Company NameCompany Health Limited
Company StatusDissolved
Company Number02378176
CategoryPrivate Limited Company
Incorporation Date2 May 1989(34 years, 11 months ago)
Dissolution Date3 April 2017 (6 years, 12 months ago)
Previous NameAeroland Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameGeorge Augustine Gonzalez
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(11 years, 1 month after company formation)
Appointment Duration16 years, 9 months (closed 03 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Deepdene Park Road
Dorking
Surrey
RH5 4AW
Director NameMr Ralph Edward Gough
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(11 years, 1 month after company formation)
Appointment Duration16 years, 9 months (closed 03 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aldebert Terrace
London
SW8 1BJ
Secretary NameMr Peter David Ashcroft
NationalityBritish
StatusClosed
Appointed27 June 2000(11 years, 1 month after company formation)
Appointment Duration16 years, 9 months (closed 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Teal Court
Herons Reach
Blackpool
Lancashire
FY3 8FT
Director NameNicholas John Brewin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(15 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 03 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Davenport
Harlow
Essex
CM17 9TF
Director NameVincent Gerard Sarsfield
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 21 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Lowes Fold Heath Lane
Lowton
Warrington
Cheshire
WA3 2SJ
Director NameMr David James Preston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address2 Scott Close
Marton
Blackpool
Lancashire
FY4 4YA
Secretary NameMr David James Preston
NationalityBritish
StatusResigned
Appointed02 May 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address2 Scott Close
Marton
Blackpool
Lancashire
FY4 4YA
Director NameRobert Arthur Wells
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(5 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2002)
RoleDoctor Medicine
Correspondence AddressLinden Cottage
Low Moor Road
Bispham Blackpool
Lancashire
FY2 0PE
Director NameRobert Arthur Wells
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(5 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2002)
RoleDoctor Medicine
Correspondence AddressLinden Cottage
Low Moor Road
Bispham Blackpool
Lancashire
FY2 0PE
Director NameEric Rodney Hemming
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(5 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressThe Elms
4 Clifton Drive
Lytham St. Annes
Lancashire
FY8 5PP
Director NameDr Christopher John Dickson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(5 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 October 1995)
RoleMedical Practitioner
Correspondence AddressBrowns Farm
Wrea Green
Preston
Lancashire
PR4 3PQ
Secretary NameCatherine Lisa Fox
NationalityBritish
StatusResigned
Appointed26 September 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address33 Kenwyn Avenue
Blackpool
Lancashire
FY3 9HR
Director NameMr Alan John Templer Pilgrim
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address44 Pepper Hill
Great Amwell
Ware
Hertfordshire
SG12 9RZ
Director NameMr Alan Michael Dexter
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1999)
RoleChairman/Company Director
Country of ResidenceEngland
Correspondence Address42 Stone Hall Road
Winchmore Hill
London
N21 1LP
Director NameDavid Geoffrey Croker
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(8 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 August 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Close
Brampton
Huntingdon
Cambridgeshire
PE18 8RJ
Secretary NameMr Peter David Ashcroft
NationalityBritish
StatusResigned
Appointed27 January 1998(8 years, 9 months after company formation)
Appointment Duration3 months (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Teal Court
Herons Reach
Blackpool
Lancashire
FY3 8FT
Secretary NameMr Richard Charles William Newbery
NationalityBritish
StatusResigned
Appointed29 April 1998(8 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HW
Director NameMr Howard Raymond Witts
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Clarence Road
St Albans
Hertfordshire
AL1 4NG
Director NameStuart Peter Vere
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chester Road
London
SW19 4TS
Director NameMichael Greig Rogers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(12 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Jenningsbury Court
London Road
Hertford
Hertfordshire
SG13 7NS

Location

Registered AddressLevel 14 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2007
Turnover£2,172,532
Gross Profit£887,249
Net Worth£262,453
Cash£5,413
Current Liabilities£871,406

