Company NameHealthcall Monitoring Limited
Company StatusDissolved
Company Number06048493
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameBathing Matters Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameSimon Donald Hannah
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(6 days after company formation)
Appointment Duration4 years, 7 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
Gemini House
Harlow
Essex
CM19 5TJ
Director NameYvonne Hannah
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(6 days after company formation)
Appointment Duration4 years, 7 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
Gemini House
Harlow
Essex
CM19 5TJ
Secretary NameYvonne Hannah
NationalityBritish
StatusClosed
Appointed17 January 2007(6 days after company formation)
Appointment Duration4 years, 7 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
Gemini House
Harlow
Essex
CM19 5TJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1st Floor
Gemini House
Harlow
Essex
CM19 5TJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
28 April 2011Application to strike the company off the register (3 pages)
28 April 2011Application to strike the company off the register (3 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(3 pages)
24 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(3 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Company name changed bathing matters LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-27
(2 pages)
3 February 2010Company name changed bathing matters LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-27
(2 pages)
3 February 2010Change of name notice (2 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
20 November 2009Secretary's details changed for Yvonne Hannah on 20 November 2009 (1 page)
20 November 2009Director's details changed for Yvonne Hannah on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Simon Hannah on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Yvonne Hannah on 20 November 2009 (1 page)
20 November 2009Registered office address changed from Watton House Watton Business Centre Watton Road Ware Hertfordhire SG12 0AE on 20 November 2009 (1 page)
20 November 2009Director's details changed for Yvonne Hannah on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Watton House Watton Business Centre Watton Road Ware Hertfordhire SG12 0AE on 20 November 2009 (1 page)
20 November 2009Director's details changed for Simon Hannah on 20 November 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 April 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
2 April 2009Accounts made up to 31 August 2008 (1 page)
20 March 2009Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page)
20 March 2009Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page)
27 January 2009Return made up to 11/01/09; full list of members (4 pages)
27 January 2009Director and Secretary's Change of Particulars / yvonne hannah / 01/04/2008 / HouseName/Number was: , now: 33; Street was: 18 rowans way, now: wellington drive; Area was: , now: wynyard; Post Town was: northallerton, now: billingham; Region was: north yorkshire, now: cleveland; Post Code was: DL7 8PB, now: TS22 5QJ (1 page)
27 January 2009Director's change of particulars / simon hannah / 01/04/2008 (1 page)
27 January 2009Director and secretary's change of particulars / yvonne hannah / 01/04/2008 (1 page)
27 January 2009Director's Change of Particulars / simon hannah / 01/04/2008 / HouseName/Number was: , now: 33; Street was: 18 rowans way, now: wellington drive; Area was: romanby, now: wynyard; Post Town was: northallerton, now: billingham; Region was: north yorkshire, now: cleveland; Post Code was: DL7 8PB, now: TS22 5QJ (1 page)
27 January 2009Return made up to 11/01/09; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from 6 roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page)
27 August 2008Registered office changed on 27/08/2008 from 6 roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page)
28 April 2008Return made up to 11/01/08; full list of members (4 pages)
28 April 2008Return made up to 11/01/08; full list of members (4 pages)
11 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
11 March 2008Accounts made up to 31 January 2008 (1 page)
22 September 2007Registered office changed on 22/09/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
22 September 2007Registered office changed on 22/09/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
30 January 2007New secretary appointed;new director appointed (2 pages)
30 January 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2007New secretary appointed;new director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
11 January 2007Incorporation (9 pages)
11 January 2007Incorporation (9 pages)