Company NameHealthplan Consultancy Ltd
Company StatusDissolved
Company Number06664668
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Julie Yvette Payne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2008(5 days after company formation)
Appointment Duration6 years, 5 months (closed 06 January 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address21 Strickmere
Stratford St. Mary
Colchester
CO7 6YG
Secretary NameMichael John Payne
NationalityBritish
StatusClosed
Appointed10 August 2008(5 days after company formation)
Appointment Duration6 years, 5 months (closed 06 January 2015)
RoleInsurance Consultant
Correspondence Address21 Strickmere
Stratford St. Mary
Colchester
CO7 6YG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Julie Payne
99.01%
Ordinary A
1 at £1Michael Payne
0.99%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014Application to strike the company off the register (3 pages)
12 September 2014Application to strike the company off the register (3 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 101
(5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 101
(5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 101
(5 pages)
2 April 2013Accounts made up to 31 July 2012 (6 pages)
2 April 2013Accounts made up to 31 July 2012 (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts made up to 31 July 2011 (2 pages)
2 February 2012Accounts made up to 31 July 2011 (2 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts made up to 31 July 2010 (2 pages)
26 April 2011Accounts made up to 31 July 2010 (2 pages)
6 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
19 August 2010Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
19 August 2010Registered office address changed from Suite 24, Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS United Kingdom on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Suite 24, Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS United Kingdom on 19 August 2010 (1 page)
19 August 2010Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
29 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 101
(4 pages)
29 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 101
(4 pages)
7 June 2010Accounts made up to 31 August 2009 (5 pages)
7 June 2010Accounts made up to 31 August 2009 (5 pages)
18 August 2009Location of debenture register (1 page)
18 August 2009Return made up to 05/08/09; full list of members (3 pages)
18 August 2009Registered office changed on 18/08/2009 from 24 colbea centre george williams way colchester CO1 3JS uk (1 page)
18 August 2009Location of debenture register (1 page)
18 August 2009Return made up to 05/08/09; full list of members (3 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Registered office changed on 18/08/2009 from 24 colbea centre george williams way colchester CO1 3JS uk (1 page)
9 March 2009Director appointed julie yvette payne (2 pages)
9 March 2009Secretary appointed michael john payne (1 page)
9 March 2009Director appointed julie yvette payne (2 pages)
9 March 2009Secretary appointed michael john payne (1 page)
5 August 2008Incorporation (13 pages)
5 August 2008Incorporation (13 pages)
5 August 2008Appointment terminated director duport director LIMITED (1 page)
5 August 2008Appointment terminated director duport director LIMITED (1 page)