Company NameHealth Tec Services Limited
Company StatusDissolved
Company Number04174650
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date26 November 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Francis McLaughlin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed01 April 2001(3 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 26 November 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wootton Close
East Leake
Loughborough
Leicestershire
LE12 6HF
Director NameMr Christopher Mark Pearson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(3 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 26 November 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Longshaw
Sheffield
S11 7TZ
Secretary NameMs Jennifer Anne Hollis
NationalityBritish
StatusClosed
Appointed14 July 2004(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 26 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge 132 Priory Lane
Roehampton
London
SW15 5JP
Secretary NameMr John Francis McLaughlin
NationalityScottish
StatusClosed
Appointed11 April 2006(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 26 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wootton Close
East Leake
Loughborough
Leicestershire
LE12 6HF
Director NameMs Jennifer Anne Hollis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleMedical Supplies Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge 132 Priory Lane
Roehampton
London
SW15 5JP
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnity House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2009Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
26 August 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
18 August 2009Liquidators statement of receipts and payments to 2 August 2009 (5 pages)
20 February 2009Liquidators statement of receipts and payments to 2 February 2009 (5 pages)
21 August 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
15 February 2008Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
3 August 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
3 August 2006Administrator's progress report (10 pages)
10 July 2006Result of meeting of creditors (5 pages)
21 June 2006Statement of administrator's proposal (35 pages)
12 May 2006Registered office changed on 12/05/06 from: 88 great king street macclesfield cheshire SK11 6PW (1 page)
10 May 2006Appointment of an administrator (1 page)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 314 regents park road finchley london N3 2LT (1 page)
9 March 2006Return made up to 07/03/06; full list of members (7 pages)
7 March 2005Return made up to 07/03/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
2 July 2004Return made up to 07/03/04; full list of members (7 pages)
2 July 2004Ad 01/09/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 March 2003Return made up to 07/03/03; full list of members (7 pages)
22 November 2002Particulars of mortgage/charge (7 pages)
6 March 2002Return made up to 07/03/02; full list of members (7 pages)
2 May 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
5 April 2001Ad 07/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2001Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
29 March 2001Secretary resigned (1 page)
7 March 2001Incorporation (20 pages)