HEALTH SCREEN FIRST LIMITED

Register to unlock more data on OkredoRegister

HEALTH SCREEN FIRST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04680258

Incorporation date

26/02/2003

Size

-

Contacts

Registered address

Registered address

19 Howard Road, Seer Green, Beaconsfield, Bucks HP9 2XTCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon13/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2014
First Gazette notice for voluntary strike-off
dot icon18/06/2014
Application to strike the company off the register
dot icon23/04/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon01/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon22/12/2013
Termination of appointment of Phillip Sheahan as a director
dot icon22/12/2013
Termination of appointment of Brian Mcgirr as a director
dot icon22/12/2013
Termination of appointment of Sarah Marshall as a director
dot icon22/12/2013
Termination of appointment of Mark Charig as a director
dot icon25/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon12/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/06/2011
Termination of appointment of Geoffrey Francis as a director
dot icon03/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon09/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon25/04/2010
Director's details changed for Sarah Jane Marshall on 2010-02-27
dot icon25/04/2010
Director's details changed for Phillip Sheahan on 2010-02-27
dot icon25/04/2010
Director's details changed for Dr Geoffrey Charles Francis on 2010-02-27
dot icon19/01/2010
Appointment of Richard Paul Hartshorn as a secretary
dot icon17/01/2010
Termination of appointment of Anthony Frall as a secretary
dot icon14/01/2010
Registered office address changed from 19 Long Grove Seer Green Beaconsfield HP9 2YN on 2010-01-15
dot icon07/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 27/02/09; full list of members
dot icon05/03/2009
Duplicate mortgage certificatecharge no:1
dot icon02/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2008
Gbp ic 1169/1113.5264\15/10/08\gbp sr [email protected]=55.4736\
dot icon11/11/2008
Ad 18/07/08\gbp si [email protected]=60\gbp ic 1109/1169\
dot icon11/11/2008
Resolutions
dot icon11/11/2008
Resolutions
dot icon26/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/06/2008
Appointment terminated director david evans
dot icon18/06/2008
Director appointed sarah jane marshall
dot icon03/04/2008
Return made up to 27/02/08; no change of members
dot icon20/02/2008
New director appointed
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/04/2007
New director appointed
dot icon28/03/2007
Statement of affairs
dot icon28/03/2007
Ad 16/03/07--------- £ si [email protected]=55 £ ic 1054/1109
dot icon14/03/2007
Return made up to 27/02/07; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/07/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon06/04/2006
S-div 17/03/06
dot icon06/04/2006
£ ic 1108/1054 16/03/06 £ sr 54@1=54
dot icon09/03/2006
Return made up to 27/02/06; full list of members
dot icon13/02/2006
Director resigned
dot icon23/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/03/2005
Ad 24/03/05--------- £ si 108@1=108 £ ic 1000/1108
dot icon23/03/2005
Return made up to 27/02/05; full list of members
dot icon23/03/2005
New director appointed
dot icon15/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/11/2004
Ad 30/09/04-30/09/04 £ si 999@1=999 £ ic 1/1000
dot icon20/07/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon07/03/2004
Return made up to 27/02/04; full list of members
dot icon30/05/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon30/03/2003
New director appointed
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
Director resigned
dot icon26/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/02/2003 - 26/02/2003
38039
Highett-Smith, Paul Robert
Director
26/02/2003 - Present
9
Francis, Geoffrey Charles, Dr
Director
31/01/2008 - 30/05/2011
-
Frall, Anthony James
Secretary
26/02/2003 - 10/01/2010
-
Hartshorn, Richard Paul
Secretary
11/01/2010 - Present
-

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 SCREEN FIRST LIMITED

HEALTH SCREEN FIRST LIMITED is an(a) Dissolved company incorporated on 26/02/2003 with the registered office located at 19 Howard Road, Seer Green, Beaconsfield, Bucks HP9 2XT. There are currently 2 active directors 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 SCREEN FIRST LIMITED?

toggle

HEALTH SCREEN FIRST LIMITED is currently Dissolved. It was registered on 26/02/2003 and dissolved on 13/10/2014.

Where is HEALTH SCREEN FIRST LIMITED located?

toggle

HEALTH SCREEN FIRST LIMITED is registered at 19 Howard Road, Seer Green, Beaconsfield, Bucks HP9 2XT.

What does HEALTH SCREEN FIRST LIMITED do?

toggle

HEALTH SCREEN FIRST LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for HEALTH SCREEN FIRST LIMITED?

toggle

The latest filing was on 13/10/2014: Final Gazette dissolved via voluntary strike-off.