Company NameGHG Sussex Diagnostics Limited
Company StatusDissolved
Company Number05706282
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Marshall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2014(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 29 October 2019)
RoleRegional Finance Director
Country of ResidenceWales
Correspondence Address1st Floor Cannon Street
London
EC4M 6AH
Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2019(12 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (closed 29 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cannon Street
London
EC4M 6AH
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(7 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 June 2007)
RoleBarrister
Country of ResidenceEngland
Correspondence Address180 Kennington Park Road
Kennington
London
SE11 4BT
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(7 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 February 2007)
RoleCompany Director
Correspondence Address78 Hotham Road
Putney
London
SW15 1QP
Secretary NameMr Augustine Oluseyi Clement
NationalityBritish
StatusResigned
Appointed05 October 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Genesta Road
London
SE18 3ER
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 June 2007)
RoleFinancial Director
Correspondence AddressWhite Gables
Bagshot Road Chobham
Woking
Surrey
GU24 8SJ
Director NameIan Stewart Thomson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 25 January 2008)
RoleRegional Director
Correspondence AddressRoslin
Pirton Lane
Churchdown
Gloucestershire
GL3 2QE
Wales
Director NameSusan Mulvey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Simon David Rust
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Lackenden Cottages Bekesbourne Lane
Littlebourne
Canterbury
Kent
CT3 1XD
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed28 February 2008(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Darren Scott Moody
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 August 2014)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Peter Robert Harris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 September 2016)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Radley Charles Biddulph
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(10 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitegeneralhealthcare.co.uk

Location

Registered Address1st Floor Cannon Street
London
EC4M 6AH

Shareholders

51k at £1Sussex Medical Imaging LTD
51.00%
Ordinary B
49k at £1General Healthcare Holdings (3) LTD
49.00%
Ordinary A

