Company NameHealthview Limited
Company StatusDissolved
Company Number01995460
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 2 months ago)
Dissolution Date5 December 2006 (17 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr John Barry Buckley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(8 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows Upton Lane
Tyldesley
Manchester
M29 8NL
Secretary NameMarilyn Buckley
NationalityBritish
StatusClosed
Appointed16 February 2000(13 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 05 December 2006)
RoleCompany Director
Correspondence AddressThe Willows Upton Lane
Tyldesley
Manchester
M29 8NL
Director NameBeatrice Mary Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 February 2000)
RoleNurse
Correspondence Address5 Lower Farm
Brownley Green Lane Hatton
Warwick
CV35 7ER
Director NameMr Richard Franklin Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 1994)
RoleManipulative Therapist
Correspondence AddressHaseley House
Haseley Hatton
Warwick
CV35 7LS
Secretary NameMr Richard Franklin Brown
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 1994)
RoleCompany Director
Correspondence AddressHaseley House
Haseley Hatton
Warwick
CV35 7LS
Secretary NameOlwen Ethel Whitehead
NationalityBritish
StatusResigned
Appointed07 November 1994(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address2 Chester Avenue
Lowton
Warrington
Cheshire
WA3 2JF

Location

Registered AddressProspect House 32 Bolton Road
Atherton
Greater Manchester
Lancashire
M46 9JY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£118,264
Cash£50
Current Liabilities£119,947

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
11 July 2006Application for striking-off (1 page)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Return made up to 30/09/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 30/09/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 October 2003Return made up to 30/09/03; full list of members (6 pages)
9 October 2002Return made up to 30/09/02; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
10 March 2000Director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
23 February 2000Full accounts made up to 31 March 1998 (13 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
28 September 1999Return made up to 30/09/99; full list of members (6 pages)
28 September 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 October 1996Return made up to 30/09/96; no change of members (4 pages)
29 March 1996New director appointed (1 page)
29 March 1996Return made up to 30/09/94; change of members (8 pages)
29 March 1996Director's particulars changed (1 page)
29 March 1996Full accounts made up to 31 March 1995 (13 pages)
29 March 1996Full accounts made up to 31 March 1994 (12 pages)
29 March 1996Secretary resigned;director resigned (2 pages)
29 March 1996Return made up to 30/09/95; full list of members (8 pages)
29 March 1996New secretary appointed (2 pages)
10 October 1995Final Gazette dissolved via compulsory strike-off (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)