Company NameThe Positive Health Alliance Limited
Company StatusDissolved
Company Number05413929
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date27 September 2009 (14 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJonathan Paul Roger Hunt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Church Close
Stanton St John
Oxfordshire
OX33 1DN
Director NameMr James Richard Nicholas Plunket
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Elsfield
Oxfordshire
OX3 9UH
Director NameMr John Bernard Streets
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 27 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Charter Approach
Warwick
Warwickshire
CV34 6AE
Secretary NameMr Christopher Rohan Delacombe
NationalityBritish
StatusClosed
Appointed03 March 2006(11 months after company formation)
Appointment Duration3 years, 6 months (closed 27 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoutholme, 1 Heather Way
Chobham
Woking
Surrey
GU24 8RA
Secretary NameJonathan Paul Roger Hunt
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Church Close
Stanton St John
Oxfordshire
OX33 1DN
Director NameDr Clive Neil Morton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(6 months, 1 week after company formation)
Appointment Duration9 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Eastfield Road
Peterborough
Cambridgeshire
PE1 4BD
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT

Location

Registered AddressGallaghers
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£283,438
Cash£257,904
Current Liabilities£73,363

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2009Liquidators statement of receipts and payments to 24 June 2009 (5 pages)
4 August 2008Appointment of a voluntary liquidator (2 pages)
4 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2008Statement of affairs with form 4.19 (7 pages)
9 July 2008Registered office changed on 09/07/2008 from 443 stroude road virginia water surrey GU25 4BU (1 page)
9 April 2008Return made up to 05/04/08; full list of members (7 pages)
11 January 2008Nc inc already adjusted 24/12/07 (2 pages)
11 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2007Ad 19/09/07-19/09/07 £ si [email protected]=1875 £ ic 19901/21776 (1 page)
20 June 2007Ad 01/06/07--------- £ si 220@1=220 £ ic 19681/19901 (2 pages)
20 June 2007Particulars of contract relating to shares (2 pages)
17 May 2007Ad 18/04/07-18/04/07 £ si [email protected]=438 £ ic 19243/19681 (1 page)
3 May 2007Accounts for a small company made up to 30 April 2006 (5 pages)
3 May 2007Return made up to 05/04/07; full list of members (5 pages)
19 December 2006Ad 15/12/06-15/12/06 £ si [email protected]=625 £ ic 19332/19957 (1 page)
27 October 2006Return made up to 05/04/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 October 2006Ad 09/05/05--------- £ si 9900@1 (2 pages)
5 October 2006Ad 10/10/05--------- £ si 3426@1 (2 pages)
5 October 2006Ad 08/08/05--------- £ si 1812@1 (2 pages)
5 October 2006Ad 31/03/06--------- £ si 2666@1 (3 pages)
5 October 2006Ad 28/04/06--------- £ si 714@1=714 £ ic 18618/19332 (2 pages)
18 July 2006Director resigned (1 page)
6 June 2006Return made up to 05/04/06; full list of members (3 pages)
2 June 2006Ad 15/05/06--------- £ si 3380@1=3380 £ ic 15238/18618 (3 pages)
2 June 2006Ad 08/08/05--------- £ si 1428@1=1428 £ ic 3910/5338 (2 pages)
2 June 2006Ad 09/05/05--------- £ si 9900@1=9900 £ ic 5338/15238 (2 pages)
2 June 2006Ad 10/10/05--------- £ si 3810@1=3810 £ ic 100/3910 (2 pages)
22 May 2006Nc inc already adjusted 06/05/05 (1 page)
22 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2006Registered office changed on 28/04/06 from: 31A hill avenue amersham buckinghamshire HP6 5BX (1 page)
3 April 2006New director appointed (3 pages)
28 March 2006New director appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (2 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 May 2005Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2005Registered office changed on 03/05/05 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)