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
22 November 2016Liquidators' statement of receipts and payments to 17 October 2016 (5 pages)
13 May 2016Liquidators' statement of receipts and payments to 17 April 2016 (5 pages)
4 December 2015Liquidators statement of receipts and payments to 17 October 2015 (23 pages)
4 December 2015Liquidators' statement of receipts and payments to 17 October 2015 (23 pages)
3 November 2015Liquidators' statement of receipts and payments to 17 October 2015 (5 pages)
3 November 2015Liquidators statement of receipts and payments to 17 October 2015 (5 pages)
8 May 2015Liquidators statement of receipts and payments to 17 April 2015 (5 pages)
8 May 2015Liquidators' statement of receipts and payments to 17 April 2015 (5 pages)
24 December 2014Liquidators statement of receipts and payments to 17 October 2014 (20 pages)
24 December 2014Liquidators' statement of receipts and payments to 17 October 2014 (20 pages)
18 December 2014Liquidators statement of receipts and payments to 17 October 2014 (21 pages)
18 December 2014Liquidators' statement of receipts and payments to 17 October 2014 (21 pages)
30 October 2014Liquidators statement of receipts and payments to 17 October 2014 (5 pages)
30 October 2014Liquidators' statement of receipts and payments to 17 October 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 17 April 2014 (5 pages)
16 May 2014Liquidators statement of receipts and payments to 17 April 2014 (5 pages)
23 December 2013Liquidators statement of receipts and payments to 17 October 2013 (25 pages)
23 December 2013Liquidators' statement of receipts and payments to 17 October 2013 (25 pages)
11 November 2013Liquidators statement of receipts and payments to 17 October 2013 (5 pages)
11 November 2013Liquidators' statement of receipts and payments to 17 October 2013 (5 pages)
7 September 2013Satisfaction of charge 7 in full (4 pages)
7 September 2013Satisfaction of charge 6 in full (4 pages)
8 July 2013Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
8 May 2013Liquidators' statement of receipts and payments to 17 April 2013 (6 pages)
8 May 2013Liquidators statement of receipts and payments to 17 April 2013 (6 pages)
21 November 2012Liquidators statement of receipts and payments to 17 October 2012 (30 pages)
21 November 2012Liquidators' statement of receipts and payments to 17 October 2012 (30 pages)
13 November 2012Liquidators' statement of receipts and payments to 17 October 2012 (5 pages)
13 November 2012Liquidators statement of receipts and payments to 17 October 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 17 April 2012 (5 pages)
23 May 2012Liquidators statement of receipts and payments to 17 April 2012 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 17 October 2011 (26 pages)
22 December 2011Liquidators statement of receipts and payments to 17 October 2011 (26 pages)
21 December 2011Liquidators' statement of receipts and payments to 17 October 2011 (26 pages)
21 December 2011Liquidators statement of receipts and payments to 17 October 2011 (26 pages)
28 October 2010Statement of affairs with form 2.14B (8 pages)
18 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
18 October 2010Administrator's progress report to 15 September 2010 (29 pages)
3 June 2010Result of meeting of creditors (4 pages)
14 May 2010Statement of administrator's proposal (45 pages)
13 May 2010Statement of administrator's proposal (61 pages)
31 March 2010Registered office address changed from 71 Rivington Street London EC2A 3AY United Kingdom on 31 March 2010 (2 pages)
25 March 2010Appointment of an administrator (1 page)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Registered office address changed from Suite 309 Newloom House 101 Backchurch Lane London E1 1LU on 15 January 2010 (1 page)
16 June 2009Return made up to 02/05/09; full list of members (4 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
5 February 2009Full accounts made up to 31 December 2007 (16 pages)
22 January 2009Appointment terminated director michael rogers (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 July 2008Return made up to 02/05/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
12 June 2007Return made up to 02/05/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
24 August 2006Particulars of mortgage/charge (4 pages)
19 June 2006Return made up to 02/05/06; full list of members (8 pages)
10 May 2005Return made up to 02/05/05; full list of members (8 pages)
27 April 2005Full accounts made up to 31 December 2004 (15 pages)
15 October 2004Registered office changed on 15/10/04 from: 82 st john street london EC1M 4JN (1 page)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
9 July 2004New director appointed (2 pages)
10 June 2004Return made up to 02/05/04; full list of members (8 pages)
7 April 2004Director resigned (1 page)
7 October 2003Full accounts made up to 31 December 2002 (16 pages)
19 May 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 November 2002Registered office changed on 14/11/02 from: 335 red bank road blackpool lancashire FY2 0HJ (1 page)
24 September 2002Director's particulars changed (1 page)
9 September 2002Full accounts made up to 31 December 2001 (14 pages)
22 May 2002Return made up to 02/05/02; full list of members (8 pages)
7 March 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
31 August 2001Full accounts made up to 31 December 2000 (14 pages)
27 June 2001New director appointed (2 pages)
27 April 2001Return made up to 02/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 March 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
27 March 2001Full accounts made up to 30 June 2000 (22 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000New director appointed (3 pages)
7 September 2000New secretary appointed (2 pages)
22 August 2000New director appointed (3 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: priory terrace 24 bromham road bedford MK40 2QD (1 page)
9 August 2000Secretary resigned (1 page)
24 May 2000Return made up to 02/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 April 2000Full accounts made up to 30 June 1999 (13 pages)
21 July 1999Director resigned (1 page)
10 May 1999Return made up to 02/05/99; full list of members (6 pages)
21 February 1999Registered office changed on 21/02/99 from: priory terrace 24 bromham road bedford MK40 2QD (1 page)
29 January 1999Accounting reference date shortened from 03/07/99 to 30/06/99 (1 page)
31 December 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
10 August 1998Accounting reference date shortened from 30/09/98 to 03/07/98 (1 page)
22 June 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 June 1998Full accounts made up to 30 September 1997 (15 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: 4/5 grosvenor place london SW1X 7HJ (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
2 February 1998Declaration of satisfaction of mortgage/charge (1 page)
2 February 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Return made up to 02/05/97; no change of members (6 pages)
4 August 1997Full accounts made up to 30 September 1996 (15 pages)
13 June 1996Full accounts made up to 30 September 1995 (15 pages)
21 May 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
11 September 1995New director appointed (2 pages)
3 May 1995Full accounts made up to 30 September 1994 (15 pages)
22 July 1994Return made up to 02/05/94; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 June 1991Return made up to 02/05/91; full list of members (8 pages)
5 March 1991Return made up to 01/11/90; full list of members (7 pages)
8 November 1990Ad 21/10/90--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 November 1989Memorandum and Articles of Association (13 pages)
8 November 1989Company name changed aeroland LIMITED\certificate issued on 09/11/89 (2 pages)
13 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1989Incorporation (15 pages)