Company NameUniheath Services Limited
Company StatusDissolved
Company Number02840704
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameShelley Kelly
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 14 August 2001)
RoleEngineering Services
Correspondence Address74 Howard Road
Culcheth
Warrington
WA3 5EH
Secretary NameShelley Kelly
NationalityBritish
StatusClosed
Appointed21 September 1993(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 14 August 2001)
RoleEngineering Services
Correspondence Address74 Howard Road
Culcheth
Warrington
WA3 5EH
Director NameAnn Revitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 21 September 1993)
RoleSecretary
Correspondence Address7 Box Tree Mews
Ivy Road
Macclesfield
Cheshire
SK11 8QY
Director NameJoann Revitt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 21 September 1993)
RoleAccounts Financers
Correspondence Address83 Oxford Road
Macclesfield
Cheshire
SK11 8JG
Secretary NameJoann Revitt
NationalityBritish
StatusResigned
Appointed20 September 1993(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 21 September 1993)
RoleAccounts Financers
Correspondence Address83 Oxford Road
Macclesfield
Cheshire
SK11 8JG
Director NameRobert Kelly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 25 October 2000)
RoleEngineering Sevices
Correspondence Address74 Howard Road
Culcheth
Warrington
WA3 5EH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Common Lane
Culcheth
Warrington Cheshire
WA3 4EH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Financials

Year2014
Net Worth£14,352
Cash£3,950
Current Liabilities£21,648

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
21 March 2001Director resigned (1 page)
15 March 2001Application for striking-off (1 page)
24 October 2000Return made up to 29/07/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
9 September 1999Return made up to 29/07/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
7 August 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
4 September 1997Return made up to 29/07/97; no change of members (4 pages)
7 July 1997Registered office changed on 07/07/97 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page)
17 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
30 August 1996Return made up to 29/07/96; full list of members (5 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)