Company NameHartwell Health Care Limited
Company StatusDissolved
Company Number04451845
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)
Previous NameSomerhall Limited

Business Activity

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

Directors

Director NameChristine Atkinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address40 Meadowview
Middlewich
CW10 9QB
Director NameAnthony Knowles
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(8 months, 2 weeks after company formation)
Appointment Duration2 years (closed 08 March 2005)
RoleCompany Director
Correspondence Address20 Turner Avenue
Lostock Hall
Preston
Lancashire
PR5 5LW
Secretary NameChristopher Wild
NationalityBritish
StatusResigned
Appointed14 June 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2004)
RoleBusinessman
Correspondence Address239b Mottram Road
Stalybridge
Cheshire
SK15 2RF
Director NameGerard Atkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address40 Meadowview
Middlewich
CW10 9QB
Director NameIain Claxton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2004)
RoleCompany Director
Correspondence Address14 Marsh Road
Shabbington
Aylesbury
HP18 9HF
Director NameMaureen Devlin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(8 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 October 2003)
RoleCompany Director
Correspondence Address87 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Director NameMr Richard Drury
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2004)
RoleHealthcare Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Onn Ffordd Pentre Bach
Nercwys
Mold
Flintshire
CH7 4EG
Wales
Director NameRobert Leonard Whitemore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(8 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 October 2003)
RoleCompany Director
Correspondence AddressThe Hollows 32 The Green
Evenley
Brackley
Northamptonshire
NN13 5SH
Director NamePrelevic Dragan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(8 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 02 October 2003)
RoleEl Engineer
Correspondence Address2 Lincoln Road
Wilmslow
SK9 2HD
Director NameChristopher Wild
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2004)
RoleRetail Management
Correspondence Address239b Mottram Road
Stalybridge
Cheshire
SK15 2RF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address19 Mason Street
Manchester
Greater Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
6 May 2004Secretary resigned;director resigned (1 page)
20 February 2004Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
2 April 2003Memorandum and Articles of Association (13 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
26 February 2003£ nc 410000/3000000 10/02/03 (1 page)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 August 2002Nc inc already adjusted 14/06/02 (1 page)
5 August 2002Memorandum and Articles of Association (5 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 31 corsham street london N1 6DR (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)