HEALTHCO LIMITED

Register to unlock more data on OkredoRegister

HEALTHCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03642881

Incorporation date

30/09/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

156 Chesterfield Road, Ashford, Middlesex TW15 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1998)
dot icon14/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2010
First Gazette notice for compulsory strike-off
dot icon17/09/2009
Return made up to 16/09/09; full list of members
dot icon30/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/03/2009
Return made up to 16/09/08; full list of members
dot icon31/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/07/2008
Director's Change of Particulars / andrew fobbester / 25/01/2008 / HouseName/Number was: , now: old court; Street was: 3 sandown road, now: coxwell street; Post Town was: esher, now: cirencester; Region was: surrey, now: gloucestershire; Post Code was: KT10 9TT, now: GL7 2BQ; Country was: , now: united kingdom
dot icon01/01/2008
Return made up to 16/09/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/03/2007
Director resigned
dot icon11/03/2007
Total exemption small company accounts made up to 2005-10-31
dot icon29/01/2007
Return made up to 16/09/06; full list of members
dot icon18/09/2005
Return made up to 16/09/05; full list of members
dot icon18/09/2005
Location of register of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/10/2004
Return made up to 16/09/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/07/2004
Registered office changed on 07/07/04 from: 113-123 upper richmond road london SW15 2TL
dot icon30/06/2004
Director's particulars changed
dot icon30/06/2004
New secretary appointed
dot icon30/06/2004
Secretary resigned
dot icon22/12/2003
Return made up to 01/10/03; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/11/2002
Return made up to 01/10/02; full list of members
dot icon20/11/2002
Secretary's particulars changed
dot icon17/11/2002
Total exemption full accounts made up to 2001-10-31
dot icon22/04/2002
Ad 15/04/02--------- £ si 317@1=317 £ ic 204003/204320
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Nc inc already adjusted 15/04/02
dot icon22/04/2002
Resolutions
dot icon22/04/2002
Resolutions
dot icon22/04/2002
Resolutions
dot icon28/11/2001
Return made up to 01/10/01; full list of members
dot icon15/10/2001
Resolutions
dot icon20/09/2001
Nc inc already adjusted 28/02/01
dot icon20/09/2001
Ad 28/02/01--------- £ si 753@1=753 £ ic 203250/204003
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Resolutions
dot icon13/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon23/07/2001
New secretary appointed
dot icon23/07/2001
Secretary resigned
dot icon14/01/2001
Return made up to 01/10/99; full list of members; amend
dot icon22/11/2000
Return made up to 01/10/00; full list of members
dot icon28/08/2000
Registered office changed on 29/08/00 from: grapes house 79A high street esher surrey KT10 9QA
dot icon25/07/2000
Accounts for a small company made up to 1999-10-31
dot icon22/02/2000
Return made up to 01/10/99; full list of members
dot icon22/02/2000
Director's particulars changed
dot icon10/12/1998
Ad 30/11/98--------- £ si 203250@1=203250 £ ic 2/203252
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon10/12/1998
£ nc 1000/205000 30/11/98
dot icon29/11/1998
Registered office changed on 30/11/98 from: shepherds crook netherbury bridport dorset DT6 5LY
dot icon29/11/1998
New director appointed
dot icon22/11/1998
New secretary appointed
dot icon22/11/1998
Secretary resigned
dot icon22/11/1998
Director resigned
dot icon22/10/1998
Certificate of change of name
dot icon15/10/1998
Secretary resigned
dot icon15/10/1998
Director resigned
dot icon15/10/1998
New secretary appointed
dot icon15/10/1998
New director appointed
dot icon08/10/1998
Registered office changed on 09/10/98 from: 788-790 finchley road london NW11 7UR
dot icon30/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/10/1998 - 05/10/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/10/1998 - 05/10/1998
67500
Saunders, Christine Elaine
Secretary
30/09/2003 - Present
-
Hoadley, Russell
Secretary
16/07/2001 - 30/09/2003
-
Alford, Amanda Margaret
Director
05/10/1998 - 10/11/1998
-

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 HEALTHCO LIMITED

HEALTHCO LIMITED is an(a) Dissolved company incorporated on 30/09/1998 with the registered office located at 156 Chesterfield Road, Ashford, Middlesex TW15 3PT. 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 HEALTHCO LIMITED?

toggle

HEALTHCO LIMITED is currently Dissolved. It was registered on 30/09/1998 and dissolved on 14/02/2011.

Where is HEALTHCO LIMITED located?

toggle

HEALTHCO LIMITED is registered at 156 Chesterfield Road, Ashford, Middlesex TW15 3PT.

What does HEALTHCO LIMITED do?

toggle

HEALTHCO LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for HEALTHCO LIMITED?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via compulsory strike-off.