Company NameMay Gurney Health Solutions Limited
Company StatusDissolved
Company Number03063233
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Dissolution Date24 August 1999 (24 years, 9 months ago)
Previous NameHealth Solutions International Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRichard Sidney Bagehot
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1995(2 months, 1 week after company formation)
Appointment Duration4 years (closed 24 August 1999)
RoleSolicitor
Correspondence AddressBeverley London Road East
Amersham
Buckinghamshire
HP7 9DT
Director NameNeil Alexander Henderson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed07 August 1995(2 months, 1 week after company formation)
Appointment Duration4 years (closed 24 August 1999)
RoleCompany Director
Correspondence Address38 Nicholson Street
Nunawading
Victoria
3131
Director NameDonald Stuart Kay
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed30 August 1995(3 months after company formation)
Appointment Duration3 years, 12 months (closed 24 August 1999)
RoleCompany Director
Correspondence AddressRmb 1036 Harding Road
Picola
Victoria
Australia 3639
Director NameRaymond Ketland
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(7 months after company formation)
Appointment Duration3 years, 7 months (closed 24 August 1999)
RoleCompany Director
Correspondence Address15 Nant Y Coed Church Street
Glan Conwy
Colwyn Bay
Clwyd
LL28 5LS
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed07 August 1995(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 26 August 1998)
RoleCompany Director
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE

Location

Registered Address1 Long Lane
Barbican
London
EC1A 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
23 March 1999Application for striking-off (1 page)
28 August 1998Secretary resigned (1 page)
2 July 1998Return made up to 01/06/98; full list of members (7 pages)
25 November 1997Registered office changed on 25/11/97 from: 41 vine street london EC3N 2AA (1 page)
29 August 1997Return made up to 01/06/97; full list of members (7 pages)
2 May 1997Full accounts made up to 31 December 1996 (8 pages)
4 February 1997Full accounts made up to 31 December 1995 (8 pages)
12 September 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
29 August 1996Return made up to 01/06/96; full list of members (8 pages)
15 August 1996Company name changed health solutions international l imited\certificate issued on 15/08/96 (2 pages)
14 March 1996New director appointed (2 pages)
21 February 1996Accounting reference date notified as 31/03 (1 page)
20 November 1995Registered office changed on 20/11/95 from: 16 st john street london EC1M 4AY (1 page)
20 November 1995Secretary resigned;new secretary appointed (4 pages)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
20 November 1995Director resigned;new director appointed (4 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1995Company name changed oranmile LIMITED\certificate issued on 28/07/95 (4 pages)
1 June 1995Incorporation (28 pages)