Company NameHealth Partnership Projects Limited
Company StatusDissolved
Company Number05901818
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip James Hufton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Ack Lane West
Cheadle Hulme
Stockport
SK8 7EL
Director NameGail Dawn Baddeley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 03 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Clowes Street
Macclesfield
Cheshire
SK11 8HX
Secretary NameGail Dawn Baddeley
NationalityBritish
StatusClosed
Appointed12 October 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 03 May 2011)
RoleCompany Director
Correspondence AddressNo 6 Big Enterprise Park Earl Road Stanley Green
Handforth Dean
Stockport
Cheshire
SK8 6PT
Director NameThe Elysium Partnership (Corporation)
StatusClosed
Appointed17 September 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 03 May 2011)
Correspondence AddressSuite 72 Cariocca Business Park 2 Sawley Road
Manchester
M40 8BB
Secretary NameThe Elysium Partnership (Corporation)
StatusClosed
Appointed01 February 2010(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 03 May 2011)
Correspondence Address149 Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Phillip James Hufton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 August 2009)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address54 Ack Lane West
Cheadle Hulme
Stockport
Cheshire
SK8 7EL
Secretary NameMrs Amanda Jane Hufton
NationalityBritish
StatusResigned
Appointed19 March 2009(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 August 2009)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address54
Ack Lane West
Stockport
SK8 7EL
Director NameMrs Amanda Jane Hufton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(2 years, 12 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 January 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address54 Ack Lane West
Cheadle Hulme
Stockport
SK8 7EL
Secretary NameDr Phillip James Hufton
NationalityBritish
StatusResigned
Appointed07 August 2009(2 years, 12 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 February 2010)
RoleCompany Director
Correspondence Address54 Ack Lane West
Cheadle Hulme
Stockport
SK8 7EL
Director NameMr Ernest Stephen Battey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(2 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 08 August 2009)
RoleCompany Chairman
Correspondence Address26 Portmore Close
Broadstone
Dorset
BH18 8BZ
Director NameWorld Health Network Ltd (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address145 -157
St John Street
London
EC1V 4PY
Secretary NameKensho Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address2nd Floor
145-157, St John Street, London
London
EC1V 4PY

Location

Registered AddressNo 6 Big Enterprise Park Earl Road
Stanley Green
Stockport
Cheshire
SK8 6PT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Termination of appointment of Amanda Hufton as a director (2 pages)
16 September 2010Termination of appointment of Phillip Hufton as a secretary (2 pages)
16 September 2010Appointment of The Elysium Partnership as a secretary (3 pages)
16 September 2010Appointment of The Elysium Partnership as a secretary (3 pages)
16 September 2010Termination of appointment of Phillip Hufton as a secretary (2 pages)
16 September 2010Termination of appointment of Amanda Hufton as a director (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 May 2010Consolidation of shares on 7 May 2010 (5 pages)
21 May 2010Consolidation of shares on 7 May 2010 (5 pages)
21 May 2010Consolidation of shares on 7 May 2010 (5 pages)
23 December 2009Termination of appointment of Ernest Battey as a director (2 pages)
23 December 2009Termination of appointment of Ernest Battey as a director (2 pages)
10 December 2009Termination of appointment of Ernest Battey as a director (2 pages)
10 December 2009Termination of appointment of Ernest Battey as a director (2 pages)
23 November 2009Appointment of Amanda Jane Hufton as a director (2 pages)
23 November 2009Appointment of Doctor Phillip James Hufton as a secretary (2 pages)
23 November 2009Appointment of Doctor Phillip James Hufton as a director (1 page)
23 November 2009Appointment of Doctor Phillip James Hufton as a director (1 page)
23 November 2009Appointment of Doctor Phillip James Hufton as a secretary (2 pages)
23 November 2009Appointment of Amanda Jane Hufton as a director (2 pages)
2 November 2009Appointment of The Elysium Partnership as a director (2 pages)
2 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (10 pages)
2 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (10 pages)
2 November 2009Appointment of The Elysium Partnership as a director (2 pages)
20 October 2009AD06 (2 pages)
20 October 2009AD06 (2 pages)
19 October 2009Registered office address changed from Suite 3 Sovereign House the Bramhall Centre Bramhall Cheshire SK7 1AW on 19 October 2009 (1 page)
19 October 2009Appointment of Gail Dawn Baddeley as a director (3 pages)
19 October 2009Appointment of Gail Dawn Baddeley as a director (3 pages)
19 October 2009Appointment of Gail Dawn Baddeley as a secretary (3 pages)
19 October 2009Appointment of Gail Dawn Baddeley as a secretary (3 pages)
19 October 2009Registered office address changed from Suite 3 Sovereign House the Bramhall Centre Bramhall Cheshire SK7 1AW on 19 October 2009 (1 page)
2 October 2009Appointment terminate, director amanda jane hufton logged form (2 pages)
2 October 2009Appointment terminated director world health network LTD (1 page)
2 October 2009Appointment terminated director phillip hufton (2 pages)
2 October 2009Appointment Terminated Director phillip hufton (2 pages)
2 October 2009Appointment Terminated Director world health network LTD (1 page)
2 October 2009Appointment Terminate, Director Amanda Jane Hufton Logged Form (2 pages)
23 September 2009Director appointed ernest stephen battey (2 pages)
23 September 2009Appointment terminate, director and secretary amanda hufton logged form (1 page)
23 September 2009Director appointed ernest stephen battey (2 pages)
23 September 2009Appointment Terminate, Director And Secretary Amanda Hufton Logged Form (1 page)
14 April 2009Appointment terminate, secretary world health network LIMITED logged form (1 page)
14 April 2009Appointment Terminate, Secretary World Health Network LIMITED Logged Form (1 page)
14 April 2009Appointment terminated secretary kensho LIMITED (1 page)
14 April 2009Secretary appointed amanda jane hufton (2 pages)
14 April 2009Return made up to 31/08/08; full list of members (11 pages)
14 April 2009Director appointed doctor phillip james hufton (2 pages)
14 April 2009Return made up to 31/08/08; full list of members (11 pages)
14 April 2009Director appointed doctor phillip james hufton (2 pages)
14 April 2009Appointment Terminated Secretary kensho LIMITED (1 page)
14 April 2009Secretary appointed amanda jane hufton (2 pages)
3 April 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
3 April 2009Accounting reference date extended from 10/08/2008 to 31/08/2008 (1 page)
3 April 2009Accounting reference date extended from 10/08/2008 to 31/08/2008 (1 page)
3 April 2009Accounts made up to 31 August 2008 (1 page)
28 December 2008Accounting reference date shortened from 31/08/2008 to 10/08/2008 (1 page)
28 December 2008Accounting reference date shortened from 31/08/2008 to 10/08/2008 (1 page)
17 December 2008Registered office changed on 17/12/2008 from 54 ack lane west cheadle hulme stockport cheshire SK8 7EL (1 page)
17 December 2008Registered office changed on 17/12/2008 from 54 ack lane west cheadle hulme stockport cheshire SK8 7EL (1 page)
10 December 2007Accounts for a dormant company made up to 7 September 2007 (1 page)
10 December 2007Accounts made up to 7 September 2007 (1 page)
10 December 2007Registered office changed on 10/12/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
10 December 2007Accounts for a dormant company made up to 7 September 2007 (1 page)
10 December 2007Registered office changed on 10/12/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
10 August 2006Incorporation (14 pages)
10 August 2006Incorporation (14 pages)