Company NameHypnosis 4 Health UK Limited
Company StatusDissolved
Company Number04624730
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 3 months ago)
Dissolution Date20 September 2005 (18 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameClaire Jordan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleHealth Consultant
Correspondence Address39 West End Avenue
Pinner
Middlesex
HA5 1BH
Secretary NameBartholomew Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed25 May 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 20 September 2005)
Correspondence AddressC/O Twd Accountants Ltd
Grosvenor House, St. Thomas's Place
Stockport
Cheshire
SK1 3TZ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameTax Watchdog Direct Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BG

Location

Registered Address78-82 Church Street
Eccles
Manchester
M30 0DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,507
Cash£2,124
Current Liabilities£3,631

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2005Application for striking-off (1 page)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 February 2005Accounting reference date shortened from 31/01/05 to 31/05/04 (1 page)
24 January 2005Return made up to 23/12/04; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Registered office changed on 14/07/04 from: c/o tax watchdog direct 9TH floor regent house, heaton lane stockport SK4 1BS (1 page)
14 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
21 January 2003New director appointed (1 page)
21 January 2003New secretary appointed (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
3 January 2003Secretary resigned (1 page)
23 December 2002Incorporation (12 pages)