Company NameConstructive Health Limited
Company StatusDissolved
Company Number03924338
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameThe HR People Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bruce Murray Kesterton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(2 years after company formation)
Appointment Duration8 years, 10 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFeather Green Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusClosed
Appointed31 December 2009(9 years, 10 months after company formation)
Appointment Duration1 year (closed 11 January 2011)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameJohn David Robin Derrett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleHuman Resources
Correspondence Address45 Main Street
Baston
Peterborough
Lincolnshire
PE6 9PA
Secretary NameRuth Bronwen Derrett
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFir Tree House 28 Main Street
Bourne
Lincolnshire
PE10 0UU
Director NameRuth Bronwen Derrett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2002)
RoleNon Executive
Correspondence AddressFir Tree House 28 Main Street
Bourne
Lincolnshire
PE10 0UU
Director NameTanya Sinclair
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2001)
RoleCompany Director
Correspondence Address173 Victoria Road
Alexandra Park
London
N22 7XH
Director NameMr Robert William Kitzinger
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 10 January 2002)
RoleNon Executive
Correspondence Address39 The Oaks
West Byfleet
Surrey
KT14 6RN
Director NameWilliam Henry Robbins
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 January 2002)
RoleNon Executive
Correspondence Address34 Andalucia Beach
Ctr De Cadiz Km 162
Estapona
Malaga 29680
Foreign
Director NameRobert Marshall Grainger
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2004)
RoleCompany Director
Correspondence AddressLimebury
10a Stanley Avenue
Beckenham
Kent
BR3 6PX
Director NamePaul John Riordan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address5 Chatsworth Hall
Chatsworth Road
Croydon
Surrey
CR0 1HE
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed08 March 2002(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NamePaul Christopher Flavin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2003)
RoleResourcing Director
Correspondence Address55 Vaughan Lodge
Fair Acres
Bromley
Kent
BR2 9BN
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameMr Ian Richard Jarrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2009)
RoleGroup Company Sec
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010Application to strike the company off the register (3 pages)
14 September 2010Application to strike the company off the register (3 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 13,539.762
(5 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 13,539.762
(5 pages)
16 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
16 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 March 2009Return made up to 11/02/09; full list of members (10 pages)
11 March 2009Return made up to 11/02/09; full list of members (10 pages)
10 March 2009Director appointed ian richard jarrett (2 pages)
10 March 2009Director appointed ian richard jarrett (2 pages)
27 November 2008Registered office changed on 27/11/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
27 November 2008Registered office changed on 27/11/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
17 September 2008Appointment terminated director andrew jenkinson (1 page)
17 September 2008Appointment Terminated Director andrew jenkinson (1 page)
6 June 2008Full accounts made up to 31 December 2007 (12 pages)
6 June 2008Full accounts made up to 31 December 2007 (12 pages)
28 March 2008Return made up to 11/02/08; no change of members (7 pages)
28 March 2008Return made up to 11/02/08; no change of members (7 pages)
1 June 2007Full accounts made up to 31 December 2006 (12 pages)
1 June 2007Full accounts made up to 31 December 2006 (12 pages)
28 February 2007Return made up to 11/02/07; full list of members (7 pages)
28 February 2007Return made up to 11/02/07; full list of members (7 pages)
28 April 2006Full accounts made up to 31 December 2005 (12 pages)
28 April 2006Full accounts made up to 31 December 2005 (12 pages)
6 March 2006Return made up to 11/02/06; full list of members (7 pages)
6 March 2006Return made up to 11/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
15 March 2005Return made up to 11/02/05; full list of members (7 pages)
15 March 2005Return made up to 11/02/05; full list of members (7 pages)
26 January 2005Ad 17/12/04--------- £ si [email protected]=83326 £ ic 52043/135369 (2 pages)
