Company NameHealthcare Administration Resources & Technology Ltd.
Company StatusDissolved
Company Number03167550
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NameInfomicro Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Leslie Harry Maurice Judd
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(3 weeks, 2 days after company formation)
Appointment Duration19 years, 6 months (closed 06 October 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Church Road
Bengeo
Hertford
Hertfordshire
SG14 3DP
Secretary NameMr George Edward Wooder
StatusClosed
Appointed06 January 2015(18 years, 10 months after company formation)
Appointment Duration9 months (closed 06 October 2015)
RoleCompany Director
Correspondence AddressMinories House 2-5 Minories
London
EC3N 1BJ
Director NameMr Kenneth Sidney Alsford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 14 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Secretary NameMr Christopher Elliott Gems
NationalityBritish
StatusResigned
Appointed18 March 1996(2 weeks after company formation)
Appointment Duration18 years, 9 months (resigned 06 January 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Linkside
New Malden
Surrey
KT3 4LB
Director NameJohn Frank Snyder
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1996(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1997)
RoleInsurance Broker
Correspondence Address13332 Bass Trail
Grass Valley
Ca 95945 Usa
Foreign
Director NameMr William John Thomas
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1996(3 weeks, 2 days after company formation)
Appointment Duration19 years (resigned 02 April 2015)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence Address1 Community Contractors
103 Liberty Street
Newton
Pennsylvania
Pa18940
Director NameJoseph Billotti
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1996(8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2008)
RolePhysician
Correspondence Address18 Powder Hill
New Jersey
Saddle River
United States
Director NameMr Christopher Elliott Gems
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 June 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Linkside
New Malden
Surrey
KT3 4LB
Director NameMr John Lawrence Marion
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed18 June 1997(1 year, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 02 April 2015)
RoleInsurance
Country of ResidenceBermuda
Correspondence AddressJustique
6 Green Bay Road
Hamilton Parish
Fl O4
Director NameMr Peter James Rackley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 02 April 2015)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address15 Roundwood Grove
Hutton Mount
Brentwood
Essex
CM13 2NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.6k at £1Alsford Page & Gems LTD
34.97%
Ordinary
9.6k at £1Western General Insurance LTD
34.97%
Ordinary
900 at £1John Frank Snyder
3.28%
Ordinary
4k at £1Managed Care Resources
14.57%
Ordinary
3.2k at £1Avanti Associates LTD
11.48%
Ordinary
200 at £1Michael Bender
0.73%
Ordinary

