Company NameEspire Healthcare Limited
DirectorAnthony Firman
Company StatusDissolved
Company Number04234333
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Secretary NameIan Charles Bubb
NationalityBritish
StatusCurrent
Appointed18 October 2001(4 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address71 Holmside
Gillingham
Kent
ME7 4BG
Director NameAnthony Firman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(7 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressDenova
Dark Lane
North Wingfield
Derbyshire
S42 5NQ
Director NamePhilip George Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(6 days after company formation)
Appointment Duration1 year (resigned 17 July 2002)
RoleCompany Director
Correspondence Address21 Lyndhurst Avenue
Sunbury On Thames
Middlesex
TW16 6QZ
Secretary NameAnthony Firman
NationalityBritish
StatusResigned
Appointed20 June 2001(6 days after company formation)
Appointment Duration1 year (resigned 15 July 2002)
RoleSecretary
Correspondence AddressDenova
Dark Lane
North Wingfield
Derbyshire
S42 5NQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

24 November 2006Dissolved (1 page)
24 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (6 pages)
18 November 2004Statement of affairs (4 pages)
18 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2004Appointment of a voluntary liquidator (2 pages)
3 November 2004Registered office changed on 03/11/04 from: 100 high street whitstable kent CT5 1AT (1 page)
22 August 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
26 June 2003Return made up to 14/06/03; full list of members (6 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
11 April 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
13 March 2002New director appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New director appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
14 June 2001Incorporation (10 pages)