Company NameHealth, Marketing And Advertising Limited
Company StatusDissolved
Company Number02214618
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameHugh Nigel Clarke Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1992(4 years after company formation)
Appointment Duration11 years, 3 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressThe White House
Wallbank Road, Bramhall
Stockport
Cheshire
SK7 3AP
Director NameMr Stephen Ross Tucker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1992(4 years after company formation)
Appointment Duration11 years, 3 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address40 Kings Road
Wilmslow
Cheshire
SK9 5PZ
Secretary NameMr Stephen Ross Tucker
NationalityBritish
StatusClosed
Appointed07 January 1997(8 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address40 Kings Road
Wilmslow
Cheshire
SK9 5PZ
Director NameMrs Joanne Purchase Walsh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 07 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedclyffe Grange
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameMrs Joanne Purchase Walsh
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 07 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedclyffe Grange
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB

Location

Registered Address37-41 Longshut Lane West
Stockport
Cheshire
SK2 6RX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£279,212
Gross Profit£225,386
Net Worth£72,460
Cash£2,639
Current Liabilities£70,953

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
11 June 2002Voluntary strike-off action has been suspended (1 page)
12 February 2002Voluntary strike-off action has been suspended (1 page)
21 January 2002Application for striking-off (1 page)
1 February 2001Return made up to 27/01/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 January 2000 (12 pages)
30 March 2000Return made up to 27/01/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 January 1999 (12 pages)
25 February 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1998Full accounts made up to 31 January 1998 (12 pages)
13 February 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1997Full accounts made up to 31 January 1997 (12 pages)
8 April 1997Full accounts made up to 31 January 1996 (12 pages)
12 March 1997Return made up to 27/01/97; no change of members (4 pages)
2 February 1997Secretary resigned (1 page)
2 February 1997New secretary appointed (2 pages)
2 February 1997Director resigned (1 page)
23 November 1995Full accounts made up to 31 January 1995 (11 pages)