Company NameHealthnotes UK Limited
Company StatusDissolved
Company Number05368424
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Michael John Peet
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaddlers House Saddlers Row
Petworth
West Sussex
GU28 0AN
Secretary NameMr Jeffrey Paul Beyer
NationalityAmerican
StatusClosed
Appointed22 August 2006(1 year, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 07 July 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3058 Ridge Lane
West Linn
Oregon 97068
United States
Director NameTimothy O'Connor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1505 Se Gideon Suite 200
Portland
Or 97202
United States
Director NameSchuyler Lininger Jr
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1505 Se Gideon Suite 200
Portland
Or 97202
United States
Secretary NameTimothy O'Connor
NationalityAmerican
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1505 Se Gideon Suite 200
Portland
Or 97202
United States
Director NameMr Jeffrey Paul Beyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2006(1 year, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 August 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3058 Ridge Lane
West Linn
Oregon 97068
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aisle 7 Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£392,079
Cash£14,378
Current Liabilities£68,797

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
11 March 2015Application to strike the company off the register (3 pages)
17 August 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
17 August 2014Termination of appointment of Schuyler Lininger Jr as a director on 17 August 2014 (1 page)
17 August 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
17 August 2014Termination of appointment of Jeffrey Paul Beyer as a director on 15 August 2014 (1 page)
17 August 2014Termination of appointment of Jeffrey Paul Beyer as a director on 15 August 2014 (1 page)
17 August 2014Termination of appointment of Schuyler Lininger Jr as a director on 17 August 2014 (1 page)
27 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
27 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Michael Peet on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Jeffrey Beyer on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Jeffrey Beyer on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Schuyler Lininger Jr on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Michael Peet on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Jeffrey Beyer on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Schuyler Lininger Jr on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Michael Peet on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Schuyler Lininger Jr on 1 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 March 2009Return made up to 17/02/09; full list of members (4 pages)
23 March 2009Return made up to 17/02/09; full list of members (4 pages)
20 March 2009Director's change of particulars / michael peet / 01/06/2008 (1 page)
20 March 2009Director's change of particulars / michael peet / 01/06/2008 (1 page)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 March 2008Return made up to 17/02/08; full list of members (4 pages)
12 March 2008Return made up to 17/02/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Secretary resigned;director resigned (1 page)
27 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
27 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 March 2006Return made up to 17/02/06; full list of members (2 pages)
21 March 2006Return made up to 17/02/06; full list of members (2 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Incorporation (17 pages)
17 February 2005Director resigned (1 page)
17 February 2005Incorporation (17 pages)
17 February 2005Secretary resigned (1 page)