Company NameCambridge Health Care Limited
Company StatusDissolved
Company Number03053212
CategoryPrivate Limited Company
Incorporation Date4 May 1995(28 years, 11 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameHexagon 181 Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameGeorge Edward Cummings
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 06 August 2002)
RoleEngineer
Correspondence AddressChenies 8 Roedean Way
Brighton
East Sussex
BN2 5RJ
Director NameKevin Michael Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 06 August 2002)
RoleCompany Director
Correspondence AddressCandie Lodge Candie Road
St Peter Port
Guernsey
Channel Islands
GY1 1UG
Director NameNavin Joshi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 06 August 2002)
RoleCompany Director
Correspondence Address113 Mill Way
Mill Hill
London
NW7 3JL
Director NameHoward Anthony Greenwald
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 1997(1 year, 12 months after company formation)
Appointment Duration5 years, 3 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address87 Broad Walk
Wilmslow
Cheshire
SK9 5PN
Director NameStephen Michael Laugharne Morgan
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(2 years, 2 months after company formation)
Appointment Duration5 years (closed 06 August 2002)
RoleProperty Consultant
Correspondence Address18 Stoke Ridings
Tadworth
Surrey
KT20 5SG
Secretary NameStephen Michael Laugharne Morgan
NationalityBritish
StatusClosed
Appointed16 September 1997(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address18 Stoke Ridings
Tadworth
Surrey
KT20 5SG
Director NameMr Michael John Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lower Park Road
Loughton
Essex
IG10 4NB
Secretary NameHarold Gittelmon
NationalityBritish
StatusResigned
Appointed09 June 1995(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 1997)
RoleCompany Director
Correspondence AddressCollingtree Lodge Amberden Avenue
Finchley
London
N3 3BJ
Director NameDouglas Boldt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 March 1996)
RoleFinance Director
Correspondence Address47 Mayday Gardens
Blackheath
London
SE3 8NJ
Director NameProf Edward Lynch
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1997)
RoleDentist
Correspondence Address90 South Croxted Road
London
SE21 8BD
Director NameJohn Peter Naughten
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 1997)
RoleManaging Director
Correspondence Address4 Chichester Way
London
E14 3EG
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence AddressSuite 3.5,City Gate House
39-45 Finsbury Square
London
EC2A 1UU
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU
Director NameEclipse Investment Partners Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 June 1995(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 1997)
Correspondence Address8 Vicarage House
58/60 Kensington Church Street
London
W8 4DB

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
23 November 2001Receiver ceasing to act (1 page)
23 November 2001Receiver's abstract of receipts and payments (3 pages)
23 January 2001Receiver's abstract of receipts and payments (3 pages)
8 February 2000Receiver's abstract of receipts and payments (3 pages)
9 February 1999Registered office changed on 09/02/99 from: st andrews care centre bottisham cambridge CB5 9BX (1 page)
26 January 1999Receiver's abstract of receipts and payments (2 pages)
31 July 1998Amended certificate of constitution of creditors' committee (2 pages)
31 July 1998Statement of Affairs in administrative receivership following report to creditors (13 pages)
20 February 1998Administrative Receiver's report (5 pages)
5 December 1997Appointment of receiver/manager (1 page)
15 October 1997New director appointed (3 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
4 September 1997Accounts for a medium company made up to 30 June 1996 (17 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
22 May 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
22 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
15 August 1996Ad 18/06/96--------- £ si 50001@1=50001 £ ic 79999/130000 (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Return made up to 04/05/96; full list of members (7 pages)
21 March 1996Director resigned (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
27 July 1995Ad 28/06/95--------- £ si 79899@1=79899 £ ic 100/79999 (4 pages)
14 July 1995Nc inc already adjusted 28/06/95 (1 page)
14 July 1995Secretary resigned;new secretary appointed (4 pages)
14 July 1995Ad 09/06/95--------- premium £ si 99@1=99 £ ic 1/100 (4 pages)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
14 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
14 July 1995Nc inc already adjusted 28/06/95 (1 page)
14 July 1995Director resigned;new director appointed (4 pages)
14 July 1995Accounting reference date notified as 30/06 (1 page)
13 July 1995Particulars of mortgage/charge (4 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
4 May 1995Incorporation (54 pages)