Company NameHealthcare Accounting Solutions Ltd
Company StatusDissolved
Company Number05765591
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date22 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJonathan Barry Cooke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Calton Road
New Barnet
Hertfordshire
EN5 1BY
Secretary NameMrs Phyllis Anne Freedman
NationalityBritish
StatusClosed
Appointed03 June 2009(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 22 January 2015)
RoleAdministrator
Correspondence Address33 Grosvenor Gardens
Southgate
London
N14 4TU
Secretary NameSuzanne Elaine Cooke
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Calton Road
New Barnet
Hertfordshire
EN5 1BY

Location

Registered AddressParsonage Chambers
3 Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Jonathan Barry Cooke
100.00%
Ordinary

Financials

Year2014
Net Worth£42,119
Cash£34,141
Current Liabilities£4,340

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 January 2015Final Gazette dissolved following liquidation (1 page)
22 January 2015Final Gazette dissolved following liquidation (1 page)
22 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2014Return of final meeting in a members' voluntary winding up (5 pages)
22 October 2014Return of final meeting in a members' voluntary winding up (5 pages)
1 August 2014Registered office address changed from 11 Calton Road New Barnet Hertfordshire EN5 1BY to Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 11 Calton Road New Barnet Hertfordshire EN5 1BY to Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 11 Calton Road New Barnet Hertfordshire EN5 1BY to Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW on 1 August 2014 (2 pages)
17 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2014Declaration of solvency (3 pages)
17 June 2014Declaration of solvency (3 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
6 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
6 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Director's details changed for Jonathan Barry Cooke on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Jonathan Barry Cooke on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Jonathan Barry Cooke on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 June 2009Secretary appointed mrs phyllis anne freedman (1 page)
5 June 2009Secretary appointed mrs phyllis anne freedman (1 page)
3 June 2009Appointment terminated secretary suzanne cooke (1 page)
3 June 2009Appointment terminated secretary suzanne cooke (1 page)
3 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2009Return made up to 03/04/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 April 2008Return made up to 03/04/08; full list of members (3 pages)
15 April 2008Return made up to 03/04/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 03/04/07; full list of members (2 pages)
30 April 2007Return made up to 03/04/07; full list of members (2 pages)
3 April 2006Incorporation (11 pages)
3 April 2006Incorporation (11 pages)