Company NameHealth-Link (Stockport) Ltd.
Company StatusDissolved
Company Number03644359
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 7 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameGary William Johnstone
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address10 Beechurst Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5QG
Secretary NameCarl Stevens
NationalityBritish
StatusClosed
Appointed01 March 2003(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address6 Petrel Close
Stockport
Cheshire
SK3 8US
Secretary NameGary William Johnstone
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Pollitt Close
Manchester
Lancashire
M12 5EA
Director NameMr Matthew James Dell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2004)
RoleSemor Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Heatherway
Sale
Manchester
M33 5LB
Director NameCarl Andrew Stevens
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2003)
RoleBusinessman
Correspondence Address6 Petrel Close
Sandpipers
Stockport
Cheshire
SK3 8US
Secretary NameCarl Andrew Stevens
NationalityBritish
StatusResigned
Appointed20 May 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2004)
RoleManaging Director
Correspondence Address6 Petrel Close
Sandpipers
Stockport
Cheshire
SK3 8US
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3rd Floor Hollands Mill
61 Shaw Heath
Stockport
Cheshire
SK3 8BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£26,144
Current Liabilities£43,415

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
24 October 2006Return made up to 20/09/06; full list of members (6 pages)
16 November 2005Return made up to 20/09/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 October 2004Return made up to 02/09/04; full list of members (6 pages)
17 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
15 October 2003Return made up to 20/09/03; full list of members (8 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 April 2003New director appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
11 March 2003Director resigned (1 page)
4 March 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 October 2002Return made up to 20/09/02; full list of members (7 pages)
20 June 2002New secretary appointed (2 pages)
17 April 2002Director's particulars changed (1 page)
7 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 November 2001New director appointed (2 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
13 March 2001Registered office changed on 13/03/01 from: 6 petrel close sandpipers stockport cheshire SK3 8US (1 page)
13 March 2001Accounts for a small company made up to 31 October 1999 (5 pages)
20 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Return made up to 05/10/99; full list of members (6 pages)
18 May 1999Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 1998Incorporation (21 pages)