Company NameMental Health Priorities Limited
Company StatusDissolved
Company Number05782503
CategoryPrivate Limited Company
Incorporation Date18 April 2006(17 years, 11 months ago)
Dissolution Date11 February 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Lavelle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 11 February 2010)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 East Cliffe
Preston
Lancashire
PR1 3JE
Director NameRichard Walne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 11 February 2010)
RoleConsultant
Correspondence AddressApartment 110 Castlegate
Chester Road
Manchester
Lancashire
M15 4QG
Secretary NameMr John Hartley Smith
NationalityBritish
StatusClosed
Appointed28 April 2006(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 11 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Lightfoot Lane
Fulwood
Preston
Lancashire
PR2 3LS
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2010Final Gazette dissolved following liquidation (1 page)
11 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2009Liquidators' statement of receipts and payments to 26 August 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 26 August 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 26 February 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 26 February 2009 (5 pages)
10 April 2008Statement of affairs with form 4.19 (5 pages)
10 April 2008Statement of affairs with form 4.19 (5 pages)
10 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-27
(2 pages)
10 March 2008Appointment of a voluntary liquidator (1 page)
10 March 2008Appointment of a voluntary liquidator (1 page)
10 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 February 2008Registered office changed on 12/02/08 from: east cliff house 5 east cliff preston PR1 3JE (1 page)
12 February 2008Registered office changed on 12/02/08 from: east cliff house 5 east cliff preston PR1 3JE (1 page)
1 August 2007Return made up to 18/04/07; full list of members (7 pages)
1 August 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Registered office changed on 06/07/06 from: ship canal house king street manchester M2 4WB (1 page)
6 July 2006Registered office changed on 06/07/06 from: ship canal house king street manchester M2 4WB (1 page)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 June 2006Ad 08/05/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
15 June 2006Ad 08/05/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006New director appointed (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (3 pages)
18 April 2006Incorporation (15 pages)
18 April 2006Incorporation (15 pages)