Company NamePatient Health Direct Limited
Company StatusDissolved
Company Number02426849
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 6 months ago)
Dissolution Date18 July 2006 (17 years, 8 months ago)
Previous NameRadcliffe Professional Press Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Andrew Napier Amory Bax
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1992(3 years after company formation)
Appointment Duration13 years, 9 months (closed 18 July 2006)
RolePublisher
Country of ResidenceEngland
Correspondence AddressPusey Cottage
Henleys Lane
Drayton
Oxon
OX14 4HU
Secretary NameMrs Margaret Elizabeth McKeown
NationalityBritish
StatusClosed
Appointed27 September 1992(3 years after company formation)
Appointment Duration13 years, 9 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Woodstock Road
Yarnton
Kidlington
Oxfordshire
OX5 1PP
Director NameKristin McCarthy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed14 June 2004(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 18 July 2006)
RoleDirector Charity
Correspondence Address26 Galesbury Road
London
SW18 2RL
Director NameMrs Margaret Elizabeth McKeown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(3 years after company formation)
Appointment Duration11 years, 8 months (resigned 14 June 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address204 Woodstock Road
Yarnton
Kidlington
Oxfordshire
OX5 1PP
Director NameMrs Gillian Margaret Nineham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(3 years after company formation)
Appointment Duration11 years, 8 months (resigned 14 June 2004)
RoleEditorial Director
Country of ResidenceEngland
Correspondence AddressVillage Farm House
Fencott
Kidlington
Oxfordshire
OX5 2RD

Location

Registered AddressBma House
Tavistock Square
London
WC1H 9JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,130
Cash£6,699
Current Liabilities£15,850

Accounts

Latest Accounts31 March 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
23 February 2006Application for striking-off (1 page)
26 January 2006Return made up to 27/09/05; full list of members (7 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 December 2004Return made up to 27/09/04; full list of members (8 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 June 2004New director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 18 marcham road abingdon oxfordshire OX14 1AA (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Ad 14/06/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
22 June 2004Director resigned (1 page)
21 April 2004Company name changed radcliffe professional press lim ited\certificate issued on 21/04/04 (2 pages)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 October 2003Return made up to 27/09/03; full list of members (7 pages)
30 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 September 2002Return made up to 27/09/02; full list of members (7 pages)
30 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2001Return made up to 27/09/01; full list of members (7 pages)
2 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 September 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(7 pages)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Return made up to 27/09/99; no change of members (4 pages)
23 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1998Return made up to 27/09/98; full list of members (6 pages)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
26 November 1997Return made up to 27/09/97; no change of members (4 pages)
20 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 October 1996Return made up to 27/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Return made up to 27/09/95; full list of members
  • 363(287) ‐ Registered office changed on 04/10/95
(6 pages)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)