Company NameHealthy Planet Projects Ltd
Company StatusDissolved
Company Number09719553
CategoryPrivate Limited Company
Incorporation Date5 August 2015(8 years, 9 months ago)
Dissolution Date12 June 2018 (5 years, 11 months ago)
Previous NameJAN Pharma Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew Paul Leonard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(same day as company formation)
RoleMaintenance
Country of ResidenceEngland
Correspondence Address31 Columbine Grove
Harrogate
North Yorkshire
HG3 2UX
Director NameMrs Janine Leonard
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address31 Columbine Grove
Harrogate
North Yorkshire
HG3 2UX
Director NameMr William Baldwin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 14 February 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address102 Britanic Buildings Manchester Road
Burnley
BB11 1JH
Director NameMr Paul Hacking
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(1 year, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 7 Duke Street Business Centre
Duke Street
Littleborough
OL15 8DL

Location

Registered AddressOffice 7 Duke Street Business Centre
Duke Street
Littleborough
OL15 8DL
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardWardle and West Littleborough
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
11 March 2017Termination of appointment of Paul Hacking as a director on 10 March 2017 (1 page)
11 March 2017Termination of appointment of Paul Hacking as a director on 10 March 2017 (1 page)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
2 March 2017Registered office address changed from C/O William Baldwin 102 Britanic Buildings Manchester Road Burnley BB11 1JH England to Office 7 Duke Street Business Centre Duke Street Littleborough OL15 8DL on 2 March 2017 (1 page)
2 March 2017Registered office address changed from C/O William Baldwin 102 Britanic Buildings Manchester Road Burnley BB11 1JH England to Office 7 Duke Street Business Centre Duke Street Littleborough OL15 8DL on 2 March 2017 (1 page)
2 March 2017Appointment of Mr Paul Hacking as a director on 2 March 2017 (2 pages)
2 March 2017Appointment of Mr Paul Hacking as a director on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of William Baldwin as a director on 14 February 2017 (1 page)
2 March 2017Termination of appointment of William Baldwin as a director on 14 February 2017 (1 page)
23 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
19 August 2016Appointment of Mr William Baldwin as a director on 19 January 2016 (2 pages)
19 August 2016Registered office address changed from 31 Columbine Grove Harrogate North Yorkshire HG3 2UX England to C/O William Baldwin 102 Britanic Buildings Manchester Road Burnley BB11 1JH on 19 August 2016 (1 page)
19 August 2016Appointment of Mr William Baldwin as a director on 19 January 2016 (2 pages)
19 August 2016Termination of appointment of Janine Leonard as a director on 19 January 2016 (1 page)
19 August 2016Registered office address changed from 31 Columbine Grove Harrogate North Yorkshire HG3 2UX England to C/O William Baldwin 102 Britanic Buildings Manchester Road Burnley BB11 1JH on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Janine Leonard as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Matthew Paul Leonard as a director on 10 December 2015 (1 page)
19 January 2016Termination of appointment of Matthew Paul Leonard as a director on 10 December 2015 (1 page)
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)