Company Name4FX Healthcare Ltd
Company StatusDissolved
Company Number05173674
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Barry Edward Oates
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowview
12 Old Chapel Lane, Underwood
Nottingham
Nottinghamshire
NG16 5ET
Director NameMr John Soulsby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidsummer Leys
Candle Lane Syerston
Newark
Nottinghamshire
NG23 5NB
Director NameMrs Sarah Amanda Soulsby
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 10 April 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressMidsummers Leys
Candle Lane Syerston
Newark
Nottinghamshire
NG23 5NB
Secretary NameMargaret Oates
NationalityBritish
StatusResigned
Appointed21 July 2004(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2005)
RoleSchool Teacher
Correspondence AddressMeadowview
12 Old Chapel Lane, Underwood
Nottingham
Nottinghamshire
NG16 5ET
Secretary NameMrs Sarah Amanda Soulsby
NationalityBritish
StatusResigned
Appointed18 October 2005(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 April 2013)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressMidsummers Leys
Candle Lane Syerston
Newark
Nottinghamshire
NG23 5NB
Director NameMr Thomas Edmund Horner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(8 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address94 Rickmansworth Road
Watford
WD18 7JJ
Director NameMr Paul Alexander Williamson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(8 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rickmansworth Road
Watford
WD18 7JJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address94 Rickmansworth Road
Watford
WD18 7JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2014Voluntary strike-off action has been suspended (1 page)
7 February 2014Voluntary strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
23 December 2013Termination of appointment of Thomas Horner as a director (1 page)
23 December 2013Termination of appointment of Paul Alexander Williamson as a director on 5 December 2013 (1 page)
23 December 2013Termination of appointment of Paul Williamson as a director (1 page)
23 December 2013Termination of appointment of Thomas Edmund Horner as a director on 5 December 2013 (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
19 April 2013Appointment of Mr Paul Alexander Williamson as a director (2 pages)
19 April 2013Termination of appointment of Sarah Soulsby as a secretary (1 page)
19 April 2013Termination of appointment of Sarah Soulsby as a director (1 page)
19 April 2013Termination of appointment of John Soulsby as a director (1 page)
19 April 2013Registered office address changed from Duncan & Toplis, 14 London Road Newark Nottinghamshire NG24 1TW on 19 April 2013 (1 page)
19 April 2013Appointment of Mr Thomas Edmund Horner as a director on 10 April 2013 (2 pages)
19 April 2013Termination of appointment of John Soulsby as a director on 10 April 2013 (1 page)
19 April 2013Appointment of Mr Thomas Edmund Horner as a director (2 pages)
19 April 2013Termination of appointment of Sarah Amanda Soulsby as a secretary on 10 April 2013 (1 page)
19 April 2013Registered office address changed from Duncan & Toplis, 14 London Road Newark Nottinghamshire NG24 1TW on 19 April 2013 (1 page)
19 April 2013Termination of appointment of Sarah Amanda Soulsby as a director on 10 April 2013 (1 page)
19 April 2013Appointment of Mr Paul Alexander Williamson as a director on 10 April 2013 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
9 February 2011Resolutions
  • RES13 ‐ Shares sub-divided & re-classified 02/02/2011
(2 pages)
9 February 2011Sub-division of shares on 2 February 2011 (5 pages)
9 February 2011Resolutions
  • RES13 ‐ Shares sub-divided & re-classified 02/02/2011
(2 pages)
9 February 2011Sub-division of shares on 2 February 2011 (5 pages)
9 February 2011Sub-division of shares on 2 February 2011 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Sarah Amanda Soulsby on 5 July 2010 (2 pages)
20 July 2010Director's details changed for John Soulsby on 5 July 2010 (2 pages)
20 July 2010Director's details changed for Sarah Amanda Soulsby on 5 July 2010 (2 pages)
20 July 2010Director's details changed for John Soulsby on 5 July 2010 (2 pages)
20 July 2010Director's details changed for John Soulsby on 5 July 2010 (2 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Director's details changed for Sarah Amanda Soulsby on 5 July 2010 (2 pages)
20 July 2010Register inspection address has been changed (1 page)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2009Return made up to 05/07/09; full list of members (3 pages)
7 July 2009Return made up to 05/07/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Return made up to 05/07/08; full list of members (3 pages)
25 July 2008Return made up to 05/07/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Return made up to 05/07/07; full list of members (2 pages)
17 July 2007Return made up to 05/07/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 September 2006Return made up to 05/07/06; full list of members (2 pages)
5 September 2006Return made up to 05/07/06; full list of members (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (2 pages)
31 October 2005Secretary resigned (2 pages)
22 July 2005Return made up to 05/07/05; full list of members (7 pages)
22 July 2005Return made up to 05/07/05; full list of members (7 pages)
19 May 2005Accounts made up to 31 March 2005 (2 pages)
19 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
9 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
21 July 2004New secretary appointed (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New director appointed (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: edwinstowe house centre for business excellence edwinstowe, nottingham nottinghamshire NG21 9PR (1 page)
21 July 2004New director appointed (1 page)
21 July 2004Registered office changed on 21/07/04 from: edwinstowe house centre for business excellence edwinstowe, nottingham nottinghamshire NG21 9PR (1 page)
21 July 2004New secretary appointed (1 page)
7 July 2004Incorporation (13 pages)
7 July 2004Incorporation (13 pages)