Company NameHealthgate Management Limited
Company StatusDissolved
Company Number03678212
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 4 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)
Previous NameMislex (219) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRoger Edmonston
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 09 January 2001)
RoleCompany Director
Correspondence AddressAlandale Houghton Avenue
Hempstead
Gillingham
Kent
ME7 3RY
Director NameTimothy Richard Pearson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address56 Glenluce Road
London
SE3 7SB
Secretary NameNicholas Kethro Ekins
NationalityBritish
StatusClosed
Appointed22 January 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address25 Gainsborough Road
Ipswich
Suffolk
IP4 2XG
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered Address1 King Georges Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
9 August 2000Application for striking-off (1 page)
5 January 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 1999Registered office changed on 19/02/99 from: 21 whitefriars street london EC4Y 8JJ (1 page)
11 February 1999New director appointed (3 pages)
11 February 1999Ad 22/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999New director appointed (3 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: 21 southampton row london WC1B 5HS (1 page)
11 February 1999Director resigned (1 page)
25 January 1999Company name changed mislex (219) LIMITED\certificate issued on 25/01/99 (2 pages)