Company NameHealth Rack Limited
Company StatusDissolved
Company Number03585685
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 9 months ago)
Dissolution Date2 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Gary John Bailey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1998(same day as company formation)
RoleHealth Foods Retailer
Country of ResidenceEngland
Correspondence AddressDutton Manor Mill
Clitheroe Road Dutton
Preston
Lancashire
PR3 2YT
Secretary NameSusan Bailey
NationalityBritish
StatusClosed
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDutton Manor Mill
Clitheroe Road Dutton
Preston
Lancashire
PR3 2YT
Director NameMr Sam Bailey
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(14 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 02 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDutton Manor Mill
Clitheroe Road Dutton
Preston
Lancashire
PR3 2YT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitehealthrack.co.uk
Email address[email protected]
Telephone0800 0856211
Telephone regionFreephone

Location

Registered Address45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

480 at £1Gary Bailey
48.00%
Ordinary
480 at £1Susan Bailey
48.00%
Ordinary
40 at £1Sam Bailey
4.00%
Ordinary

Financials

Year2014
Net Worth£564,102
Cash£767
Current Liabilities£104,972

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 September 2018Final Gazette dissolved following liquidation (1 page)
2 June 2018Notice of move from Administration to Dissolution (20 pages)
22 December 2017Administrator's progress report (20 pages)
27 June 2017Administrator's progress report (22 pages)
27 June 2017Administrator's progress report (22 pages)
6 June 2017Notice of extension of period of Administration (3 pages)
6 June 2017Notice of extension of period of Administration (3 pages)
3 January 2017Administrator's progress report to 18 November 2016 (22 pages)
3 January 2017Administrator's progress report to 18 November 2016 (22 pages)
17 August 2016Notice of deemed approval of proposals (1 page)
17 August 2016Notice of deemed approval of proposals (1 page)
22 June 2016Statement of affairs with form 2.14B (7 pages)
22 June 2016Statement of administrator's proposal (51 pages)
22 June 2016Statement of affairs with form 2.14B (7 pages)
22 June 2016Statement of administrator's proposal (51 pages)
17 June 2016Registered office address changed from Dutton Manor Mill Clitheroe Road Dutton Lancashire PR3 2YT to 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 17 June 2016 (2 pages)
17 June 2016Registered office address changed from Dutton Manor Mill Clitheroe Road Dutton Lancashire PR3 2YT to 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 17 June 2016 (2 pages)
8 June 2016Appointment of an administrator (1 page)
8 June 2016Appointment of an administrator (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
12 June 2014Director's details changed for Mr Sam Bailey on 6 March 2014 (2 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
12 June 2014Director's details changed for Mr Sam Bailey on 6 March 2014 (2 pages)
12 June 2014Director's details changed for Mr Sam Bailey on 6 March 2014 (2 pages)
22 January 2014Director's details changed for Mr Gary John Bailey on 21 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Gary John Bailey on 21 January 2014 (2 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
26 March 2013Appointment of Mr Sam Bailey as a director (2 pages)
26 March 2013Appointment of Mr Sam Bailey as a director (2 pages)
15 March 2013Secretary's details changed for Susan Bailey on 7 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Gary John Bailey on 7 March 2013 (2 pages)
15 March 2013Secretary's details changed for Susan Bailey on 7 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Gary John Bailey on 7 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Gary John Bailey on 7 March 2013 (2 pages)
15 March 2013Secretary's details changed for Susan Bailey on 7 March 2013 (2 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 June 2009Return made up to 01/06/09; full list of members (3 pages)
29 June 2009Return made up to 01/06/09; full list of members (3 pages)
20 March 2009Accounting reference date extended from 20/01/2009 to 31/01/2009 (1 page)
20 March 2009Accounting reference date extended from 20/01/2009 to 31/01/2009 (1 page)
5 December 2008Return made up to 01/06/08; full list of members (3 pages)
5 December 2008Return made up to 01/06/08; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 20 January 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 20 January 2008 (6 pages)
13 November 2007Total exemption small company accounts made up to 20 January 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 20 January 2007 (6 pages)
22 June 2007Return made up to 01/06/07; full list of members (2 pages)
22 June 2007Return made up to 01/06/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 20 January 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 20 January 2006 (7 pages)
19 June 2006Return made up to 01/06/06; full list of members (6 pages)
19 June 2006Return made up to 01/06/06; full list of members (6 pages)
16 September 2005Accounts for a small company made up to 20 January 2005 (7 pages)
16 September 2005Accounts for a small company made up to 20 January 2005 (7 pages)
10 June 2005Return made up to 01/06/05; full list of members (6 pages)
10 June 2005Return made up to 01/06/05; full list of members (6 pages)
11 November 2004Accounts for a small company made up to 20 January 2004 (6 pages)
11 November 2004Accounts for a small company made up to 20 January 2004 (6 pages)
23 June 2004Return made up to 17/06/04; full list of members (6 pages)
23 June 2004Return made up to 17/06/04; full list of members (6 pages)
7 November 2003Accounts for a medium company made up to 20 January 2003 (14 pages)
7 November 2003Accounts for a medium company made up to 20 January 2003 (14 pages)
2 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2002Accounts for a medium company made up to 20 January 2002 (13 pages)
27 October 2002Accounts for a medium company made up to 20 January 2002 (13 pages)
8 July 2002Return made up to 23/06/02; full list of members (6 pages)
8 July 2002Return made up to 23/06/02; full list of members (6 pages)
23 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
23 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
9 July 2001Accounting reference date shortened from 31/01/02 to 20/01/02 (1 page)
9 July 2001Accounting reference date shortened from 31/01/02 to 20/01/02 (1 page)
29 June 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Return made up to 23/06/00; full list of members (6 pages)
30 June 2000Return made up to 23/06/00; full list of members (6 pages)
23 May 2000Accounting reference date extended from 22/12/00 to 31/01/01 (1 page)
23 May 2000Accounting reference date extended from 22/12/00 to 31/01/01 (1 page)
19 May 2000Accounts for a small company made up to 22 December 1999 (6 pages)
19 May 2000Accounts for a small company made up to 22 December 1999 (6 pages)
20 July 1999Return made up to 23/06/99; full list of members (6 pages)
20 July 1999Return made up to 23/06/99; full list of members (6 pages)
17 December 1998Registered office changed on 17/12/98 from: bee mill preston road ribchester preston lancashire PR3 3XL (1 page)
17 December 1998Registered office changed on 17/12/98 from: bee mill preston road ribchester preston lancashire PR3 3XL (1 page)
27 July 1998Accounting reference date extended from 30/06/99 to 22/12/99 (1 page)
27 July 1998Accounting reference date extended from 30/06/99 to 22/12/99 (1 page)
16 July 1998Ad 30/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 1998Ad 30/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: the britannia suite international house 82-86 deansgate manchester (1 page)
26 June 1998Registered office changed on 26/06/98 from: the britannia suite international house 82-86 deansgate manchester (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
23 June 1998Incorporation (11 pages)
23 June 1998Incorporation (11 pages)