Company NameCHF
Company StatusDissolved
Company Number03395936
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Ian Richard Adamson
NationalityBritish
StatusClosed
Appointed01 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameBrian Meyrick Neville Clarke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(3 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 13 August 2008)
RoleHospital Director
Correspondence Address38 Wingate Road
London
W6 0UR
Director NameMr Christopher Nigel Board
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(3 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 13 August 2008)
RoleHospital Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Waldegrave Road
Bromley
Kent
BR1 2JP
Director NameMr John Robert Williams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(3 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 13 August 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Parker Avenue
Hartford
Northwich
Cheshire
CW8 3AH
Director NameAlan Reginald Byard
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(4 years, 1 month after company formation)
Appointment Duration7 years (closed 13 August 2008)
RoleFinance Director
Correspondence Address34 Trinity View
Caerleon
Newport
NP18 3SU
Wales
Director NameMr John Barrie Randle
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(7 years after company formation)
Appointment Duration4 years, 1 month (closed 13 August 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 The Willows
83 Vincent Square
London
SW1P 2PF
Director NameMr Ian Richard Adamson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameJesper Michael Christensen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address206 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameJohn Martin Allen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 2000)
RoleManager
Correspondence Address16 Castle Rise
London Road
Stroud
Gloucestershire
GL5 2AW
Wales
Director NameJohn David Audsley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(3 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 February 1998)
RoleHospital Director
Correspondence AddressThe Old Post Office Church Hill
High Halden
Ashford
Kent
TN26 3JB
Director NameMr Paul Roscoe Benson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1999)
RoleHospital Director
Country of ResidenceEngland
Correspondence Address23 Langstone Road
Havant
Hampshire
PO9 1RA
Director NameMalcolm John Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1999)
RoleHealthcare
Country of ResidenceUnited Kingdom
Correspondence AddressMirth
75 Second Avenue
Frinton On Sea
Essex
CO13 9LY
Director NamePaul Arnold Nicholson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2001)
RoleHospital Manager
Correspondence Address51 MacDonald Road
Lightwater
Surrey
GU18 5XY
Director NameGerald Keith Pilkington
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Poplar Grove
New Malden
Surrey
KT3 3DN
Director NameJohn Emmett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2003)
RoleHospital Administrator
Correspondence Address7 Graburn Road
Formby
Merseyside
L37 3PA
Director NameLin Helen Elizabeth Way
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2003)
RoleChief Executive Ind Healthcare
Correspondence Address46 South Road
Horndean
Hampshire
PO8 0ER

Contact

Websitebuydomainnames.co.uk/domain/chf.co.uk

Location

Registered Address50 Broadway
Westminster
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£114
Cash£1,599
Current Liabilities£1,485

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 August 2007Annual return made up to 01/07/07 (2 pages)
12 December 2006Secretary's particulars changed (1 page)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 August 2006Annual return made up to 01/07/06 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 August 2005Annual return made up to 01/07/05 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 July 2004Annual return made up to 01/07/04 (5 pages)
12 July 2004New director appointed (2 pages)
9 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 July 2003Annual return made up to 01/07/03 (5 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 January 2002Registered office changed on 25/01/02 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
30 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 August 2001New director appointed (2 pages)
13 July 2001Annual return made up to 01/07/01 (4 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
18 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 November 2000Director resigned (1 page)
17 July 2000Annual return made up to 01/07/00 (4 pages)
9 September 1999New director appointed (2 pages)
9 July 1999Annual return made up to 01/07/99 (4 pages)
5 May 1999Full accounts made up to 31 December 1998 (11 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
1 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1998Annual return made up to 01/07/98
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
31 July 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)