Company NameSwindon Health Limited
Company StatusDissolved
Company Number06337939
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameIan Malcolm Cairns
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 10 August 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granaries Village Street
Chilbolton
Stockbridge
Hampshire
SO20 6BE
Secretary NameCLC Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 June 2008(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 10 August 2010)
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Secretary NameMr Simon Alexander Levy
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Reddings Close
London
NW7 4JL
Secretary NameAndrew John Lingard Firman
NationalityBritish
StatusResigned
Appointed03 January 2008(4 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Finsen Road
London
SE5 9AX
Director NameCLC Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ

Location

Registered Address10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (3 pages)
13 April 2010Application to strike the company off the register (3 pages)
18 August 2009Director's Change of Particulars / ian cairns / 15/09/2008 / HouseName/Number was: , now: the granaries; Street was: cranmore 13 durnford close, now: village street; Post Code was: SO20 6AP, now: SO20 6BE (1 page)
18 August 2009Return made up to 08/08/09; full list of members (3 pages)
18 August 2009Director's change of particulars / ian cairns / 15/09/2008 (1 page)
18 August 2009Return made up to 08/08/09; full list of members (3 pages)
21 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
21 May 2009Accounts made up to 31 August 2008 (1 page)
26 August 2008Appointment Terminated Secretary andrew firman (1 page)
26 August 2008Appointment terminated director clc secretarial services LIMITED (1 page)
26 August 2008Appointment terminated secretary andrew firman (1 page)
26 August 2008Return made up to 08/08/08; full list of members (3 pages)
26 August 2008Return made up to 08/08/08; full list of members (3 pages)
26 August 2008Appointment Terminated Director clc secretarial services LIMITED (1 page)
6 August 2008Company name changed primary contracts 1 LIMITED\certificate issued on 07/08/08 (2 pages)
6 August 2008Company name changed primary contracts 1 LIMITED\certificate issued on 07/08/08 (2 pages)
30 June 2008Director appointed ian malcolm cairns (2 pages)
30 June 2008Appointment terminate, secretary simon levy logged form (1 page)
30 June 2008Secretary appointed clc secretarial services LIMITED (2 pages)
30 June 2008Secretary appointed clc secretarial services LIMITED (2 pages)
30 June 2008Director appointed ian malcolm cairns (2 pages)
30 June 2008Appointment Terminate, Secretary Simon Levy Logged Form (1 page)
27 June 2008Company name changed kynaston court LIMITED\certificate issued on 27/06/08 (2 pages)
27 June 2008Company name changed kynaston court LIMITED\certificate issued on 27/06/08 (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
12 September 2007Company name changed brightco LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed brightco LIMITED\certificate issued on 12/09/07 (2 pages)
8 August 2007Incorporation (20 pages)