Company NameHTC Healthcare Limited
Company StatusDissolved
Company Number03353510
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)
Previous NameHappy Times Nurseries And Child Care Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Elizabeth Ann Cullen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(4 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 03 November 2009)
RoleChildcare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressValentina
Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameAdam Shaw
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(4 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 03 November 2009)
RoleCompany Director
Correspondence AddressValentina
Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameMr Russell Thornhill
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(3 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 03 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Keswick Road
Twickenham
Middlesex
TW2 7HL
Director NameLinda Dineen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address13 Camberia Court
Church Street
Staines
Middlesex
TW18 4XY
Director NameJohn Antony Midgley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressThe Limes 2 The Green
Wistow
Selby
North Yorkshire
YO8 0FS
Secretary NameJohn Antony Midgley
NationalityBritish
StatusResigned
Appointed27 August 1997(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 15 September 1999)
RoleSecretary
Correspondence AddressThe Limes 2 The Green
Wistow
Selby
North Yorkshire
YO8 0FS
Director NameMr Trevor George Corry Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield Farm The Green
Bishop Burton
Beverley
HU17 8QA
Director NameIan Compton Taylor
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2002)
RoleCompany Director
Correspondence AddressCastle House 7 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusResigned
Appointed15 September 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address211 Staines Road
Staines
Middlesex
TW18 2RS
Secretary NameMr Russell Thornhill
NationalityBritish
StatusResigned
Appointed02 February 2001(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Keswick Road
Twickenham
Middlesex
TW2 7HL
Secretary NameMattheus Van Niekerk
NationalityBritish
StatusResigned
Appointed19 September 2007(10 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 April 2008)
RoleCompany Director
Correspondence Address78 Birkbeck Road
Mill Hill
London
NW7 4AY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressHappy Times Central Office
57 Filmer Road
Fulham
London
SW6 7JF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,724
Current Liabilities£28,909

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 June 2008Company name changed happy times nurseries and child care LIMITED\certificate issued on 19/06/08 (2 pages)
10 June 2008Registered office changed on 10/06/2008 from the limes 123 mortlake high street london SW14 8SN (1 page)
7 April 2008Appointment terminated secretary mattheus van niekerk (1 page)
22 October 2007New secretary appointed (2 pages)
23 September 2007Secretary resigned (1 page)
10 May 2007Return made up to 25/04/07; full list of members (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
28 December 2006Declaration of satisfaction of mortgage/charge (1 page)
28 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 May 2006Return made up to 25/04/06; full list of members (3 pages)
23 February 2006Full accounts made up to 31 March 2005 (12 pages)
16 August 2005Particulars of mortgage/charge (9 pages)
10 May 2005Return made up to 25/04/05; full list of members (7 pages)
21 July 2004Full accounts made up to 31 March 2004 (12 pages)
25 May 2004Return made up to 03/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2004Full accounts made up to 31 March 2003 (12 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
22 January 2004Particulars of mortgage/charge (11 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
13 May 2003Registered office changed on 13/05/03 from: suite 7 wendell court 16-20 wendell road stamford brook london W12 9RT (1 page)
6 May 2003Return made up to 03/05/03; full list of members (7 pages)
24 February 2003Full accounts made up to 31 March 2002 (12 pages)
3 January 2003Director resigned (1 page)
14 May 2002Return made up to 03/05/02; full list of members (8 pages)
10 August 2001Full accounts made up to 31 March 2001 (13 pages)
15 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2001New director appointed (2 pages)
4 April 2001Full accounts made up to 31 March 2000 (13 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: hydra house 26 north street ashford kent TN24 8JR (1 page)
14 November 2000Registered office changed on 14/11/00 from: transport house apsley street ashford kent TN23 1LF (1 page)
19 May 2000Return made up to 15/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999Registered office changed on 04/10/99 from: lister house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page)
4 October 1999Auditor's resignation (3 pages)
4 October 1999Director resigned (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999Secretary resigned;director resigned (1 page)
20 June 1999Auditor's resignation (1 page)
16 June 1999Return made up to 15/05/99; full list of members (9 pages)
10 June 1999Registered office changed on 10/06/99 from: micklegate house micklegate selby north yorkshire Y08 0EA (1 page)
21 May 1999Director resigned (1 page)
5 January 1999Full accounts made up to 31 March 1998 (12 pages)
6 July 1998Memorandum and Articles of Association (42 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
23 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(36 pages)
23 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
23 June 1998Memorandum and Articles of Association (34 pages)
9 June 1998Return made up to 15/05/98; full list of members (11 pages)
2 January 1998Location of register of members (1 page)
9 October 1997Resolutions
  • WRES13 ‐ Written resolution
(37 pages)
9 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
9 October 1997Nc inc already adjusted 24/09/97 (1 page)
9 October 1997New director appointed (3 pages)
9 October 1997Ad 28/08/97--------- £ si 104999@1=104999 £ ic 1/105000 (2 pages)
2 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
2 October 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Secretary resigned (1 page)
3 June 1997Company name changed inhoco 635 LIMITED\certificate issued on 03/06/97 (2 pages)
16 April 1997Incorporation (20 pages)