Company NameHealth Care Accounts Services Limited
Company StatusDissolved
Company Number02367169
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years, 1 month ago)
Dissolution Date25 February 2003 (21 years, 2 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 Siddique Osman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years after company formation)
Appointment Duration11 years, 11 months (closed 25 February 2003)
RoleManaging Director
Correspondence AddressJunipers
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Secretary NameMr Siddique Osman
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years after company formation)
Appointment Duration11 years, 11 months (closed 25 February 2003)
RoleCompany Director
Correspondence AddressJunipers
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Director NameMr Charles Sheddon Davis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 25 February 2003)
RoleSales Director
Correspondence Address40 New Church Road
Wylde Green
Sutton Coldfield
West Midlands
B73 5RP
Director NameMr Malcolm William Blake
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 25 February 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Downsview Road
Portslade
Brighton
East Sussex
BN41 2HQ
Director NameMr Arthur Peter Hendricks
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1994)
RoleManaging Director
Correspondence AddressRichmond Park Heights 45 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Director NameClifford Francis Poole
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1996)
RoleDirector And President
Correspondence AddressFairview House
Norbriggs Road, Woodthorpe
Chesterfield
Derbyshire
S43 3BT
Director NameChristopher Ross Fisher
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 1996)
RoleCompany Director
Correspondence Address11 Wisden Avenue
Oakhurst
Burgess Hill
West Sussex
RH15 8TL

Location

Registered Address2nd Floor Windsor House
1270 London Road
London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2002Application for striking-off (1 page)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 April 2000Registered office changed on 22/04/00 from: 2ND floor windsor house 1270 london road norbury london SW16 4DH (1 page)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(7 pages)
22 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
19 March 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
21 May 1998Return made up to 31/03/98; full list of members (6 pages)
29 September 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
21 April 1997Return made up to 31/03/97; no change of members (4 pages)
8 October 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
31 July 1996New director appointed (1 page)
31 July 1996New director appointed (2 pages)
30 July 1996Director resigned (2 pages)
23 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)