Company NameCounty Healthcare (P2) Limited
Company StatusDissolved
Company Number03316621
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameHookcross Limited

Business Activity

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

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Charles Jonathon Watt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNarborough House
Stoke Holy Cross
Norwich
Norfolk
NR14 8RF
Director NameMr Howard James Darking
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 2003)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressChurch Farm
Newton By Castle Acre
Kings Lynn
Norfolk
PE32 2BX
Secretary NameJudith Darking
NationalityBritish
StatusResigned
Appointed03 March 1997(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 2003)
RoleCompany Director
Correspondence AddressChurch Farm
Newton By Castle Acre
Kings Lynn
Norfolk
PE32 2BX
Director NameThomas Frederick Franke
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1997(3 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 2003)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address410 North Eagle Street
Marshall
Michigan
49068
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2005)
RoleChief Executive
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed27 August 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.fshc.co.uk/
Telephone01625 417800
Telephone regionMacclesfield

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1County Healthcare Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
10 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
10 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(7 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(7 pages)
13 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
13 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Termination of appointment of Peter Calveley as a director (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Return made up to 11/02/09; full list of members (4 pages)
12 March 2009Return made up to 11/02/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
29 March 2008Return made up to 11/02/08; full list of members (3 pages)
29 March 2008Return made up to 11/02/08; full list of members (3 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 February 2007Return made up to 11/02/07; full list of members (3 pages)
12 February 2007Return made up to 11/02/07; full list of members (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 April 2006New secretary appointed;new director appointed (4 pages)
12 April 2006New secretary appointed;new director appointed (4 pages)
10 April 2006Return made up to 11/02/06; full list of members (2 pages)
10 April 2006Return made up to 11/02/06; full list of members (2 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed (4 pages)
18 July 2005New secretary appointed (4 pages)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (6 pages)
28 February 2005Return made up to 11/02/05; full list of members (7 pages)
28 February 2005Return made up to 11/02/05; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 February 2004Return made up to 11/02/04; full list of members (7 pages)
16 February 2004Return made up to 11/02/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
20 September 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 September 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
10 September 2003Auditor's resignation (1 page)
10 September 2003Auditor's resignation (1 page)
9 September 2003New director appointed (6 pages)
9 September 2003Registered office changed on 09/09/03 from: 2 the close norwich norfolk NR1 4DJ (1 page)
9 September 2003New director appointed (6 pages)
9 September 2003Registered office changed on 09/09/03 from: 2 the close norwich norfolk NR1 4DJ (1 page)
9 September 2003New secretary appointed;new director appointed (5 pages)
9 September 2003New secretary appointed;new director appointed (5 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2003Return made up to 11/02/03; full list of members (7 pages)
10 March 2003Return made up to 11/02/03; full list of members (7 pages)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
27 February 2002Return made up to 11/02/02; full list of members (7 pages)
27 February 2002Return made up to 11/02/02; full list of members (7 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 February 2001Return made up to 11/02/01; full list of members (7 pages)
16 February 2001Return made up to 11/02/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 February 2000Return made up to 11/02/00; full list of members (7 pages)
18 February 2000Return made up to 11/02/00; full list of members (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 April 1999Full accounts made up to 31 March 1998 (11 pages)
14 April 1999Full accounts made up to 31 March 1998 (11 pages)
9 March 1999Return made up to 11/02/99; no change of members (5 pages)
9 March 1999Return made up to 11/02/99; no change of members (5 pages)
19 March 1998Return made up to 11/02/98; full list of members (7 pages)
19 March 1998Return made up to 11/02/98; full list of members (7 pages)
9 March 1998Particulars of mortgage/charge (14 pages)
9 March 1998Particulars of mortgage/charge (14 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 1998Company name changed hookcross LIMITED\certificate issued on 26/02/98 (2 pages)
26 February 1998Company name changed hookcross LIMITED\certificate issued on 26/02/98 (2 pages)
1 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
1 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
10 April 1997New director appointed (3 pages)
10 April 1997New director appointed (3 pages)
20 March 1997New director appointed (3 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (3 pages)
20 March 1997New director appointed (3 pages)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1997New director appointed (3 pages)
6 March 1997Memorandum and Articles of Association (5 pages)
6 March 1997Memorandum and Articles of Association (5 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1997Incorporation (13 pages)
11 February 1997Incorporation (13 pages)