Company NameHealthcare 4 Life Direct Limited
Company StatusDissolved
Company Number04010782
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 11 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)
Previous NameCoghot Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Dennis Martin Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 27 August 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(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 27 August 2002)
RoleConsultant
Correspondence Address40 Calonne Road
Wimbledon
London
SW19 5HJ
Secretary NameMr Christopher Hugh Critchlow
NationalityBritish
StatusClosed
Appointed28 February 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address45 Solent Road
West Hampstead
London
NW6 1TY
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSebastian Price
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Foxhill Road
West Haddon
Northampton
Northamptonshire
NN6 7BQ
Director NameDavid George Bartholomew Ducker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(1 month, 3 weeks 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(1 month, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 February 2001)
RoleSolicitor
Correspondence Address76a Westgate
Chichester
West Sussex
PO19 3HH
Secretary NameSally Norcross-Webb
NationalityBritish
StatusResigned
Appointed03 August 2000(1 month, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 February 2001)
RoleSolicitor
Correspondence Address76a Westgate
Chichester
West Sussex
PO19 3HH

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
27 March 2002Application 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)
11 October 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
18 June 2001Return made up to 08/06/01; 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 2001Secretary resigned;director resigned (1 page)
14 March 2001Director resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: russell house 1550 parkway, whiteley fareham hampshire PO15 7AG (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Ad 03/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 5-7 the lakes northampton northamptonshire NN4 7SH (1 page)
31 August 2000Director resigned (1 page)
31 August 2000New secretary appointed;new director appointed (2 pages)
16 June 2000Company name changed coghot LIMITED\certificate issued on 16/06/00 (2 pages)
8 June 2000Incorporation (21 pages)