Company NameIntegrity Health Systems (UK) Limited
Company StatusDissolved
Company Number02841859
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 8 months ago)
Dissolution Date12 May 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePeter George Mordaunt
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1993(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 12 May 1998)
RoleCompany Director/Sales Manager
Correspondence AddressForestry Road
Rd2 Kumeu Auckland
New Zealand
Foreign
Director NameValerie Joy Mordaunt
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed26 August 1993(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 12 May 1998)
RoleOffice Manager
Correspondence AddressForestry Road Rd2 Kumeu
Auckland
New Zealand
Foreign
Secretary NameValerie Joy Mordaunt
NationalityAustralian
StatusClosed
Appointed26 August 1993(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 12 May 1998)
RoleOffice Manager
Correspondence AddressForestry Road Rd2 Kumeu
Auckland
New Zealand
Foreign
Director NameKelly Kristina Mordaunt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 12 May 1998)
RoleOffice Manager
Correspondence Address152 High Road
North Weald
Epping
Essex
CM16 6BZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 September 1996Return made up to 03/08/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 March 1994 (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 September 1995Accounting reference date shortened from 31/03 to 30/11 (1 page)
9 August 1995Return made up to 03/08/95; no change of members (4 pages)