Company NameDatahealth Limited
Company StatusDissolved
Company Number02676319
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 3 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2005(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 23 January 2007)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameBUPA Nominees Limited (Corporation)
StatusClosed
Appointed25 July 2006(14 years, 6 months after company formation)
Appointment Duration6 months (closed 23 January 2007)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameDean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 1995)
RoleFinance Director - International
Correspondence Address25 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 13 September 2001)
RoleExecutive Director Finance & R
Correspondence Address81 Castle Road
St. Albans
Hertfordshire
AL1 5DQ
Director NameCharles Waudby
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 1998)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address11 Todd Close
Holmer Green
High Wycombe
Buckinghamshire
HP15 6HX
Secretary NameJulian Philip Sanders
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Darrick Wood Road
Orpington
Kent
BR6 8AW
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(3 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 1998)
RoleGroup Financial Controller
Correspondence Address82 Nelson Road
London
N8 9RT
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(3 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameAlan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(6 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 1999)
RoleGroup Financial Controller
Correspondence Address13 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameDean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleGroup Financial Controller
Correspondence AddressSpring House
Spring Hill Fordcombe
Tunbridge Wells
Kent
TN3 0SE
Director NameRaymond King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 2006)
RoleChartered Accountant
Correspondence AddressWestlands House
Cowfold Road West Grinstead
Horsham
West Sussex
RH13 8LZ
Director NameMichael Ian Dugdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 2006)
RoleChartered Accountant
Correspondence Address29 Magnolia Dene
Hazlemere
Buckinghamshire
HP15 7QE
Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(13 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Westmill
Buntingford
Hertfordshire
SG9 9LY
Director NameBenjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(13 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 2006)
RoleCompany Director
Correspondence AddressDenford House
Ringstead Road
Denford
Northamptonshire
NN14 4EL

Location

Registered AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,133,962
Cash£354,198
Current Liabilities£1,488,160

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (1 page)
4 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
6 July 2006Return made up to 05/07/06; full list of members (3 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 September 2005Return made up to 05/07/05; full list of members (3 pages)
21 September 2005New director appointed (1 page)
21 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (1 page)
8 September 2005Director resigned (1 page)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 September 2005Secretary resigned (1 page)
6 August 2004Return made up to 05/07/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 August 2003Return made up to 05/07/03; full list of members (6 pages)
7 April 2003Full accounts made up to 31 December 2002 (11 pages)
17 September 2002Director's particulars changed (1 page)
3 September 2002Secretary's particulars changed (1 page)
26 March 2002Full accounts made up to 31 December 2001 (11 pages)
14 January 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
19 September 2001Director resigned (1 page)
10 August 2001New director appointed (3 pages)
6 August 2001Return made up to 05/07/01; full list of members (6 pages)
19 June 2001Full accounts made up to 31 December 2000 (14 pages)
18 May 2001Director's particulars changed (1 page)
3 August 2000Return made up to 05/07/00; full list of members (10 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
24 September 1999Director's particulars changed (1 page)
4 August 1999Return made up to 05/07/99; full list of members (12 pages)
9 May 1999Full accounts made up to 31 December 1998 (15 pages)
29 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1998Return made up to 05/07/98; full list of members (13 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
2 April 1998Full accounts made up to 31 December 1997 (13 pages)
12 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 July 1997Location of register of members (1 page)
27 July 1997Return made up to 05/07/97; full list of members (10 pages)
16 September 1996Registered office changed on 16/09/96 from: 24/27,essex street, london. WC2R 3AX (1 page)
28 July 1996Return made up to 05/07/96; full list of members (10 pages)
25 June 1996Full accounts made up to 31 December 1995 (14 pages)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
20 November 1995Director resigned (2 pages)
20 November 1995New director appointed (4 pages)
2 August 1995Return made up to 05/07/95; full list of members (16 pages)
28 June 1995Full accounts made up to 31 December 1994 (12 pages)