Company NameNewchurch Health Limited
Company StatusDissolved
Company Number04029923
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kingsley Guy Manning
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleManaging Director
Correspondence Address6 Gatcombe Road
Tufnell Park
London
N19 4PT
Secretary NameMr Kingsley Guy Manning
NationalityBritish
StatusClosed
Appointed21 October 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address6 Gatcombe Road
Tufnell Park
London
N19 4PT
Director NameBrenda Carol Setchell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 05 June 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Bradmore Park Road
Hammersmith
London
Greater London
W6 0DT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameRichard Allan Langford
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address28 Selah Drive
Swanley
Kent
BR8 7WD
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMark Francis Gamber
NationalityBritish
StatusResigned
Appointed07 September 2000(1 month, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 2004)
RoleChartered Accountant
Correspondence Address10 Erskine Cottage
Garden Close Givons Grove
Leatherhead
Surrey
KT22 8LU
Director NameMr David Orlando Spencer Harmes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(3 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Secretary NameMr David Orlando Spencer Harmes
NationalityBritish
StatusResigned
Appointed26 March 2004(3 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Director NameRobyn William Tolley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 2005)
RoleCompany Director
Correspondence AddressThe Old Barn
Blithbury
Rugeley
Staffordshire
WS15 3JG
Director NameJunaid Khan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(4 years, 10 months after company formation)
Appointment Duration12 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address33 The Ridings
Cobham
Surrey
KT11 2PU
Secretary NameJunaid Khan
NationalityBritish
StatusResigned
Appointed27 May 2005(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 May 2005)
RoleCompany Director
Correspondence Address33 The Ridings
Cobham
Surrey
KT11 2PU

Location

Registered Address4 Bloomsbury Square
London
WC1A 2RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
3 January 2007Application for striking-off (1 page)
19 September 2006Registered office changed on 19/09/06 from: causeway house the causeway teddington middlesex TW11 0JR (1 page)
23 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
11 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 February 2006New director appointed (1 page)
21 February 2006Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
10 June 2005New secretary appointed (2 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 November 2004Secretary resigned;director resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
30 April 2004New secretary appointed;new director appointed (2 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 April 2004Secretary resigned (1 page)
27 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 May 2003Return made up to 31/03/03; full list of members (6 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
17 July 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
3 October 2001Return made up to 10/07/01; full list of members (6 pages)
29 September 2000New secretary appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: 25 christopher street london EC2A 2BS (1 page)
19 September 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
10 July 2000Incorporation (12 pages)