; full list of members (7 pages)
17 September 1998Full accounts made up to 31 May 1998 (11 pages)
2 September 1998Return made up to 30/12/97; full list of members (6 pages)
2 September 1998Registered office changed on 02/09/98 from: 20 tetherdown prestwood great missenden buckinghamshire HP16 0RY (1 page)
19 March 1998Full accounts made up to 31 May 1997 (8 pages)
8 June 1997Return made up to 30/12/96; full list of members (8 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1997Particulars of mortgage/charge (7 pages)
11 February 1997Return made up to 30/12/95; no change of members (6 pages)
21 November 1996Full accounts made up to 31 May 1996 (8 pages)
22 October 1996Registered office changed on 22/10/96 from: 72A high street great missenden bucks HP160AN (1 page)
26 March 1996Full accounts made up to 31 May 1995 (7 pages)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
31 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 March 1995Registered office changed on 31/03/95 from: 23 wheelers orchard chalfont st peter buckinghamshire SL9 0HL (1 page)