Company NameAcuhealth (U.K.) Limited
Company StatusDissolved
Company Number02221038
CategoryPrivate Limited Company
Incorporation Date12 February 1988(36 years, 2 months ago)
Dissolution Date14 December 1999 (24 years, 4 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 Peter Hurtle William Ralph
Date of BirthJune 1930 (Born 93 years ago)
NationalityAustralian
StatusClosed
Appointed10 November 1992(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 14 December 1999)
RoleClothing Importer
Correspondence Address9 Hoggs Road
Mithcam
South Australia 5062
Foreign
Director NameDavid John Tucker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed02 June 1995(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 14 December 1999)
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address6 Robert Street
Glenelg
South Australia 5045
Foreign
Secretary NameMark David Ralph
NationalityBritish
StatusClosed
Appointed23 November 1995(7 years, 9 months after company formation)
Appointment Duration4 years (closed 14 December 1999)
RoleCompany Director
Correspondence Address28 Alexander Avenue
Toorak Gardens
Adelaide
Sa
5065
Director NameMr Brian Roy Davies
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 1992(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 May 1995)
RoleChartered Accountant
Correspondence Address14 Weemala Crescent
Rostover
South Australia 5073
Foreign
Director NameMr Richard Thomas Milton Jacobs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 1992(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 March 1992)
RoleChartered Accountant
Correspondence Address12 Sunnyside Road
Beaumont
South Australian
Foreign
Director NameMr Eric Dean Richards
Date of BirthMay 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 1992(4 years after company formation)
Appointment Duration9 months (resigned 10 November 1992)
RoleMedical Practitioner
Correspondence Address51 Craighill Road
St Georges
South Australian
Foreign
Director NameMr Alfred Ernest Trim
Date of BirthDecember 1914 (Born 109 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 1992(4 years after company formation)
Appointment Duration9 months (resigned 10 November 1992)
RoleCompany Director
Correspondence Address42 Saratosa Drive
Novar Gardens
South Australia
Foreign
Director NameMr Robert John Williams
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 1992(4 years after company formation)
Appointment Duration9 months (resigned 10 November 1992)
RoleCompany Director
Correspondence Address38 Birksgate Drive
Urbrae
South Australian
Foreign
Secretary NameMr Michael Colin Otoole
NationalityBritish
StatusResigned
Appointed12 February 1992(4 years after company formation)
Appointment Duration9 months (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressRidge Farm End
Chingford
London
E4 7QS
Secretary NameMiss Jayne Truscott
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address12 Foxgrove
Sittingbourne
Kent
ME10 2DW
Secretary NameMr Brian Roy Davies
NationalityAustralian
StatusResigned
Appointed04 February 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 1995)
RoleChartered Accountant
Correspondence Address14 Weemala Crescent
Rostover
South Australia 5073
Foreign

Location

Registered AddressUnity House 205 Euston Road
London
NW1 2BL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
9 June 1999Return made up to 12/02/99; full list of members (8 pages)
12 January 1999Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
30 September 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
15 April 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
18 March 1997Return made up to 12/02/97; no change of members (4 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997New director appointed (2 pages)
21 April 1996Return made up to 12/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
2 May 1995Registered office changed on 02/05/95 from: clareville house 47 whitcomb street london WC2H 7DM (1 page)
22 March 1995Return made up to 12/02/95; no change of members (6 pages)