Company NameLifetime Health Care Limited
Company StatusDissolved
Company Number02477312
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 2 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(1 year after company formation)
Appointment Duration9 years, 4 months (closed 18 July 2000)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Secretary NameMrs Jacqueline Reeves
NationalityBritish
StatusClosed
Appointed09 October 1996(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpur Lodge 142 Upper Richmond Road West
London
SW14 8DS
Director NameBarry Patrick Coombes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1993)
RoleBusinessman
Correspondence AddressPenthouse 2
20 Rowes Wharf
Boston
Massachusetts
United States
Director NamePeter Dewe Mathews
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 1993)
RoleChartered Accountant
Correspondence AddressThe Pightle
North Heath, Chieveley
Newbury
Berkshire
RG20 8UD
Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Westbourne Park Road
London
W2 5PL
Secretary NameMr Graham Leonard Chorley
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 16 November 1994)
RoleCompany Director
Correspondence Address42a Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Director NameMrs Vivien Ruth Walton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sandhurst Park
Tunbridge Wells
Kent
TN2 3SU
Director NameAnthony J Puglisi
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1993(3 years, 9 months after company formation)
Appointment Duration1 day (resigned 18 December 1993)
RoleSenior Vice President Finance
Correspondence Address15 Carriage Court
Muttontown/Syosset
New York 11791-3044
United States
Secretary NamePeter John Newby
NationalityBritish
StatusResigned
Appointed16 November 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 1996)
RoleFinance Director
Correspondence Address3 Wellside Gardens
East Sheen
London
SW14 7AD

Location

Registered AddressPO Box 900
Rotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000Registered office changed on 09/05/00 from: rotherwick house 3 thomas more street london E1 9YX (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
18 January 2000Application for striking-off (1 page)
13 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 September 1999Accounts for a dormant company made up to 31 December 1997 (6 pages)
13 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Return made up to 05/03/99; full list of members
  • 363(287) ‐ Registered office changed on 24/06/99
(7 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998Return made up to 05/03/97; no change of members (4 pages)
3 December 1998Return made up to 05/03/98; no change of members (4 pages)
12 October 1998Registered office changed on 12/10/98 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
8 September 1998Compulsory strike-off action has been discontinued (1 page)
7 September 1998Full accounts made up to 31 December 1996 (9 pages)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
11 October 1996Registered office changed on 11/10/96 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HB (1 page)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
24 March 1996Statement of affairs (3 pages)
24 March 1996Ad 21/12/95--------- £ si [email protected] (2 pages)
1 February 1996Ad 21/12/95--------- £ si [email protected]=4201 £ ic 4176055/4180256 (2 pages)
27 September 1995Full accounts made up to 31 December 1994 (10 pages)
16 March 1995Return made up to 05/03/95; full list of members (6 pages)