Financials

Year2014
Net Worth£7,212
Cash£7,212

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
2 April 2015Termination of appointment of William John Thomas as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of William John Thomas as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Peter James Rackley as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of William John Thomas as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Peter James Rackley as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Peter James Rackley as a director on 2 April 2015 (1 page)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 27,450
(8 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 27,450
(8 pages)
6 January 2015Termination of appointment of Christopher Elliott Gems as a secretary on 6 January 2015 (1 page)
6 January 2015Appointment of Mr George Edward Wooder as a secretary on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr George Edward Wooder as a secretary on 6 January 2015 (2 pages)
6 January 2015Termination of appointment of Christopher Elliott Gems as a secretary on 6 January 2015 (1 page)
6 January 2015Appointment of Mr George Edward Wooder as a secretary on 6 January 2015 (2 pages)
6 January 2015Termination of appointment of Christopher Elliott Gems as a secretary on 6 January 2015 (1 page)
8 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 27,450
(9 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 27,450
(9 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (10 pages)
30 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (10 pages)
29 May 2012Termination of appointment of Kenneth Alsford as a director (1 page)
29 May 2012Termination of appointment of Kenneth Alsford as a director (1 page)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (10 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (10 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
3 March 2010Director's details changed for William John Thomas on 1 October 2009 (2 pages)
3 March 2010Director's details changed for William John Thomas on 1 October 2009 (2 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Director's details changed for William John Thomas on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Peter James Rackley on 1 October 2009 (2 pages)
2 March 2010Director's details changed for John Lawrence Marion on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Peter James Rackley on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Peter James Rackley on 1 October 2009 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for John Lawrence Marion on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Leslie Harry Maurice Judd on 1 October 2009 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Leslie Harry Maurice Judd on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Leslie Harry Maurice Judd on 1 October 2009 (2 pages)
2 March 2010Director's details changed for John Lawrence Marion on 1 October 2009 (2 pages)
18 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
18 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
4 March 2009Registered office changed on 04/03/2009 from minories house 2-5 minories london EC3N 1BJ (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Registered office changed on 04/03/2009 from minories house 2-5 minories london EC3N 1BJ (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Return made up to 28/02/09; full list of members (6 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Return made up to 28/02/09; full list of members (6 pages)
3 March 2009Appointment terminated director joseph billotti (1 page)
3 March 2009Appointment terminated director joseph billotti (1 page)
16 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
16 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 28/02/08; full list of members (6 pages)
4 March 2008Return made up to 28/02/08; full list of members (6 pages)
15 October 2007Full accounts made up to 31 March 2007 (9 pages)
15 October 2007Full accounts made up to 31 March 2007 (9 pages)
18 April 2007Return made up to 04/03/07; full list of members (4 pages)
18 April 2007Return made up to 04/03/07; full list of members (4 pages)
2 August 2006Full accounts made up to 31 March 2006 (9 pages)
2 August 2006Full accounts made up to 31 March 2006 (9 pages)
12 April 2006Return made up to 04/03/06; full list of members (10 pages)
12 April 2006Return made up to 04/03/06; full list of members (10 pages)
16 August 2005Full accounts made up to 31 March 2005 (9 pages)
16 August 2005Full accounts made up to 31 March 2005 (9 pages)
30 June 2005Auditor's resignation (1 page)
30 June 2005Auditor's resignation (1 page)
3 June 2005Return made up to 04/03/05; full list of members (10 pages)
3 June 2005Return made up to 04/03/05; full list of members (10 pages)
7 September 2004Full accounts made up to 31 March 2004 (9 pages)
7 September 2004Full accounts made up to 31 March 2004 (9 pages)
2 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 April 2004Return made up to 04/03/04; full list of members (10 pages)
1 April 2004Return made up to 04/03/04; full list of members (10 pages)
2 May 2003Full accounts made up to 31 December 2002 (9 pages)
2 May 2003Full accounts made up to 31 December 2002 (9 pages)
10 March 2003Return made up to 04/03/03; full list of members (10 pages)
10 March 2003Return made up to 04/03/03; full list of members (10 pages)
14 March 2002Return made up to 04/03/02; full list of members (9 pages)
14 March 2002Return made up to 04/03/02; full list of members (9 pages)
13 March 2002Full accounts made up to 31 December 2001 (10 pages)
13 March 2002Full accounts made up to 31 December 2001 (10 pages)
6 April 2001Return made up to 04/03/01; full list of members (9 pages)
6 April 2001Full accounts made up to 31 December 2000 (10 pages)
6 April 2001Full accounts made up to 31 December 2000 (10 pages)
6 April 2001Return made up to 04/03/01; full list of members (9 pages)
3 April 2000Return made up to 04/03/00; full list of members (9 pages)
3 April 2000Full accounts made up to 31 December 1999 (11 pages)
3 April 2000Return made up to 04/03/00; full list of members (9 pages)
3 April 2000Full accounts made up to 31 December 1999 (11 pages)
9 March 1999Full accounts made up to 31 December 1998 (12 pages)
9 March 1999Full accounts made up to 31 December 1998 (12 pages)
9 March 1999Return made up to 04/03/99; full list of members (8 pages)
9 March 1999Return made up to 04/03/99; full list of members (8 pages)
18 December 1998Auditor's resignation (1 page)
18 December 1998Auditor's resignation (1 page)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
3 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1997Registered office changed on 02/10/97 from: 81 fenchurch street london EC3M 4BT (1 page)
2 October 1997Registered office changed on 02/10/97 from: 81 fenchurch street london EC3M 4BT (1 page)
22 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
22 July 1997Ad 11/06/97--------- £ si 2700@1=2700 £ ic 11700/14400 (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Ad 24/06/97--------- £ si 7200@1=7200 £ ic 14400/21600 (2 pages)
22 July 1997Ad 24/06/97--------- £ si 7200@1=7200 £ ic 14400/21600 (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Ad 11/06/97--------- £ si 2700@1=2700 £ ic 11700/14400 (2 pages)
22 July 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
22 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
2 June 1997Return made up to 04/03/97; full list of members (8 pages)
2 June 1997Return made up to 04/03/97; full list of members (8 pages)
9 May 1997Full accounts made up to 31 December 1996 (11 pages)
9 May 1997Full accounts made up to 31 December 1996 (11 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
19 October 1996Accounting reference date notified as 31/12 (1 page)
19 October 1996Accounting reference date notified as 31/12 (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
1 April 1996Memorandum and Articles of Association (8 pages)
1 April 1996Memorandum and Articles of Association (8 pages)
26 March 1996Company name changed infomicro LIMITED\certificate issued on 27/03/96 (2 pages)
26 March 1996Company name changed infomicro LIMITED\certificate issued on 27/03/96 (2 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
25 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 March 1996Nc inc already adjusted 18/03/96 (1 page)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1996Nc inc already adjusted 18/03/96 (1 page)
25 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1996New director appointed (2 pages)
4 March 1996Incorporation (9 pages)
4 March 1996Incorporation (9 pages)