Company NameLive First Be Healthy Limited
Company StatusDissolved
Company Number03800306
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameHenry Hart
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed04 August 1999(1 month after company formation)
Appointment Duration11 years, 5 months (closed 11 January 2011)
RoleGeneral Medical Services
Correspondence AddressValley View
Kirkby In Furness
Cumbria
LA17 7TE
Secretary NameLegal Secretaries Limited (Corporation)
StatusClosed
Appointed27 May 2004(4 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 11 January 2011)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameCarole Ann Hart
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2003)
RoleCompany Director
Correspondence Address11a Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered Address11a Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,318
Current Liabilities£22,558

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
25 February 2010Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
25 February 2010Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 August 2009Registered office changed on 26/08/2009 from valley view askew gate brow kirkby in furness cumbria LA17 7TE (1 page)
26 August 2009Registered office changed on 26/08/2009 from valley view askew gate brow kirkby in furness cumbria LA17 7TE (1 page)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 October 2008Return made up to 02/07/08; full list of members (3 pages)
27 October 2008Return made up to 02/07/08; full list of members (3 pages)
13 August 2007Return made up to 02/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2007Return made up to 02/07/07; no change of members (6 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Return made up to 02/07/06; full list of members (6 pages)
25 July 2006Return made up to 02/07/06; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 July 2005Return made up to 02/07/05; full list of members (6 pages)
19 July 2005Return made up to 02/07/05; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 July 2004Return made up to 02/07/04; full list of members (6 pages)
20 July 2004Registered office changed on 20/07/04 from: 11A lower bridge street chester cheshire CH1 1RS (1 page)
20 July 2004Registered office changed on 20/07/04 from: 11A lower bridge street chester cheshire CH1 1RS (1 page)
20 July 2004Return made up to 02/07/04; full list of members (6 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
12 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 September 2003Return made up to 02/07/03; full list of members (6 pages)
27 September 2003Return made up to 02/07/03; full list of members (6 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
8 August 2002Return made up to 02/07/02; full list of members (6 pages)
8 August 2002Return made up to 02/07/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 August 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2001Return made up to 02/07/01; full list of members (6 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
4 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 September 2000Return made up to 02/07/00; full list of members (6 pages)
12 September 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
22 June 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
12 October 1999Registered office changed on 12/10/99 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
2 July 1999Incorporation (15 pages)