Company NameHealth Response Limited
Company StatusDissolved
Company Number03101136
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 7 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)
Previous NameExpresschart Limited

Business Activity

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

Directors

Director NameMrs Cheryl Dawn Chamberlain-Davis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(2 months after company formation)
Appointment Duration3 years, 1 month (closed 15 December 1998)
RoleShop Proprietor
Correspondence Address80 Inglewood Close
Birchwood
Warrington
Cheshire
WA3 6UJ
Director NamePeter Chamberlain-Davis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(2 months after company formation)
Appointment Duration3 years, 1 month (closed 15 December 1998)
RoleGraphic Design
Correspondence Address80 Inglewood Close
Birchwood
Warrington
Cheshire
WA3 6UJ
Secretary NamePeter Chamberlain-Davis
NationalityBritish
StatusClosed
Appointed15 November 1995(2 months after company formation)
Appointment Duration3 years, 1 month (closed 15 December 1998)
RoleGraphic Design
Correspondence Address80 Inglewood Close
Birchwood
Warrington
Cheshire
WA3 6UJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
15 July 1998Application for striking-off (1 page)
20 January 1998Full accounts made up to 30 September 1997 (4 pages)
9 December 1997Return made up to 12/09/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 September 1996 (4 pages)
15 November 1996Return made up to 12/09/96; full list of members (6 pages)
23 April 1996Company name changed expresschart LIMITED\certificate issued on 24/04/96 (2 pages)
17 November 1995Secretary resigned;new director appointed (2 pages)
17 November 1995Registered office changed on 17/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
12 September 1995Incorporation (20 pages)