Company NamePrimary Health Care Centres (Swaffham) Limited
Company StatusDissolved
Company Number03611367
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 9 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeffrey Green
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuickmoor Farm
Quickmoor Lane Common Wood
Kings Langley
Hertfordshire
WD4 9AX
Secretary NameElstree Gate Trustees Limited (Corporation)
StatusClosed
Appointed20 August 2001(3 years after company formation)
Appointment Duration7 years, 5 months (closed 27 January 2009)
Correspondence Address1a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
Director NamePrimary Health Care Centres Limited (Corporation)
StatusClosed
Appointed05 April 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 27 January 2009)
Correspondence Address1a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
Director NameNicholas Paul Bastian
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill House Cottages
Old Mill Lane Bray
Maidenhead
Berkshire
SL6 2BB
Director NameChristopher Morton-Firth
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Saint Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameKAY Trustees Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address6 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NamePrimary Health Care Centres Limited (Corporation)
StatusResigned
Appointed07 December 2006(8 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 February 2007)
Correspondence Address1a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD

Location

Registered Address1a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley

Financials

Year2014
Net Worth£34,866
Cash£51

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
2 September 2008Application for striking-off (1 page)
26 August 2008Accounts for a small company made up to 29 February 2008 (6 pages)
26 August 2008Return made up to 06/08/08; full list of members (7 pages)
22 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
17 September 2007Return made up to 06/08/07; full list of members (7 pages)
26 June 2007Auditors statement (1 page)
23 April 2007New director appointed (1 page)
10 March 2007Director resigned (1 page)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
18 December 2006New director appointed (2 pages)
21 September 2006Return made up to 06/08/06; full list of members (6 pages)
14 September 2006Accounts for a small company made up to 28 February 2006 (6 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
19 December 2005Director's particulars changed (1 page)
9 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2005Registered office changed on 22/03/05 from: 53 halsey park london colney hertfordshire AL2 1BH (1 page)
1 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
7 September 2004Return made up to 06/08/04; full list of members (6 pages)
6 July 2004Accounts for a small company made up to 28 February 2003 (6 pages)
5 April 2004Director resigned (1 page)
14 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2003Director's particulars changed (1 page)
26 July 2002Particulars of mortgage/charge (3 pages)
21 June 2002Registered office changed on 21/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
17 June 2002Full accounts made up to 28 February 2002 (11 pages)
28 December 2001Full accounts made up to 28 February 2001 (10 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
9 August 2001Return made up to 06/08/01; full list of members (6 pages)
1 August 2001Full accounts made up to 29 February 2000 (10 pages)
10 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1999Full accounts made up to 28 February 1999 (10 pages)
15 September 1999Director resigned (1 page)
17 August 1999Return made up to 06/08/99; full list of members (6 pages)
22 December 1998Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
13 August 1998Secretary resigned (1 page)
6 August 1998Incorporation (30 pages)