Company NameHeath Co.8 Limited
Company StatusDissolved
Company Number02038360
CategoryPrivate Limited Company
Incorporation Date17 July 1986(37 years, 9 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)
Previous NameICI Resources Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey George Attrill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1992(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 20 July 1999)
RoleSolicitor
Correspondence AddressEllwood
Cross Tree Lane
Hawarden
Deeside
CH5 3PY
Wales
Director NameLynda Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 20 July 1999)
RoleCompany Official
Correspondence Address2 Melton Road
Runcorn
Cheshire
WA7 4AH
Secretary NameLynda Clark
NationalityBritish
StatusClosed
Appointed01 November 1993(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 20 July 1999)
RoleCompany Official
Correspondence Address2 Melton Road
Runcorn
Cheshire
WA7 4AH
Director NameAnthony Pryce Foster
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCompany Official
Correspondence AddressThe Stable House Puddington Lane
Puddington
South Wirral
Cheshire
L64 5ST
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
RoleLawyer
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Secretary NameAlan Dalziel Frew
NationalityBritish
StatusResigned
Appointed28 May 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA

Location

Registered AddressThe Heath
Runcorn
Cheshire
WA7 4QF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
12 February 1999Application for striking-off (1 page)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 June 1998Return made up to 28/05/98; full list of members (6 pages)
3 November 1997Memorandum and Articles of Association (26 pages)
22 October 1997Company name changed ici resources LIMITED\certificate issued on 23/10/97 (2 pages)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1997Full accounts made up to 31 December 1996 (8 pages)
13 June 1997Return made up to 28/05/97; full list of members (5 pages)
13 March 1997Secretary's particulars changed;director's particulars changed (1 page)
18 September 1996Full accounts made up to 31 December 1995 (11 pages)
13 June 1996Return made up to 28/05/96; full list of members (5 pages)
31 May 1996Auditor's resignation (2 pages)
24 January 1996Director resigned (1 page)
25 September 1995Full accounts made up to 31 December 1994 (11 pages)
20 June 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 1989Full accounts made up to 31 December 1988 (8 pages)