Company NameHealthcare Consultancy Services Limited
Company StatusDissolved
Company Number02722816
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 10 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Donald Walker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(same day as company formation)
RoleNHS Manager
Correspondence Address5 Longleat
Bedford
MK41 0SZ
Director NameDavid John Horrell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleManaging Director
Correspondence AddressTandridge Ash Drive
Kimpton Bottom
Hitchin
Hertfordshire
SG4 8ES
Secretary NameMr Christopher Lyndon Brown
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Walnut Close
Hitchin
Hertfordshire
SG4 9HH
Secretary NameJanet Walker
NationalityBritish
StatusResigned
Appointed06 January 1994(1 year, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 September 2007)
RoleCompany Director
Correspondence Address5 Longleat
Bedford
MK41 0SZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRamsay House 18 Vera Avenue
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
15 May 2008Application for striking-off (1 page)
6 February 2008Return made up to 15/06/07; full list of members (2 pages)
5 October 2007Secretary resigned (1 page)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 September 2006Return made up to 15/06/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
22 July 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 September 2004Return made up to 15/06/04; full list of members (6 pages)
14 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
27 October 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
15 June 2001Return made up to 15/06/01; full list of members (6 pages)
6 February 2001Full accounts made up to 30 June 2000 (13 pages)
5 July 2000Return made up to 15/06/00; full list of members (6 pages)
19 October 1999Full accounts made up to 30 June 1999 (12 pages)
20 July 1999Return made up to 15/06/99; no change of members
  • 363(287) ‐ Registered office changed on 20/07/99
(4 pages)
17 May 1999Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB (1 page)
13 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Full accounts made up to 30 June 1998 (12 pages)
1 July 1998Return made up to 15/06/98; no change of members (4 pages)
31 October 1997Full accounts made up to 30 June 1997 (12 pages)
4 July 1997Return made up to 15/06/97; full list of members (6 pages)
14 January 1997Full accounts made up to 30 June 1996 (12 pages)
18 July 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 November 1995Full accounts made up to 30 June 1995 (12 pages)
29 June 1995Return made up to 15/06/95; no change of members (4 pages)
11 November 1994Accounts for a small company made up to 30 June 1994 (8 pages)
5 September 1994Auditor's resignation (1 page)
26 July 1994Registered office changed on 26/07/94 from: 86 princess street luton bedfordshire LU1 5AT (1 page)
21 July 1994Return made up to 15/06/94; full list of members (6 pages)
3 February 1994Registered office changed on 03/02/94 from: 84 bancroft hitchin herts. SG5 1NQ (1 page)
3 February 1994Secretary resigned;new secretary appointed (2 pages)
10 January 1994Accounts for a small company made up to 30 June 1993 (9 pages)
22 June 1993Return made up to 15/06/93; full list of members (6 pages)
10 July 1992Ad 24/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 July 1992Accounting reference date notified as 30/06 (1 page)
22 June 1992Secretary resigned (2 pages)
15 June 1992Incorporation (20 pages)