HF HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

HF HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02984981

Incorporation date

30/10/1994

Size

Dormant

Contacts

Registered address

Registered address

1 Thane Road West, Nottingham NG2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1994)
dot icon27/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2016
First Gazette notice for voluntary strike-off
dot icon30/03/2016
Application to strike the company off the register
dot icon13/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon05/10/2015
Appointment of Mr Andrew Richard Thompson as a secretary on 2015-10-02
dot icon04/10/2015
Appointment of Mr Andrew Richard Thompson as a director on 2015-10-02
dot icon04/10/2015
Termination of appointment of David Charles Geoffrey Foster as a director on 2015-10-02
dot icon04/10/2015
Termination of appointment of David Charles Geoffrey Foster as a secretary on 2015-10-02
dot icon09/03/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon08/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon05/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon03/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/10/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon03/10/2011
Termination of appointment of Christopher Giles as a director
dot icon03/10/2011
Appointment of Mr Mark Francis Muller as a director
dot icon01/12/2010
Full accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon22/04/2010
Appointment of David Charles Geoffrey Foster as a director
dot icon08/04/2010
Appointment of David Charles Geoffrey Foster as a secretary
dot icon07/04/2010
Termination of appointment of Mark Muller as a secretary
dot icon05/04/2010
Termination of appointment of Patricia Kennerley as a director
dot icon17/03/2010
Termination of appointment of Christopher Aylward as a director
dot icon16/03/2010
Termination of appointment of Mark Muller as a director
dot icon15/03/2010
Appointment of Christopher James Giles as a director
dot icon13/01/2010
Full accounts made up to 2009-03-31
dot icon29/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon29/11/2009
Secretary's details changed for Mr Mark Francis Muller on 2009-10-01
dot icon29/11/2009
Director's details changed for Mr Christopher David Aylward on 2009-10-01
dot icon29/11/2009
Director's details changed for Mr Mark Francis Muller on 2009-10-01
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/07/2009
Auditor's resignation
dot icon18/06/2009
Registered office changed on 19/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU
dot icon31/03/2009
Group of companies' accounts made up to 2008-03-31
dot icon23/11/2008
Return made up to 31/10/08; full list of members
dot icon21/04/2008
Director appointed patricia diane kennerley
dot icon17/04/2008
Director appointed christopher david aylward
dot icon16/04/2008
Appointment terminated director graham sneddon
dot icon16/04/2008
Appointment terminated director roger pilsbury
dot icon16/04/2008
Appointment terminated director jonathan mcclintock
dot icon16/04/2008
Appointment terminated director allen tweedie
dot icon16/04/2008
Appointment terminated director paul healey
dot icon16/04/2008
Appointment terminated director anne holliday
dot icon16/04/2008
Appointment terminated director and secretary alexander holliday
dot icon16/04/2008
Director and secretary appointed mark francis muller
dot icon15/04/2008
Resolutions
dot icon15/04/2008
Registered office changed on 16/04/2008 from 6 south nelson industrial estate cramlington northumberland NE23 1WF
dot icon22/01/2008
Particulars of mortgage/charge
dot icon21/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon11/11/2007
Return made up to 31/10/07; no change of members
dot icon01/10/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Director's particulars changed
dot icon24/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon06/12/2006
Return made up to 31/10/06; full list of members
dot icon10/10/2006
New director appointed
dot icon19/03/2006
Auditor's resignation
dot icon01/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon04/01/2006
Particulars of mortgage/charge
dot icon30/11/2005
Return made up to 31/10/05; full list of members
dot icon28/09/2005
Director's particulars changed
dot icon28/09/2005
Secretary's particulars changed;director's particulars changed
dot icon13/06/2005
Particulars of mortgage/charge
dot icon13/06/2005
Particulars of mortgage/charge
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon25/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon18/11/2004
Certificate of change of name
dot icon10/11/2004
Return made up to 31/10/04; full list of members
dot icon15/07/2004
New director appointed
dot icon11/11/2003
Return made up to 31/10/03; full list of members
dot icon28/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon06/09/2003
Resolutions
dot icon06/09/2003
Resolutions
dot icon06/09/2003
Resolutions
dot icon05/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon10/11/2002
Return made up to 31/10/02; full list of members
dot icon03/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon04/12/2001
Return made up to 31/10/01; full list of members
dot icon17/10/2001
Registered office changed on 18/10/01 from: units 10/11 mercia way bells close industrial estate lemington newcastle upon tyne NE15 6UG
dot icon12/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon14/11/2000
Return made up to 31/10/00; full list of members
dot icon24/10/2000
New director appointed
dot icon06/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
Declaration of satisfaction of mortgage/charge
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon22/11/1999
Return made up to 31/10/99; full list of members
dot icon30/01/1999
Accounts for a small company made up to 1998-03-31
dot icon03/01/1999
Return made up to 31/10/98; full list of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon24/11/1997
Return made up to 31/10/97; full list of members
dot icon10/12/1996
Return made up to 31/10/96; no change of members
dot icon21/08/1996
Accounts for a small company made up to 1996-03-31
dot icon26/11/1995
Return made up to 31/10/95; full list of members
dot icon02/05/1995
Accounting reference date notified as 31/03
dot icon05/04/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Registered office changed on 08/11/94 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN
dot icon07/11/1994
Director resigned;new director appointed
dot icon07/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon30/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healey, Paul
Director
04/03/2005 - 31/03/2008
10
Foster, David Charles Geoffrey
Director
17/02/2010 - 02/10/2015
119
Giles, Christopher James
Director
17/02/2010 - 05/09/2011
77
Thompson, Andrew Richard
Director
02/10/2015 - Present
28
Cowan, Stanford Russell
Nominee Director
31/10/1994 - 31/10/1994
69

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 HF HEALTHCARE LIMITED

HF HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 30/10/1994 with the registered office located at 1 Thane Road West, Nottingham NG2 3AA. There are currently 3 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 HF HEALTHCARE LIMITED?

toggle

HF HEALTHCARE LIMITED is currently Dissolved. It was registered on 30/10/1994 and dissolved on 27/06/2016.

Where is HF HEALTHCARE LIMITED located?

toggle

HF HEALTHCARE LIMITED is registered at 1 Thane Road West, Nottingham NG2 3AA.

What does HF HEALTHCARE LIMITED do?

toggle

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

What is the latest filing for HF HEALTHCARE LIMITED?

toggle

The latest filing was on 27/06/2016: Final Gazette dissolved via voluntary strike-off.