Company NameFoot Health Trade Association Limited
Company StatusDissolved
Company Number04819698
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Timothy Martin Bailey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKhyberh House 12 Chatham Road
Manchester
Lancashire
M16 0DR
Director NameMr Adrian Charles Bishop
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilling House
Millbrook Green, Aylburton
Lydney
Gloucestershire
GL15 6BY
Wales
Director NameMr Mark Peter Jagger
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wharfedale Mount
Shelf
Halifax
West Yorkshire
HX3 7NF
Secretary NameMr Mark Peter Jagger
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RolePartner-Medical Supply Co
Country of ResidenceEngland
Correspondence Address17 Wharfedale Mount
Shelf
Halifax
West Yorkshire
HX3 7NF
Director NameMr Johannes Lodewyk Bakker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed20 July 2003(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Granary
Pound Court Earls Lane
Deddington
Oxfordshire
OX15 0LA
Director NameMr Anthony Paul Barcroft
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2003(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address3 Newton Lane
Threapwood Cheadle
Stoke-On-Trent
Staffordshire
ST10 4RB
Director NameJames Richard Sheridan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2003(2 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 2008)
RoleSales Director
Correspondence Address23 Top Road
Frodsham
Cheshire
WA6 6SP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnit E209, Manchester Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9AY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,918
Cash£2,418
Current Liabilities£500

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (2 pages)
10 March 2009Application for striking-off (1 page)
23 September 2008Appointment terminated director james sheridan (1 page)
23 September 2008Appointment terminated secretary mark jagger (1 page)
23 September 2008Annual return made up to 03/07/08 (3 pages)
16 October 2007Annual return made up to 03/07/07 (4 pages)
13 September 2007Registered office changed on 13/09/07 from: unit 7 brookhouse way brookhouse industrial estate cheadle, stoke on trent staffordshire ST10 1SR (1 page)
13 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 May 2007Annual return made up to 03/07/06 (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 2 st james road brackley northants NN13 7XY (1 page)
17 May 2007New director appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
14 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 February 2006Annual return made up to 03/07/05
  • 363(287) ‐ Registered office changed on 17/02/06
(5 pages)
1 November 2005Registered office changed on 01/11/05 from: 340 huddersfield road salterhebble hill halifax west yorkshire HX3 0QT (1 page)
1 November 2005Director resigned (1 page)
1 September 2004Annual return made up to 03/07/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 August 2004Registered office changed on 03/08/04 from: 41 wakefield road hipperholme halifax west yorkshire HX3 8AQ (1 page)
9 September 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)