Company NameWellcome Health Limited
Company StatusDissolved
Company Number02305165
CategoryPrivate Limited Company
Incorporation Date13 October 1988(35 years, 6 months ago)
Dissolution Date30 September 1997 (26 years, 6 months ago)

Business Activity

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

Directors

Director NameJames Michael Thomas Cochrane
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Murray Road
London
SW19 4PD
Director NameAlan Andrews
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1994(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 30 September 1997)
RoleAccountant
Correspondence Address2 Newlyn Close
Bricket Wood
St Albans
Hertfordshire
AL2 3UP
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusClosed
Appointed28 April 1995(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 30 September 1997)
RoleSecretary
Correspondence AddressFlat 21 Skillen Lodge
552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Director NameJonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 30 September 1997)
RoleSecretary
Correspondence AddressFlat 21 Skillen Lodge
552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(7 years after company formation)
Appointment Duration1 year, 11 months (closed 30 September 1997)
RoleChartered Secretary
Correspondence Address16 Devoncroft Gardens
Twickenham
Middlesex
TW1 3PB
Director NameIan Victor Landau
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address6 Chalton Drive
London
N2 0QW
Director NameMr David Roger Steele
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Detillens Lane
Limpsfield
Oxted
Surrey
RH8 0DH
Secretary NameGisela Maria Aloisia Gledhill
NationalityAustrian
StatusResigned
Appointed30 November 1992(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address45 Markham Street
London
SW3 3NR
Secretary NameDawn Elizabeth Knight
NationalityBritish
StatusResigned
Appointed28 October 1993(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1995)
RoleSecretary
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameGisela Maria Aloisia Gledhill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed23 November 1994(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1995)
RoleSecretary
Correspondence Address45 Markham Street
London
SW3 3NR
Director NameJonathan Laurence Patrick Hyde
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(6 years, 8 months after company formation)
Appointment Duration4 months (resigned 13 October 1995)
RoleCompany Director
Correspondence AddressChancellors House
School Lane Penn Street
Amersham
Buckinghamshire
HP7 0QJ

Location

Registered AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 June 1997First Gazette notice for voluntary strike-off (1 page)
1 May 1997Application for striking-off (1 page)
30 September 1996Full accounts made up to 31 December 1995 (11 pages)
12 September 1996Return made up to 01/09/96; change of members (7 pages)
30 November 1995Return made up to 29/11/95; full list of members (16 pages)
23 October 1995New director appointed (4 pages)
23 October 1995Director resigned (4 pages)
25 September 1995Registered office changed on 25/09/95 from: glaxo house berkeley avenue greenford middlesex UB6 0NN (1 page)
4 September 1995Registered office changed on 04/09/95 from: unicorn house P.O. box 129 160 euston road london NW1 2BP (1 page)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
10 May 1995Secretary resigned;new secretary appointed (4 pages)