Company NameR D L Healthcare Limited
Company StatusDissolved
Company Number02724485
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)
Dissolution Date6 April 1999 (25 years ago)
Previous NameMigration Services Limited

Business Activity

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

Directors

Director NameMr Andrew Lawrence Cassels
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(same day as company formation)
RoleComputer Systems Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCheynes Cottage
Cottered
Buntingford
Hertfordshire
SG9 9PZ
Director NameAlan David Isaacs
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(2 years, 9 months after company formation)
Appointment Duration4 years (closed 06 April 1999)
RoleSales & Marketing Consultants
Country of ResidenceEngland
Correspondence Address64 Rotherwick Road
London
NW11 7DB
Secretary NameAlan David Isaacs
NationalityBritish
StatusClosed
Appointed04 April 1995(2 years, 9 months after company formation)
Appointment Duration4 years (closed 06 April 1999)
RoleSales & Marketing Consultants
Country of ResidenceEngland
Correspondence Address64 Rotherwick Road
London
NW11 7DB
Secretary NameBrian Moelwyn Jones
NationalityBritish
StatusClosed
Appointed21 March 1996(3 years, 9 months after company formation)
Appointment Duration3 years (closed 06 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Cottage
Chapel Hill
Speen
Buckinghamshire
HP27 0SP
Director NameMrs Kathryn Cassels
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCheynes Cottage
Cottered
Buntingford
Hertfordshire
SG9 9PZ
Director NameMr Ian Stuart Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address56 Grenidge Way
Oakley
Bedford
Bedfordshire
MK43 7SF
Secretary NameMrs Kathryn Cassels
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCheynes Cottage
Cottered
Buntingford
Hertfordshire
SG9 9PZ
Secretary NameMrs Margaret McManus
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address23 Woolston Avenue
Letchworth
Hertfordshire
SG6 2ED

Location

Registered AddressDukes House
32/38 Dukes Palce
London
EC3A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
15 August 1997Full accounts made up to 30 June 1996 (2 pages)
12 August 1997Return made up to 19/06/97; no change of members (4 pages)
15 August 1996Return made up to 19/06/96; full list of members (6 pages)
28 March 1996Secretary resigned;director resigned (1 page)
28 March 1996New secretary appointed (1 page)
28 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 September 1995Return made up to 19/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: gregans house 34 bedford road hitchin herts. SG5 1HF (1 page)