Company NameMyriad Healthcare Trust Limited
Company StatusDissolved
Company Number06724977
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameWhaleco (No.8) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 06 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusClosed
Appointed28 November 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 06 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(4 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMrs Limor Gonen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Wentworth Avenue
London
N3 1YA
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 28 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY

Location

Registered AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

1 at £1Caring Homes Healthcare Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
13 January 2014Application to strike the company off the register (3 pages)
13 January 2014Application to strike the company off the register (3 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
3 September 2013Termination of appointment of Derek Cormack as a director (2 pages)
3 September 2013Appointment of Nigel Bennett Schofield as a director (3 pages)
3 September 2013Termination of appointment of Derek Cormack as a director (2 pages)
3 September 2013Appointment of Nigel Bennett Schofield as a director (3 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Mr Derek George Cormack on 1 October 2009 (2 pages)
15 October 2012Director's details changed for Mr Derek George Cormack on 1 October 2009 (2 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Mr Derek George Cormack on 1 October 2009 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 February 2010Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
11 February 2010Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
2 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
2 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Derek George Cormack on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Derek George Cormack on 21 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (1 page)
19 January 2010Director's details changed for Mr Derek George Cormack on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Derek George Cormack on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010 (1 page)
11 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
11 January 2010Termination of appointment of Ian White as a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
28 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2009Memorandum and Articles of Association (4 pages)
28 April 2009Memorandum and Articles of Association (4 pages)
16 April 2009Company name changed whaleco (no.8) LIMITED\certificate issued on 22/04/09 (2 pages)
16 April 2009Company name changed whaleco (no.8) LIMITED\certificate issued on 22/04/09 (2 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 February 2009Appointment terminated director limor gonen (1 page)
18 February 2009Appointment terminated director limor gonen (1 page)
18 February 2009Appointment terminated secretary whale rock secretaries LIMITED (1 page)
18 February 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
18 February 2009Registered office changed on 18/02/2009 from 2ND floor 50 gresham street london EC2V 7AY (1 page)
18 February 2009Registered office changed on 18/02/2009 from 2ND floor 50 gresham street london EC2V 7AY (1 page)
18 February 2009Appointment terminated director whale rock directors LIMITED (1 page)
18 February 2009Appointment terminated secretary whale rock secretaries LIMITED (1 page)
18 February 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
18 February 2009Appointment terminated director whale rock directors LIMITED (1 page)
5 January 2009Director appointed derek george cormack (4 pages)
5 January 2009Director appointed paul anthony jeffery (5 pages)
5 January 2009Director appointed derek george cormack (4 pages)
5 January 2009Director appointed ian white (4 pages)
5 January 2009Secretary appointed nigel bennett schofield (3 pages)
5 January 2009Secretary appointed nigel bennett schofield (3 pages)
5 January 2009Director appointed paul anthony jeffery (5 pages)
5 January 2009Director appointed ian white (4 pages)
15 October 2008Incorporation (14 pages)
15 October 2008Incorporation (14 pages)