Company NameHealth Management Group Limited
Company StatusDissolved
Company Number02804164
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed05 July 1996(3 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 24 March 2009)
RoleAssistant Group Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(8 years after company formation)
Appointment Duration7 years, 11 months (closed 24 March 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed08 July 1994(1 year, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 24 March 2009)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed26 March 1994(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 April 2001)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Location

Registered AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
23 June 2008Return made up to 08/06/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich,cheshire CW8 2YA (1 page)
15 August 2007Return made up to 08/06/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
9 July 2005Return made up to 08/06/05; full list of members (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2001Full accounts made up to 31 December 2000 (8 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
25 July 2000Secretary's particulars changed (1 page)
5 July 2000Full accounts made up to 31 December 1999 (8 pages)
26 June 2000Return made up to 08/06/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
8 July 1999Return made up to 08/06/99; full list of members (6 pages)
14 September 1998Full accounts made up to 31 December 1997 (7 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
13 July 1997Return made up to 08/06/97; no change of members (4 pages)
13 July 1997Auditor's resignation (1 page)
6 September 1996Return made up to 08/06/96; full list of members (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (6 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed (1 page)
19 January 1996Re-registration of Memorandum and Articles (12 pages)
19 January 1996Application for reregistration from PLC to private (1 page)
19 January 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
19 January 1996Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 October 1995New director appointed (4 pages)
11 October 1995Director resigned (4 pages)
1 August 1995Full accounts made up to 31 December 1994 (6 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)
5 April 1995Return made up to 26/03/95; no change of members (4 pages)
26 March 1993Incorporation (18 pages)