Company NameHealth Mate (U.K.) Limited
Company StatusDissolved
Company Number02676248
CategoryPrivate Limited Company
Incorporation Date9 January 1992(32 years, 3 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameBryn David Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(5 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (closed 19 May 2009)
RoleManaging Director
Correspondence Address54 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Secretary NameMichael Thompson
NationalityBritish
StatusClosed
Appointed30 October 1997(5 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 19 May 2009)
RoleCompany Director
Correspondence AddressAvington Park
Avington
Winchester
SO21 1DB
Director NameMr Raymond Alfred Cutler
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 May 1992)
RoleBusiness & Marketing Consultant
Correspondence Address11 Rochford Avenue
Whitefield
Manchester
Lancashire
M45 7PQ
Secretary NameCynthia Cutlor
NationalityBritish
StatusResigned
Appointed10 January 1992(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 May 1992)
RoleCompany Director
Correspondence AddressSolomon 11 Rochford Avenue
Whitefield
Manchester
Lancashire
M45 7PQ
Director NameMr Per Svensean
Date of BirthApril 1941 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed26 May 1992(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1992)
RoleSalesman
Correspondence Address58 Bayshore Park
Emetower 05-02 1646
Foreign
Secretary NameBryn David Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 31 December 1992)
RoleManaging Director
Correspondence Address111 Old Road
Hadfield
Hyde
Cheshire
SK14 7JZ
Secretary NameBryn David Thompson
NationalityBritish
StatusResigned
Appointed01 July 1992(5 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 31 December 1992)
RoleManaging Director
Correspondence Address111 Old Road
Hadfield
Hyde
Cheshire
SK14 7JZ
Secretary NameMichael Thompson
NationalityBritish
StatusResigned
Appointed31 December 1992(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 1996)
RoleSecretary
Correspondence Address25 Crooksbury Road
Runfold
Farnham
Surrey
GU10 1QD
Director NameKaren Rodkin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Tranby Gardens
Nottingham
Nottinghamshire
NG8 2AB
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address54 Alderley Road
Wilmslow
Cheshire
SK9 1NY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
1 February 2008Total exemption full accounts made up to 31 December 2005 (16 pages)
12 December 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
7 November 2007Director resigned (1 page)
17 February 2007Return made up to 02/01/07; full list of members
  • 363(287) ‐ Registered office changed on 17/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
13 January 2005Return made up to 02/01/05; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
31 January 2004Return made up to 02/01/04; full list of members (7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
27 June 2003£ ic 60000/45000 23/05/03 £ sr 15000@1=15000 (1 page)
20 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2003Return made up to 02/01/03; full list of members (8 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (16 pages)
16 January 2002Return made up to 02/01/02; full list of members (6 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
17 July 2001New director appointed (2 pages)
25 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2000Accounts made up to 31 December 1999 (15 pages)
23 January 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1999Accounts made up to 31 December 1998 (16 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 02/01/99; full list of members (6 pages)
5 November 1998Registered office changed on 05/11/98 from: clifton house 23 fauvel road glossop derbyshire SK13 7AR (1 page)
29 October 1998Accounts made up to 31 December 1997 (15 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Return made up to 02/01/98; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 June 1997Particulars of mortgage/charge (4 pages)
7 April 1997Return made up to 09/01/97; full list of members (6 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
31 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 February 1996Return made up to 09/01/96; change of members (6 pages)
27 December 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 May 1995Ad 06/02/95--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
1 May 1995£ nc 100/60000 06/02/95 (1 page)