Company NameHeath Co.9 Limited
Company StatusDissolved
Company Number02331090
CategoryPrivate Limited Company
Incorporation Date23 December 1988(35 years, 4 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)
Previous NameC&P Services (North West) Limited

Business Activity

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

Directors

Director NameLynda Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 27 July 1999)
RoleCompany Official
Correspondence Address2 Melton Road
Runcorn
Cheshire
WA7 4AH
Secretary NameLynda Clark
NationalityBritish
StatusClosed
Appointed16 April 1991(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address2 Melton Road
Runcorn
Cheshire
WA7 4AH
Director NameMr Geoffrey George Attrill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 27 July 1999)
RoleSolicitor
Correspondence AddressEllwood
Cross Tree Lane
Hawarden
Deeside
CH5 3PY
Wales
Director NameMr Geoffrey George Attrill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 July 1991)
RoleSolicitor
Correspondence AddressEllwood
Cross Tree Lane
Hawarden
Deeside
CH5 3PY
Wales
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1993)
RoleLawyer
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameMr Philip John Martin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 1995)
RoleIci Manager
Correspondence Address54 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NameMr John Elsmore Salisbury
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 1993)
RoleAssistant Chief Company Catering Manager
Correspondence AddressChilton Foliat Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX
Director NameBrian Thompson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 August 1997)
RoleSurveyor
Correspondence AddressDelamere Cottage Chester Road
Sandiway
Northwich
Cheshire
CW8 2DR

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

27 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)
6 May 1998Return made up to 16/04/98; full list of members (6 pages)
3 November 1997Memorandum and Articles of Association (24 pages)
23 October 1997Company name changed c&p services (north west) limite d\certificate issued on 24/10/97 (2 pages)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
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 (10 pages)
9 September 1997Director resigned (1 page)
28 April 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 March 1997Secretary's particulars changed;director's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
18 September 1996Full accounts made up to 31 December 1995 (10 pages)
31 May 1996Auditor's resignation (2 pages)
15 May 1996Return made up to 16/04/96; full list of members (5 pages)
25 September 1995Full accounts made up to 31 December 1994 (10 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Director resigned (2 pages)
24 April 1995Return made up to 16/04/95; full list of members (6 pages)