Company NameHealthcare Developments (UK) Limited
Company StatusDissolved
Company Number04633661
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameStuart George Ely
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 20 August 2013)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Philip Goodwin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 20 August 2013)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameStuart George Ely
NationalityBritish
StatusClosed
Appointed31 January 2003(3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 20 August 2013)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dr P. Goodwin
50.00%
Ordinary
50 at £1S.g. Ely
50.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
9 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 March 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 100
(3 pages)
9 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 March 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 100
(3 pages)
24 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
24 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
15 March 2010Director's details changed for Dr Philip Goodwin on 22 February 2010 (2 pages)
15 March 2010Secretary's details changed for Stuart George Ely on 22 February 2010 (1 page)
15 March 2010Director's details changed for Stuart George Ely on 22 February 2010 (2 pages)
15 March 2010Director's details changed for Stuart George Ely on 22 February 2010 (2 pages)
15 March 2010Secretary's details changed for Stuart George Ely on 22 February 2010 (1 page)
15 March 2010Director's details changed for Dr Philip Goodwin on 22 February 2010 (2 pages)
1 March 2010Total exemption full accounts made up to 31 January 2010 (1 page)
1 March 2010Total exemption full accounts made up to 31 January 2010 (1 page)
25 February 2010Director's details changed for Stuart George Ely on 28 October 2009 (2 pages)
25 February 2010Director's details changed for Dr Philip Goodwin on 28 October 2009 (2 pages)
25 February 2010Director's details changed for Dr Philip Goodwin on 28 October 2009 (2 pages)
25 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Stuart George Ely on 28 October 2009 (2 pages)
25 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
17 July 2009Accounts made up to 31 January 2009 (1 page)
17 July 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
17 February 2009Return made up to 10/01/09; full list of members (4 pages)
17 February 2009Return made up to 10/01/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
16 October 2008Accounts made up to 31 January 2008 (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station rd chingford london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station rd chingford london E4 6AB (1 page)
18 January 2008Return made up to 10/01/08; full list of members (3 pages)
18 January 2008Return made up to 10/01/08; full list of members (3 pages)
30 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
30 April 2007Accounts made up to 31 January 2007 (1 page)
29 January 2007Return made up to 10/01/07; full list of members (3 pages)
29 January 2007Return made up to 10/01/07; full list of members (3 pages)
31 March 2006Return made up to 10/01/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 10/01/06; full list of members (2 pages)
13 March 2006Accounts made up to 31 January 2006 (2 pages)
13 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 February 2006Accounts made up to 31 January 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
8 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
8 March 2004Accounts made up to 31 January 2004 (2 pages)
19 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Return made up to 10/01/04; full list of members (7 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
12 March 2003Ad 31/01/03-31/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2003Ad 31/01/03-31/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
10 January 2003Incorporation (9 pages)
10 January 2003Incorporation (9 pages)