Company NameNENE Healthcare Limited
Company StatusDissolved
Company Number03046712
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date22 October 1996 (27 years, 6 months ago)

Directors

Director NameAlice Marlene Lewis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDraycot
81 High Street
Finedon
Northants
NN9 5JN
Director NameRobin Edward Tassell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(same day as company formation)
RoleChartered Surveyor
Correspondence AddressDove House
Stanwick
Wellingborough
Northhamptonshire
NN9 6QE
Secretary NameAlice Marlene Lewis
NationalityBritish
StatusClosed
Appointed27 June 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 22 October 1996)
RoleCompany Director
Correspondence AddressDraycot
81 High Street
Finedon
Northants
NN9 5JN
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address3 Centre Point House
Gt Giles High Street
London
WC2H 8LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
17 May 1996Application for striking-off (1 page)
6 July 1995Accounting reference date notified as 31/10 (1 page)
3 July 1995Registered office changed on 03/07/95 from: st pauls house warwick lane london EC4P 4BN (1 page)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed (4 pages)