Company NameHealthcare Productions Limited
Company StatusDissolved
Company Number02255464
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)
Previous NameLossieweus Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMr John Joseph Eyre
NationalityBritish
StatusClosed
Appointed16 August 1995(7 years, 3 months after company formation)
Appointment Duration18 years, 9 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Kingshurst Road
Lee
London
SE12 9LB
Director NameMr Andrew Wilson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(20 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7b Evelyn Court
Grinstead Road
London
SE8 5AD
Director NameMr David Sydney Thorne
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 August 1993)
RoleFinancial Consultant
Correspondence AddressMead Cottage
Aspenden
Bungtingford
Hertfordshire
Sg9
Director NamePenelope Ann Webb
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 January 2009)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address65 Fingal Street
London
SE10 0JL
Secretary NamePenelope Ann Webb
NationalityBritish
StatusResigned
Appointed16 October 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressMead Cottage
Aspenden
Buntingford
Hertfordshire
SG9 9PB
Director NameMr John Joseph Eyre
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 August 1995)
RolePrincipal Lecturer
Country of ResidenceEngland
Correspondence Address22 Kingshurst Road
Lee
London
SE12 9LB

Location

Registered AddressUnit 7b Evelyn Court
Grinstead Road
London
SE8 5AD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardEvelyn
Built Up AreaGreater London

Shareholders

8.2k at £0.1Andrew Wilson
82.00%
Ordinary
600 at £0.1Ian Wood
6.00%
Ordinary
1000 at £0.1P. Forster
10.00%
Ordinary
100 at £0.1Laurant Webb
1.00%
Ordinary
100 at £0.1Marcus Webb
1.00%
Ordinary

Financials

Year2014
Net Worth-£75,919
Cash£732
Current Liabilities£87,890

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1,000
(4 pages)
6 November 2012Registered office address changed from the Great Barn Godmersham Park Canterbury Kent CT4 7DT on 6 November 2012 (1 page)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1,000
(4 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1,000
(4 pages)
6 November 2012Registered office address changed from the Great Barn Godmersham Park Canterbury Kent CT4 7DT on 6 November 2012 (1 page)
6 November 2012Registered office address changed from the Great Barn Godmersham Park Canterbury Kent CT4 7DT on 6 November 2012 (1 page)
5 November 2012Director's details changed for Mr Andrew Wilson on 2 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Andrew Wilson on 2 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Andrew Wilson on 2 November 2012 (2 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
1 March 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
11 October 2010Director's details changed for Mr Andrew Wilson on 1 November 2009 (2 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mr Andrew Wilson on 1 November 2009 (2 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mr Andrew Wilson on 1 November 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Mr Andrew Wilson on 20 October 2009 (2 pages)
21 October 2009Termination of appointment of Penelope Webb as a director (1 page)
21 October 2009Termination of appointment of Penelope Webb as a director (1 page)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Mr Andrew Wilson on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Penelope Ann Webb on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Penelope Ann Webb on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 November 2008Director appointed andrew john wilson (2 pages)
27 November 2008Director appointed andrew john wilson (2 pages)
6 November 2008Return made up to 06/10/08; full list of members (4 pages)
6 November 2008Return made up to 06/10/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
23 November 2007Return made up to 06/10/07; full list of members (3 pages)
23 November 2007Return made up to 06/10/07; full list of members (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 December 2006Return made up to 06/10/06; full list of members (7 pages)
6 December 2006Return made up to 06/10/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
1 November 2005Return made up to 06/10/05; full list of members (7 pages)
1 November 2005Return made up to 06/10/05; full list of members (7 pages)
3 June 2005Registered office changed on 03/06/05 from: uni 104 bridge house three mills three mill lane london E3 3DU (1 page)
3 June 2005Registered office changed on 03/06/05 from: uni 104 bridge house three mills three mill lane london E3 3DU (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Return made up to 06/10/04; full list of members (8 pages)
19 October 2004Return made up to 06/10/04; full list of members (8 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 October 2003Return made up to 06/10/03; full list of members (8 pages)
8 October 2003Return made up to 06/10/03; full list of members (8 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 October 2002Return made up to 06/10/02; full list of members (8 pages)
31 October 2002Return made up to 06/10/02; full list of members (8 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 November 2001Return made up to 06/10/01; full list of members (8 pages)
3 November 2001Return made up to 06/10/01; full list of members (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
12 October 2000Return made up to 06/10/00; full list of members (8 pages)
12 October 2000Return made up to 06/10/00; full list of members (8 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (9 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (9 pages)
22 October 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(8 pages)
22 October 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(8 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (8 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (8 pages)
17 November 1998Return made up to 16/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1998Return made up to 16/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 November 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1996Return made up to 16/10/96; no change of members (4 pages)
27 December 1996Return made up to 16/10/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
26 October 1995Return made up to 16/10/95; change of members (6 pages)
26 October 1995Return made up to 16/10/95; change of members (6 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
10 December 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 December 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 December 1992Ad 30/11/92--------- £ si [email protected]=70 £ ic 900/970 (4 pages)
10 December 1992Ad 30/11/92--------- £ si [email protected]=70 £ ic 900/970 (4 pages)
28 August 1992Ad 14/10/91--------- £ si 300@1 (2 pages)
28 August 1992Ad 14/10/91--------- £ si 300@1 (2 pages)
9 April 1990Ad 31/05/89--------- £ si [email protected]=50 £ ic 850/900 (2 pages)
9 April 1990Ad 15/05/89--------- £ si [email protected]=750 £ ic 100/850 (2 pages)
9 April 1990Ad 15/05/89--------- £ si [email protected]=750 £ ic 100/850 (2 pages)
9 April 1990Ad 31/05/89--------- £ si [email protected]=50 £ ic 850/900 (2 pages)
15 February 1990Particulars of mortgage/charge (3 pages)
15 February 1990Particulars of mortgage/charge (3 pages)