Company NameHealthy.H20 Limited
Company StatusDissolved
Company Number05047207
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Denis McCabe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(3 days after company formation)
Appointment Duration7 years, 7 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Broad Oak Lane
Bury
Lancashire
BL9 7SQ
Director NameCraig Duggan
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed20 February 2004(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 2009)
RoleCompany Director
Correspondence Address173 Broad Oak Lane
Bury
Lancashire
BL9 7SQ
Secretary NameCraig Duggan
NationalitySouth African
StatusResigned
Appointed28 June 2004(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 23 August 2010)
RoleCompany Director
Correspondence Address173 Broad Oak Lane
Bury
Lancashire
BL9 7SQ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address173 Broad Oak Lane
Bury
Lancashire
BL9 7SQ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Termination of appointment of Craig Duggan as a secretary (1 page)
27 August 2010Termination of appointment of Craig Duggan as a secretary (1 page)
6 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(4 pages)
12 March 2010Director's details changed for Denis Mccabe on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(4 pages)
12 March 2010Director's details changed for Denis Mccabe on 12 March 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 April 2009Appointment terminated director craig duggan (1 page)
24 April 2009Appointment Terminated Director craig duggan (1 page)
24 April 2009Return made up to 17/02/09; full list of members (3 pages)
24 April 2009Return made up to 17/02/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 March 2008Return made up to 17/02/08; full list of members (4 pages)
11 March 2008Return made up to 17/02/08; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 June 2007Return made up to 17/02/07; full list of members (7 pages)
3 June 2007Return made up to 17/02/07; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 March 2006Return made up to 17/02/06; full list of members (7 pages)
21 March 2006Return made up to 17/02/06; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 March 2005Return made up to 17/02/05; full list of members (7 pages)
11 March 2005Return made up to 17/02/05; full list of members (7 pages)
7 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: 173 broad oak lane bury lancashire BL9 7SQ (1 page)
19 March 2004Registered office changed on 19/03/04 from: 173 broad oak lane bury lancashire BL9 7SQ (1 page)
19 March 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Registered office changed on 27/02/04 from: suite 18 folkestone ent ctre shearway road folkestone CT19 4RH (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Registered office changed on 27/02/04 from: suite 18 folkestone ent ctre shearway road folkestone CT19 4RH (1 page)
17 February 2004Incorporation (12 pages)
17 February 2004Incorporation (12 pages)