Company NameReal Healthcare Limited
Company StatusDissolved
Company Number03998846
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony Dennis Martin Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 28 May 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCopsem Manor
50 Copsem Lane
Esher
Surrey
KT10 9HJ
Director NameMrs Wendy Mary Young
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed28 February 2001(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 28 May 2002)
RoleConsultant
Correspondence Address40 Calonne Road
Wimbledon
London
SW19 5HJ
Secretary NameMr Christopher Hugh Critchlow
NationalityBritish
StatusClosed
Appointed28 February 2001(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address45 Solent Road
West Hampstead
London
NW6 1TY
Director NameKelvin David Balmont
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address7 Swaythling Road
West End
Southampton
Hampshire
SO30 3AE
Secretary NameSally Norcross-Webb
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address76a Westgate
Chichester
West Sussex
PO19 3HH
Director NameDavid George Bartholomew Ducker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 February 2001)
RoleManager/Company Director
Correspondence AddressGroenhof 43
Wezembeek
Oppem 1970
Brussels
Belgium
Director NameSally Norcross-Webb
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 February 2001)
RoleSolicitor
Correspondence Address76a Westgate
Chichester
West Sussex
PO19 3HH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address40 Calonne Road
Wimbledon
SW19 5HJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
19 December 2001Accounts for a dormant company made up to 30 May 2001 (1 page)
7 December 2001Application for striking-off (1 page)
7 November 2001Registered office changed on 07/11/01 from: fryern house 125 winchester road chandlers ford eastleigh hampshire SO53 2DR (1 page)
18 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: russell house 1550 parkway solent business park whiteley fareham hampshire PO15 7AG (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 83 leonard street london EC2A 4QS (1 page)
7 July 2000Director resigned (1 page)
22 May 2000Incorporation (16 pages)