Company NameHealthstart Limited
Company StatusDissolved
Company Number03112741
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 7 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Alison Marie Abbott
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 27 February 2007)
RoleEvent Consultant
Correspondence Address13 Sandbrook Gardens
Orrell
Wigan
WN5 8TZ
Secretary NameNicholas Owen Abbott
NationalityBritish
StatusClosed
Appointed16 January 2006(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 27 February 2007)
RoleCompany Director
Correspondence Address13 Sandbrook Gardens
Orrell
Wigan
WN5 8TZ
Director NameRobin John Ireland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleHealth Promotion Consultant
Country of ResidenceEngland
Correspondence Address23 Wembley Road
Mossley Hill
Liverpool
Merseyside
L18 2DP
Secretary NameMr Edwin Michael Stacey
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address28 Carr Lane
Greenfield
Oldham
Lancs
OL3 7AX
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressHewitt House
Winstanley Road Orrell
Wigan
Lancashire
WN5 7XA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006Registered office changed on 23/01/06 from: hewitt house, winstanley road orrell wigan lancashire WN5 7XA (1 page)
23 January 2006Secretary resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: century building 8 tower street brunswick business park liverpool L3 4BJ (1 page)
27 October 2005Return made up to 12/10/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 October 2004Return made up to 12/10/04; full list of members (6 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 October 2003Return made up to 12/10/03; full list of members (6 pages)
21 July 2003Registered office changed on 21/07/03 from: century building 104 tower street brunswick business park liverpool L3 4BJ (1 page)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
21 October 2002Return made up to 12/10/02; full list of members (6 pages)
26 October 2001Return made up to 12/10/01; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 December 2000Registered office changed on 19/12/00 from: 23 wembley road mossley hill liverpool merseyside L18 2DP (1 page)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 July 1999Registered office changed on 30/07/99 from: po box 4 27 shaw hall bank road greenfield oldham greater manchester OL3 7LD (1 page)
29 October 1998Return made up to 12/10/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 November 1997Return made up to 12/10/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1996Accounting reference date notified as 31/12 (1 page)
19 October 1995New director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: dominions house north queen street cardiff CF1 4AR (1 page)
19 October 1995New secretary appointed (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Secretary resigned (2 pages)
12 October 1995Incorporation (34 pages)