Company NameCedar Health Limited
Company StatusDissolved
Company Number02156745
CategoryPrivate Limited Company
Incorporation Date24 August 1987(36 years, 8 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Norman Horne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(17 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane Head House
Tideswell
Buxton
Derbyshire
SK17 8RB
Director NameMs Ellen Vanessa Chiniara
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2007(20 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address233 Clark Road
Brookline
Massachusetts 02445
United States
Director NameMr Peter Geoffrey Welch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(20 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ronneby Close
Oatlands Chase
Weybridge
Surrey
KT13 9SB
Secretary NameMr Geoffrey Couling
NationalityBritish
StatusClosed
Appointed02 October 2007(20 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 11 March 2014)
RoleSecretary
Correspondence Address15 Dines Close
Wilstead
Bedfordshire
MK45 3BU
Director NameMr Keith Pollitt
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 January 2005)
RoleCompany Director
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
Appointed31 May 1991(3 years, 9 months after company formation)
Appointment Duration14 years (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
Appointed31 May 1991(3 years, 9 months after company formation)
Appointment Duration14 years (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
Appointed25 January 1995(7 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 October 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
12 Marlborough Road
Buxton
Derbyshire
SK17 6RD
Director NameMr Robert Arthur Isaacs
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(17 years, 10 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(17 years, 10 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(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2007)
RoleSecretary
Correspondence AddressPlucksbridge Cottage Plucksbridge Road
Marple
Stockport
Cheshire
SK6 7DY
Director NameMr Trevor Fellows
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(19 years, 4 months after company formation)
Appointment Duration9 months (resigned 02 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Ashford Close
Handforth
Wilmslow
Cheshire
SK9 3JR

Location

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

Shareholders

10k at £1Bio Stat Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013Application to strike the company off the register (4 pages)
15 November 2013Application to strike the company off the register (4 pages)
5 November 2013Statement of capital on 5 November 2013
  • GBP 100
(4 pages)
5 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 November 2013Statement by directors (1 page)
5 November 2013Statement of capital on 5 November 2013
  • GBP 100
(4 pages)
5 November 2013Statement by Directors (1 page)
5 November 2013Statement of capital on 5 November 2013
  • GBP 100
(4 pages)
5 November 2013Solvency Statement dated 31/10/13 (3 pages)
5 November 2013Solvency statement dated 31/10/13 (3 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
27 February 2013Full accounts made up to 31 December 2011 (12 pages)
27 February 2013Full accounts made up to 31 December 2011 (12 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
28 June 2012Director's details changed for Mr Peter Geoffrey Welch on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Peter Geoffrey Welch on 28 June 2012 (2 pages)
28 June 2012Register(s) moved to registered office address (1 page)
28 June 2012Register(s) moved to registered office address (1 page)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
25 January 2011Auditor's resignation (1 page)
25 January 2011Auditor's resignation (1 page)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
4 August 2010Register inspection address has been changed (1 page)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
27 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 June 2008Return made up to 31/05/08; full list of members (4 pages)
8 November 2007Auditor's resignation (1 page)
8 November 2007Auditor's resignation (1 page)
27 October 2007Full accounts made up to 31 December 2006 (19 pages)
27 October 2007Full accounts made up to 31 December 2006 (19 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (3 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007New director appointed (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Return made up to 31/05/07; full list of members (4 pages)
29 June 2007Return made up to 31/05/07; full list of members (4 pages)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
5 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
16 August 2006Return made up to 31/05/06; full list of members (9 pages)
16 August 2006Return made up to 31/05/06; full list of members (9 pages)
9 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 July 2005Particulars of mortgage/charge (9 pages)
1 July 2005Particulars of mortgage/charge (9 pages)
27 June 2005Declaration of assistance for shares acquisition (10 pages)
27 June 2005New director appointed (3 pages)
27 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 2005Declaration of assistance for shares acquisition (10 pages)
27 June 2005New secretary appointed (2 pages)
27 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 2005Registered office changed on 27/06/05 from: unit 4K pepper road, bramhall technology park, bramhall moor lane, stockport cheshire SK7 5BW (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005Secretary resigned;director resigned (1 page)
27 June 2005Registered office changed on 27/06/05 from: unit 4K pepper road, bramhall technology park, bramhall moor lane, stockport cheshire SK7 5BW (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Secretary resigned;director resigned (1 page)
27 June 2005New director appointed (3 pages)
24 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 June 2005Return made up to 31/05/05; full list of members (7 pages)
23 June 2005Return made up to 31/05/05; full list of members (7 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (14 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (14 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (8 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (8 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
15 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 June 2004Return made up to 31/05/04; full list of members (7 pages)
9 June 2004Return made up to 31/05/04; full list of members (7 pages)
7 July 2003Full accounts made up to 31 March 2003 (15 pages)
7 July 2003Full accounts made up to 31 March 2003 (15 pages)
17 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 June 2003Return made up to 31/05/03; full list of members (7 pages)
23 December 2002Full accounts made up to 31 March 2002 (18 pages)
23 December 2002Full accounts made up to 31 March 2002 (18 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
25 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Full accounts made up to 31 March 2001 (18 pages)
28 January 2002Full accounts made up to 31 March 2001 (18 pages)
25 June 2001Return made up to 31/05/01; full list of members (7 pages)
25 June 2001Return made up to 31/05/01; full list of members (7 pages)
14 June 2001Particulars of mortgage/charge (7 pages)
14 June 2001Particulars of mortgage/charge (7 pages)
1 June 2001Particulars of mortgage/charge (7 pages)
1 June 2001Particulars of mortgage/charge (7 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Return made up to 31/05/00; full list of members (7 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
9 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 June 1999Return made up to 31/05/99; no change of members (4 pages)
18 June 1999Return made up to 31/05/99; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 June 1997Return made up to 31/05/97; full list of members (6 pages)
20 June 1997Return made up to 31/05/97; full list of members (6 pages)
12 June 1996Return made up to 31/05/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 June 1996Return made up to 31/05/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
23 June 1995Particulars of mortgage/charge (3 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Return made up to 31/05/95; no change of members (4 pages)
9 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 August 1993Return made up to 31/05/93; full list of members (5 pages)
4 February 1988Wd 12/01/88 ad 02/12/87--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 February 1988Wd 12/01/88 ad 02/12/87--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 February 1988Wd 12/01/88 pd 02/12/87--------- £ si 2@1 (1 page)
4 February 1988Wd 12/01/88 pd 02/12/87--------- £ si 2@1 (1 page)
24 August 1987Incorporation (14 pages)
24 August 1987Incorporation (14 pages)