HEALTH BARS LIMITED

Register to unlock more data on OkredoRegister

HEALTH BARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05155662

Incorporation date

15/06/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O FOX'S CONFECTIONERY LIMITED, Fox'S Confectionery Limited Sunningdale Road, Braunstone, Leicester LE3 1UECopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon30/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2016
Voluntary strike-off action has been suspended
dot icon14/03/2016
First Gazette notice for voluntary strike-off
dot icon01/03/2016
Application to strike the company off the register
dot icon22/12/2015
Statement by Directors
dot icon22/12/2015
Statement of capital on 2015-12-23
dot icon22/12/2015
Solvency Statement dated 22/12/15
dot icon22/12/2015
Resolutions
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon09/03/2015
Termination of appointment of Antti Juhani Elevuori as a director on 2015-03-02
dot icon09/03/2015
Appointment of Olli Ensio Mustonen as a director on 2015-03-02
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon05/12/2013
Termination of appointment of Robert Davies as a director
dot icon05/12/2013
Termination of appointment of Robert Davies as a secretary
dot icon20/11/2013
Appointment of Antti Juhani Elevuori as a director
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon23/05/2013
Termination of appointment of Paul Simmonds as a director
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon25/06/2012
Registered office address changed from Unit 6a Harewood Yard Harewood Leeds LS17 9LF United Kingdom on 2012-06-26
dot icon22/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon17/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon03/06/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon22/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon25/06/2009
Return made up to 16/06/09; full list of members
dot icon19/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon08/10/2008
Full accounts made up to 2007-12-15
dot icon06/07/2008
Return made up to 16/06/08; full list of members
dot icon06/07/2008
Location of register of members
dot icon06/07/2008
Location of debenture register
dot icon06/07/2008
Registered office changed on 07/07/2008 from unit 6A harewood yard harewood leeds yorkshire LS17 9LF
dot icon01/07/2008
Accounting reference date shortened from 15/12/2008 to 30/06/2008
dot icon25/11/2007
Registered office changed on 26/11/07 from: unit 20 the coda centre c/o big thoughts holdings LTD 189 munster road fulham london SW6 6AW
dot icon25/11/2007
Auditor's resignation
dot icon25/11/2007
Secretary resigned;director resigned
dot icon25/11/2007
Director resigned
dot icon25/11/2007
New secretary appointed;new director appointed
dot icon25/11/2007
New director appointed
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Return made up to 16/06/07; full list of members
dot icon30/10/2007
Location of debenture register
dot icon30/10/2007
Location of register of members
dot icon30/10/2007
Registered office changed on 31/10/07 from: c/o big thoughts LTD, unit 20 the coda centre 189 munster road london SW6 6AW
dot icon08/10/2007
Full accounts made up to 2006-12-15
dot icon02/03/2007
Full accounts made up to 2005-12-15
dot icon24/08/2006
Return made up to 16/06/06; full list of members
dot icon24/08/2006
Location of debenture register
dot icon24/08/2006
Location of register of members
dot icon24/08/2006
Registered office changed on 25/08/06 from: unit 20 the coda centre 189 munster road london london SW6 6AW
dot icon01/07/2005
Return made up to 16/06/05; full list of members
dot icon24/04/2005
Accounting reference date extended from 30/06/05 to 15/12/05
dot icon13/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New secretary appointed;new director appointed
dot icon01/07/2004
Secretary resigned
dot icon01/07/2004
Director resigned
dot icon15/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Christopher Nigel
Director
24/06/2004 - 05/11/2007
41
CRESCENT HILL LIMITED
Nominee Secretary
15/06/2004 - 23/06/2004
45
ST ANDREWS COMPANY SERVICES LIMITED
Nominee Director
15/06/2004 - 23/06/2004
42
Davies, Robert Andrew
Director
04/11/2007 - 30/10/2013
42
Simmonds, Paul Stuart
Director
04/11/2007 - 23/04/2013
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEALTH BARS LIMITED

HEALTH BARS LIMITED is an(a) Dissolved company incorporated on 15/06/2004 with the registered office located at C/O FOX'S CONFECTIONERY LIMITED, Fox'S Confectionery Limited Sunningdale Road, Braunstone, Leicester LE3 1UE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEALTH BARS LIMITED?

toggle

HEALTH BARS LIMITED is currently Dissolved. It was registered on 15/06/2004 and dissolved on 30/05/2016.

Where is HEALTH BARS LIMITED located?

toggle

HEALTH BARS LIMITED is registered at C/O FOX'S CONFECTIONERY LIMITED, Fox'S Confectionery Limited Sunningdale Road, Braunstone, Leicester LE3 1UE.

What does HEALTH BARS LIMITED do?

toggle

HEALTH BARS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HEALTH BARS LIMITED?

toggle

The latest filing was on 30/05/2016: Final Gazette dissolved via voluntary strike-off.