Company NameHeath Solo Ltd
Company StatusDissolved
Company Number11079801
CategoryPrivate Limited Company
Incorporation Date23 November 2017(6 years, 4 months ago)
Dissolution Date1 March 2023 (1 year, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Hugo Alexander James
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 01 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Fabian Road
London
SW6 7TY
Director NameMrs Jane Michele Toner
Date of BirthJuly 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2018(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Goodshaw Lane
Crawshawbooth
Rossendale
BB4 8AS
Director NameMr Jonathan Hayes Wrigley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 01 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Hale Road
Altrincham
WA15 8SQ
Director NameMr Paul Marriner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2018(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 01 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Mark Stanley Dyson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Yew Tree Court
The Woodlands, Off Smithills Dean Road
Bolton
BL1 7QU
Director NameMr Paul Marriner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(8 months, 1 week after company formation)
Appointment Duration3 days (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bainter Road
Barnack
Cambs
PE9 3DX
Secretary NameMr Mark Stanley Dyson
StatusResigned
Appointed01 August 2018(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2020)
RoleCompany Director
Correspondence Address1 Yew Tree Court
The Woodlands, Off Smithils Dean Road
Bolton
BL1 7QU

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 March 2021Appointment of a voluntary liquidator (3 pages)
8 March 2021Administrator's progress report (30 pages)
26 February 2021Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages)
2 October 2020Administrator's progress report (29 pages)
18 June 2020Statement of affairs with form AM02SOA/AM02SOC (12 pages)
30 April 2020Result of meeting of creditors (7 pages)
23 April 2020Statement of administrator's proposal (44 pages)
8 April 2020Termination of appointment of Mark Stanley Dyson as a secretary on 8 April 2020 (1 page)
8 April 2020Termination of appointment of Mark Stanley Dyson as a director on 8 April 2020 (1 page)
26 February 2020Registered office address changed from My Buro Suite 1.3 20 Market Street Altrincham WA14 1PF England to Riverside House Irwell Street Manchester M3 5EN on 26 February 2020 (2 pages)
25 February 2020Appointment of an administrator (3 pages)
23 August 2019Accounts for a small company made up to 30 April 2019 (12 pages)
21 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
29 April 2019Notification of Heath Care Group Ltd as a person with significant control on 2 August 2018 (2 pages)
29 April 2019Director's details changed for Mr Mark Stanley Dyson on 29 April 2019 (2 pages)
29 April 2019Secretary's details changed for Mr Mark Stanley Dyson on 29 April 2019 (1 page)
29 April 2019Cessation of Hugo Alexander James as a person with significant control on 2 August 2018 (1 page)
27 March 2019Second filing of Confirmation Statement dated 04/08/2018 (6 pages)
11 December 2018Current accounting period extended from 30 November 2018 to 30 April 2019 (1 page)
4 August 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 1
(3 pages)
4 August 2018Confirmation statement made on 4 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/03/2019
(6 pages)
4 August 2018Termination of appointment of Paul Marriner as a director on 4 August 2018 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
2 August 2018Appointment of Mr Paul Marriner as a director on 2 August 2018 (2 pages)
2 August 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 8,693,588.1
(4 pages)
2 August 2018Cessation of Mark Stanley Dyson as a person with significant control on 19 June 2018 (1 page)
2 August 2018Appointment of Mr Paul Marriner as a director on 1 August 2018 (2 pages)
2 August 2018Statement of capital following an allotment of shares on 2 August 2018
  • GBP 1
(3 pages)
1 August 2018Appointment of Mr Jonathan Hayes Wrigley as a director on 1 August 2018 (2 pages)
1 August 2018Appointment of Mr Mark Stanley Dyson as a secretary on 1 August 2018 (2 pages)
1 August 2018Appointment of Dr Jane Michele Toner as a director on 1 August 2018 (2 pages)
1 August 2018Appointment of Mr Hugo Alexander James as a director on 1 August 2018 (2 pages)
1 August 2018Notification of Hugo Alexander James as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Registered office address changed from 40 Mossfield Road Bolton BL4 8LN England to My Buro Suite 1.3 20 Market Street Altrincham WA14 1PF on 1 August 2018 (1 page)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)