Company NameBody Health Limited
Company StatusDissolved
Company Number02165788
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frank Beswick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1993(5 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 24 January 2006)
RoleCompany Director
Correspondence Address5 Legh Road
Sale
Cheshire
M33 2SU
Secretary NameGary Charles Beswick
NationalityBritish
StatusClosed
Appointed07 January 1999(11 years, 3 months after company formation)
Appointment Duration7 years (closed 24 January 2006)
RoleCompany Director
Correspondence Address69 Manor Avenue
Sale
Cheshire
M33 5JQ
Director NamePeter Jowett
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressGreen Lea Kents Bank Road
Grange Over Sands
Cumbria
LA11 7DT
Director NameRuth Jowett
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 1993)
RoleCompany Director
Correspondence AddressGreen Lea Kents Bank Road
Grange Over Sands
Cumbria
LA11 7DT
Secretary NameRuth Jowett
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1993)
RoleCompany Director
Correspondence AddressGreen Lea Kents Bank Road
Grange Over Sands
Cumbria
LA11 7DT
Director NameFrances Mitchell
NationalityBritish
StatusResigned
Appointed17 June 1993(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 1995)
RoleFinancial & Administrative Dir
Correspondence Address101 Talbot Road
Newton
Hyde
SK14 4EX
Secretary NameMr John William Oliver
NationalityBritish
StatusResigned
Appointed22 July 1993(5 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Station Square
Grange Over Sands
Cumbria
LA11 6EH
Secretary NameRichard George Gabb
NationalityBritish
StatusResigned
Appointed10 November 1993(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 1995)
RoleCompany Director
Correspondence Address72 Chester Road
Poynton
Stockport
Cheshire
SK12 1HA
Secretary NamePeter Jowett
NationalityBritish
StatusResigned
Appointed23 January 1995(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressGreen Lea Kents Bank Road
Grange Over Sands
Cumbria
LA11 7DT

Location

Registered AddressBritannia House
12 Britannia Road
Sale
Cheshire
M33 2AA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£547
Current Liabilities£549

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
16 January 2003Return made up to 14/12/02; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 August 2002 (1 page)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 September 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
27 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 July 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
30 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999New secretary appointed (1 page)
3 February 1999Registered office changed on 03/02/99 from: the lodge new mill park road dukinfield stockport cheshire SK16 5LL (1 page)
24 August 1998Registered office changed on 24/08/98 from: green lea kents bank road grange-over-sands cumbria LA11 7DT (1 page)
24 August 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 July 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
4 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
26 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1995Accounts for a dormant company made up to 31 August 1994 (1 page)