26 January 2005Ad 17/12/04--------- £ si [email protected]=83326 £ ic 52043/135369 (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
15 December 2004Company name changed the hr people LIMITED\certificate issued on 15/12/04 (2 pages)
15 December 2004Company name changed the hr people LIMITED\certificate issued on 15/12/04 (2 pages)
17 August 2004Full accounts made up to 31 December 2003 (16 pages)
17 August 2004Full accounts made up to 31 December 2003 (16 pages)
4 March 2004Return made up to 11/02/04; full list of members (8 pages)
4 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
24 November 2003Full accounts made up to 31 December 2002 (17 pages)
24 November 2003Full accounts made up to 31 December 2002 (17 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
13 May 2003Ad 27/11/02--------- £ si [email protected] (2 pages)
13 May 2003Return made up to 11/02/03; full list of members (8 pages)
13 May 2003Ad 27/11/02--------- £ si [email protected] (2 pages)
13 May 2003Return made up to 11/02/03; full list of members (8 pages)
11 March 2003Secretary's particulars changed (1 page)
11 March 2003Secretary's particulars changed (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
12 April 2002Secretary resigned;director resigned (1 page)
12 April 2002Secretary resigned;director resigned (1 page)
11 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2002Registered office changed on 11/04/02 from: 643 watford way london NW7 3JR (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 643 watford way london NW7 3JR (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2002Particulars of mortgage/charge (4 pages)
19 March 2002Particulars of mortgage/charge (4 pages)
14 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 March 2002Return made up to 11/02/01; full list of members; amend (8 pages)
5 March 2002Return made up to 11/02/02; full list of members; amend (8 pages)
5 March 2002Return made up to 11/02/02; full list of members; amend (8 pages)
5 March 2002Return made up to 11/02/01; full list of members; amend (8 pages)
15 February 2002Return made up to 11/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2002Return made up to 11/02/02; full list of members (7 pages)
17 January 2002Director resigned (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 April 2001Ad 27/03/01--------- £ si [email protected]=25400 £ ic 102/25502 (2 pages)
24 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2001Ad 27/03/01--------- £ si [email protected]=25400 £ ic 102/25502 (2 pages)
24 April 2001S-div 27/03/01 (1 page)
24 April 2001S-div 27/03/01 (1 page)
24 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 March 2001Ad 01/06/00--------- £ si 99@1 (2 pages)
26 March 2001Ad 01/06/00--------- £ si 99@1 (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
23 February 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
23 February 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
20 February 2001Ad 01/08/00-01/01/01 £ si 3@1 (2 pages)
20 February 2001Ad 01/08/00-01/01/01 £ si 3@1 (2 pages)
12 February 2001Return made up to 11/02/01; full list of members (7 pages)
12 February 2001Return made up to 11/02/01; full list of members (7 pages)
24 January 2001Director's particulars changed (1 page)
24 January 2001Director's particulars changed (1 page)
29 December 2000Memorandum and Articles of Association (13 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 December 2000Memorandum and Articles of Association (13 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 December 2000£ nc 102000/1002000 17/11/00 (1 page)
13 December 2000Div 17/11/00 (1 page)
13 December 2000Div 17/11/00 (1 page)
13 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 2000£ nc 102000/1002000 17/11/00 (1 page)
13 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 2000£ nc 100000/102000 23/10/00 (1 page)
10 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 2000£ nc 100000/102000 23/10/00 (1 page)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Secretary's particulars changed (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director's particulars changed (1 page)
8 August 2000Director's particulars changed (1 page)
8 August 2000Secretary's particulars changed (1 page)
31 July 2000Registered office changed on 31/07/00 from: king street house 15 upper king street norwich norfolk NR3 1RB (1 page)
31 July 2000Registered office changed on 31/07/00 from: king street house 15 upper king street norwich norfolk NR3 1RB (1 page)
18 July 2000Nc inc already adjusted 18/05/00 (2 pages)
18 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 2000Nc inc already adjusted 18/05/00 (2 pages)
11 February 2000Incorporation (15 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Secretary resigned (1 page)