Company NameCedar Health Products Limited
Company StatusDissolved
Company Number01125471
CategoryPrivate Limited Company
Incorporation Date30 July 1973(50 years, 9 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFiona Hiscocks
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(34 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 09 December 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address81 Piccadilly
London
W1J 8HY
Director NameMr Paul David Incledon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(34 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
18 Mimosa Street
London
SW6 4DT
Secretary NameMr Paul David Incledon
NationalityBritish
StatusClosed
Appointed02 October 2007(34 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
18 Mimosa Street
London
SW6 4DT
Director NameMr Derek Keith Humphrey
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 1992)
RoleFinancial Director
Correspondence Address72 King William Drive
Cheltenham
Gloucestershire
GL53 7RP
Wales
Director NameRoger Gilbert Lane
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 1992)
RoleChairman
Correspondence AddressHeather Chase
Cheltenham
Glos
GL52 3QE
Wales
Director NameMr Paul Simons
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 1992)
RoleManaging Director
Correspondence AddressThe Old Quarry
Cliffords Mesne
Newent
Gloucestershire
GL18 1JL
Wales
Secretary NameMr Derek Keith Humphrey
NationalityBritish
StatusResigned
Appointed20 September 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 1992)
RoleCompany Director
Correspondence Address72 King William Drive
Cheltenham
Gloucestershire
GL53 7RP
Wales
Director NameMr Keith Pollitt
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(19 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 January 2005)
RoleCo Directors
Correspondence AddressKermincham The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMrs Pauline Pollitt
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(20 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 20 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKermincham The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameMrs Pauline Pollitt
NationalityBritish
StatusResigned
Appointed20 September 1993(20 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 20 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKermincham The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameRobert Stanley Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(31 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
12 Marlborough Road
Buxton
Derbyshire
SK17 6RD
Director NameMr David Norman Horne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(31 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane Head House
Tideswell
Buxton
Derbyshire
SK17 8RB
Director NameMr Robert Arthur Isaacs
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(31 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address9 Grafton House, Ordnance Wharf
Queensway
Gibraltar
Director NameMr James Patrick Lavin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(31 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kentmore Close
Heaton Mersey
Stockport
Cheshire
SK4 3AL
Secretary NameMrs Janet Isaacs
NationalityBritish
StatusResigned
Appointed20 June 2005(31 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2007)
RoleSecretary
Correspondence AddressPlucksbridge Cottage Plucksbridge Road
Marple
Stockport
Cheshire
SK6 7DY

Location

Registered AddressBio Stat House
Pepper Road
Hazel Grove Stockport
Cheshire
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
8 July 2008Application for striking-off (1 page)
26 November 2007Return made up to 20/09/07; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007New secretary appointed;new director appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
2 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
3 November 2006Return made up to 20/09/06; full list of members (3 pages)
5 October 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
23 August 2006Director resigned (1 page)
22 September 2005Return made up to 20/09/05; full list of members (8 pages)
27 June 2005Registered office changed on 27/06/05 from: pepper road hazel grove cheshire SK7 5BW (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New secretary appointed (2 pages)
27 June 2005New director appointed (3 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
10 January 2005Return made up to 20/09/04; full list of members (7 pages)
11 August 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
20 October 2003Return made up to 20/09/03; full list of members (7 pages)
20 October 2003Accounts for a dormant company made up to 31 July 2003 (3 pages)
1 October 2002Return made up to 20/09/02; full list of members (7 pages)
30 September 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
14 November 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
4 October 2001Return made up to 20/09/01; full list of members (6 pages)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
4 October 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
29 October 1999Return made up to 20/09/99; full list of members (6 pages)
3 September 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
22 January 1999Return made up to 20/09/98; no change of members (4 pages)
11 November 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
5 February 1998Return made up to 20/09/97; no change of members (4 pages)
29 January 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
2 October 1996Return made up to 20/09/96; full list of members (6 pages)
2 October 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
10 October 1995Accounts for a dormant company made up to 31 July 1995 (3 pages)
4 October 1995Return made up to 20/09/95; no change of members (4 pages)
21 April 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)
19 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
19 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 September 1994Return made up to 20/09/94; no change of members (4 pages)
24 May 1994Full accounts made up to 31 July 1993 (7 pages)
26 October 1993Return made up to 20/09/93; full list of members (6 pages)
11 May 1993Full accounts made up to 31 July 1992 (12 pages)
22 February 1993Director resigned;new director appointed (2 pages)
19 January 1993Director resigned (5 pages)
14 December 1992New secretary appointed;new director appointed (2 pages)
14 December 1992Registered office changed on 14/12/92 from: sisson road gloucester GL1 3QB (1 page)
17 October 1992Return made up to 20/09/92; full list of members (5 pages)
6 October 1992Company name changed vessen LIMITED\certificate issued on 07/10/92 (2 pages)
12 March 1992Full accounts made up to 31 July 1991 (12 pages)
11 November 1991Return made up to 20/09/91; no change of members (6 pages)
5 June 1991Full accounts made up to 31 July 1990 (12 pages)
20 December 1990Return made up to 19/09/90; no change of members (6 pages)
1 May 1990Full accounts made up to 31 July 1989 (14 pages)
17 October 1989Return made up to 20/09/89; full list of members (6 pages)
8 June 1989Full accounts made up to 31 July 1988 (14 pages)
16 January 1989Registered office changed on 16/01/89 from: 320 london road hazel grove stockport cheshire SK7 4RF (1 page)
16 January 1989Return made up to 10/11/88; full list of members (4 pages)
16 August 1988Director resigned;new director appointed (2 pages)
8 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 November 1973Memorandum and Articles of Association (10 pages)
29 October 1973Company name changed\certificate issued on 29/10/73 (2 pages)
30 July 1973Certificate of incorporation (1 page)