Financials

Year2014
Net Worth£650,788
Cash£512,851
Current Liabilities£147,106

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

7 February 2019Delivered on: 12 February 2019
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2019All of the property or undertaking has been released from charge 057062820001 (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
1 August 2019Application to strike the company off the register (3 pages)
20 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 (1 page)
28 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
(3 pages)
28 March 2019Statement by Directors (3 pages)
28 March 2019Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 28/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 March 2019Solvency Statement dated 28/03/19 (3 pages)
28 March 2019Statement of capital on 28 March 2019
  • GBP 1.00
(3 pages)
25 March 2019Appointment of Mr Henry Jonathan Davies as a director on 6 February 2019 (2 pages)
22 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
12 February 2019Registration of charge 057062820001, created on 7 February 2019 (8 pages)
3 January 2019Full accounts made up to 31 March 2018 (21 pages)
5 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
4 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
14 March 2018Confirmation statement made on 13 February 2018 with updates (3 pages)
5 October 2017Full accounts made up to 30 September 2016 (20 pages)
5 October 2017Full accounts made up to 30 September 2016 (20 pages)
25 September 2017Termination of appointment of Radley Charles Biddulph as a director on 30 August 2017 (1 page)
25 September 2017Appointment of Ms Catherine Mary Jane Vickery as a director on 30 August 2017 (2 pages)
25 September 2017Appointment of Ms Catherine Mary Jane Vickery as a director on 30 August 2017 (2 pages)
25 September 2017Termination of appointment of Radley Charles Biddulph as a director on 30 August 2017 (1 page)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
30 September 2016Appointment of Ms Catherine Mary Jane Vickery as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Radley Charles Biddulph as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Catherine Mary Jane Vickery as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Peter Robert Harris as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Catherine Mary Jane Vickery as a director on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Radley Charles Biddulph as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Ms Catherine Mary Jane Vickery as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Peter Robert Harris as a director on 30 September 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 April 2016Termination of appointment of Susan Mulvey as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Mr Peter Robert Harris as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Peter Robert Harris as a director on 1 April 2016 (2 pages)
6 April 2016Termination of appointment of Susan Mulvey as a director on 31 March 2016 (1 page)
21 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100,000
(5 pages)
21 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100,000
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 April 2015Termination of appointment of Darren Scott Moody as a director on 19 August 2014 (1 page)
9 April 2015Appointment of Mr Christopher John Marshall as a director on 19 August 2014 (2 pages)
9 April 2015Appointment of Mr Christopher John Marshall as a director on 19 August 2014 (2 pages)
9 April 2015Termination of appointment of Darren Scott Moody as a director on 19 August 2014 (1 page)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100,000
(5 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100,000
(5 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 March 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
5 March 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100,000
(5 pages)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100,000
(5 pages)
5 March 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
22 May 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
21 May 2013Director's details changed for Susan Mulvey on 1 May 2013 (2 pages)
21 May 2013Director's details changed for Susan Mulvey on 1 May 2013 (2 pages)
21 May 2013Director's details changed for Susan Mulvey on 1 May 2013 (2 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 24 October 2012 (1 page)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
1 July 2011Appointment of Mr Darren Scott Moody as a director (2 pages)
1 July 2011Appointment of Mr Darren Scott Moody as a director (2 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 June 2011Termination of appointment of Simon Rust as a director (1 page)
3 June 2011Termination of appointment of Simon Rust as a director (1 page)
22 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 April 2010Director's details changed for Susan Mulvey on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Simon David Rust on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Susan Mulvey on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Susan Mulvey on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Simon David Rust on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Simon David Rust on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 March 2009Return made up to 13/02/09; full list of members (4 pages)
12 March 2009Return made up to 13/02/09; full list of members (4 pages)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
27 June 2008Amended accounts made up to 28 February 2007 (4 pages)
27 June 2008Amended accounts made up to 28 February 2007 (4 pages)
11 June 2008Return made up to 13/02/08; full list of members (7 pages)
11 June 2008Return made up to 13/02/08; full list of members (7 pages)
10 June 2008Director appointed simon david rust (2 pages)
10 June 2008Appointment terminated director ian thomson (1 page)
10 June 2008Director appointed simon david rust (2 pages)
10 June 2008Appointment terminated director ian thomson (1 page)
6 June 2008Ad 29/06/07\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
6 June 2008Ad 29/06/07\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
7 March 2008Appointment terminated secretary augustine clement (1 page)
7 March 2008Appointment terminated secretary augustine clement (1 page)
6 March 2008Secretary appointed catherine mary jane vickery (2 pages)
6 March 2008Secretary appointed catherine mary jane vickery (2 pages)
11 January 2008Accounts for a dormant company made up to 28 February 2007 (4 pages)
11 January 2008Accounts for a dormant company made up to 28 February 2007 (4 pages)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 August 2007Ad 20/06/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
30 August 2007Ad 20/06/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
28 August 2007Nc inc already adjusted 29/06/07 (3 pages)
28 August 2007Nc inc already adjusted 29/06/07 (3 pages)
22 August 2007Company name changed ghg shelf co 6 LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed ghg shelf co 6 LIMITED\certificate issued on 22/08/07 (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Memorandum and Articles of Association (14 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 August 2007Director resigned (1 page)
21 August 2007Memorandum and Articles of Association (14 pages)
31 July 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
31 July 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
31 July 2007Notice of assignment of name or new name to shares (1 page)
31 July 2007Notice of assignment of name or new name to shares (1 page)
7 June 2007Return made up to 13/02/07; full list of members (6 pages)
7 June 2007Return made up to 13/02/07; full list of members (6 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
24 October 2006Registered office changed on 24/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
23 October 2006New director appointed (5 pages)
23 October 2006New director appointed (5 pages)
23 October 2006New director appointed (5 pages)
23 October 2006New director appointed (5 pages)
12 October 2006Company name changed dmwsl 504 LIMITED\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed dmwsl 504 LIMITED\certificate issued on 12/10/06 (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 August 2006Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
13 April 2006Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
13 April 2006Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
13 February 2006Incorporation (32 pages)
13 February 2006Incorporation (32 pages)