Company NameHealthy Development Limited
Company StatusDissolved
Company Number06533738
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date25 September 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameKaren McCormick
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RolePersonnel Trainer
Country of ResidenceEngland
Correspondence AddressCvr Global Llp, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameKeith Graeme McCormick
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressCvr Global Llp, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameKaren McCormick
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RolePersonnel Trainer
Country of ResidenceEngland
Correspondence AddressCvr Global Llp, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehealthydevelopment.co.uk

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

100 at £0.01Karen Mccormick
100.00%
Ordinary

Financials

Year2014
Net Worth£35,230
Cash£24,288
Current Liabilities£25,803

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 September 2020Final Gazette dissolved following liquidation (1 page)
25 June 2020Return of final meeting in a members' voluntary winding up (15 pages)
24 April 2019Registered office address changed from Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th England to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 24 April 2019 (2 pages)
19 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-29
(1 page)
19 April 2019Appointment of a voluntary liquidator (3 pages)
19 April 2019Declaration of solvency (5 pages)
10 April 2019Second filing of a statement of capital following an allotment of shares on 17 January 2018
  • GBP 100
(7 pages)
1 April 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 March 2019Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
5 April 2018Change of share class name or designation (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
5 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
5 March 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2019
(4 pages)
17 January 2018Director's details changed for Karen Mccormick on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Keith Graeme Mccormick on 17 January 2018 (2 pages)
17 January 2018Secretary's details changed for Karen Mccormick on 17 January 2018 (1 page)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
1 February 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 February 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 November 2016Registered office address changed from Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th to Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th to Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th on 22 November 2016 (1 page)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
24 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
28 January 2014Director's details changed for Keith Graeme Mccormick on 20 January 2014 (2 pages)
28 January 2014Director's details changed for Keith Graeme Mccormick on 20 January 2014 (2 pages)
28 January 2014Director's details changed for Karen Mccormick on 20 January 2014 (2 pages)
28 January 2014Director's details changed for Karen Mccormick on 20 January 2014 (2 pages)
28 January 2014Secretary's details changed for Karen Mccormick on 20 January 2014 (1 page)
28 January 2014Secretary's details changed for Karen Mccormick on 20 January 2014 (1 page)
20 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 September 2010Registered office address changed from Unit 3, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD United Kingdom on 24 September 2010 (1 page)
24 September 2010Registered office address changed from Unit 3, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD United Kingdom on 24 September 2010 (1 page)
9 April 2010Director's details changed for Karen Mccormick on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Keith Graeme Mccormick on 2 October 2009 (2 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Karen Mccormick on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Keith Graeme Mccormick on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Karen Mccormick on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Keith Graeme Mccormick on 2 October 2009 (2 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
30 March 2009Return made up to 13/03/09; full list of members (3 pages)
30 March 2009Return made up to 13/03/09; full list of members (3 pages)
8 February 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
8 February 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 1A vicarage farm business park winchester road fair oak eastleigh hampshire SO50 7HD (1 page)
23 January 2009Registered office changed on 23/01/2009 from 1A vicarage farm business park winchester road fair oak eastleigh hampshire SO50 7HD (1 page)
3 October 2008Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 October 2008Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
2 May 2008Director appointed keith graeme mccormick (2 pages)
2 May 2008Director and secretary appointed karen mccormick (2 pages)
2 May 2008Director appointed keith graeme mccormick (2 pages)
2 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
2 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
2 May 2008Director and secretary appointed karen mccormick (2 pages)
2 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
13 March 2008Incorporation (20 pages)
13 March 2008Incorporation (20 pages)