Company NameEssentials For Health Limited
Company StatusDissolved
Company Number06543403
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date9 September 2017 (6 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Gillian Mary Tree
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Ridgeway
Marlow
Buckinghamshire
SL7 3LL
Secretary NameMiss Susan Margaret Tree
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address36 Broomloan Lane
Sutton
Surrey
SM1 2PW
Director NameKelvin Durcan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(4 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 March 2009)
RoleCompany Director
Correspondence AddressPoynters Pinewood Road
High Wycombe
Buckinghamshire
HP12 4DD

Location

Registered AddressSwan House, 9
Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2013
Net Worth£12,479
Cash£62,413
Current Liabilities£199,327

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2017Final Gazette dissolved following liquidation (1 page)
9 September 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
9 June 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
21 November 2016Liquidators' statement of receipts and payments to 16 September 2016 (17 pages)
21 November 2016Liquidators' statement of receipts and payments to 16 September 2016 (17 pages)
19 November 2015Liquidators statement of receipts and payments to 16 September 2015 (17 pages)
19 November 2015Liquidators' statement of receipts and payments to 16 September 2015 (17 pages)
19 November 2015Liquidators' statement of receipts and payments to 16 September 2015 (17 pages)
10 October 2014Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 October 2014Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 September 2014Appointment of a voluntary liquidator (1 page)
24 September 2014Statement of affairs with form 4.19 (19 pages)
24 September 2014Appointment of a voluntary liquidator (1 page)
24 September 2014Statement of affairs with form 4.19 (19 pages)
24 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-17
(1 page)
28 August 2014Registered office address changed from 2 Dukes Place Marlow Buckinghamshire SL7 2QH to Swan House, 9 Queens Road Brentwood Essex CM14 4HE on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 2 Dukes Place Marlow Buckinghamshire SL7 2QH to Swan House, 9 Queens Road Brentwood Essex CM14 4HE on 28 August 2014 (1 page)
14 August 2014Termination of appointment of Susan Margaret Tree as a secretary on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Susan Margaret Tree as a secretary on 14 August 2014 (1 page)
15 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Miss Gillian Mary Tree on 5 January 2010 (2 pages)
25 April 2010Director's details changed for Miss Gillian Mary Tree on 5 January 2010 (2 pages)
25 April 2010Director's details changed for Miss Gillian Mary Tree on 5 January 2010 (2 pages)
25 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Appointment terminated director kelvin durcan (1 page)
20 April 2009Return made up to 25/03/09; full list of members (3 pages)
20 April 2009Return made up to 25/03/09; full list of members (3 pages)
20 April 2009Appointment terminated director kelvin durcan (1 page)
24 September 2008Registered office changed on 24/09/2008 from 2 church street burnham bucks SL1 7HZ united kingdom (1 page)
24 September 2008Registered office changed on 24/09/2008 from 2 church street burnham bucks SL1 7HZ united kingdom (1 page)
22 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 August 2008Director appointed kelvin durcan (2 pages)
8 August 2008Director appointed kelvin durcan (2 pages)
25 March 2008Incorporation (16 pages)
25 March 2008Incorporation (16 pages)