Company NameHealthproud Limited
Company StatusDissolved
Company Number04454907
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameHarvey Hutchinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence Address30 Curzon Road
Offerton
Stockport
Cheshire
SK2 5DH
Director NameDr Leigh Willoughby
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 31 May 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address30 Curzon Road
Offerton
Stockport
Cheshire
SK2 5DH
Secretary NameMrs Ruth Caroline Rooney
NationalityBritish
StatusClosed
Appointed10 March 2005(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holly Road
Off Oxford Road
Macclesfield
Cheshire
SK11 8JA
Secretary NameLeigh Willoughby
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Broadway
Offerton
Stockport
Cheshire
SK2 5SN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressSuites 4 & 5 Oxford House
Oxford Road
Macclesfield
Cheshire
SK11 8HS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at 1Harvey Hutchinson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
2 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 June 2010Director's details changed for Doctor Leigh Willoughby on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Harvey Hutchinson on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Harvey Hutchinson on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Doctor Leigh Willoughby on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Harvey Hutchinson on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(5 pages)
10 June 2010Director's details changed for Doctor Leigh Willoughby on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(5 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(5 pages)
22 October 2009Registered office address changed from 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA on 22 October 2009 (1 page)
30 June 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2009Accounts made up to 30 June 2009 (2 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 August 2008Return made up to 05/06/08; full list of members (3 pages)
5 August 2008Return made up to 05/06/08; full list of members (3 pages)
1 July 2008Accounts made up to 30 June 2008 (2 pages)
1 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 July 2007Accounts made up to 30 June 2007 (2 pages)
13 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 June 2007Return made up to 05/06/07; full list of members (2 pages)
5 June 2007Return made up to 05/06/07; full list of members (2 pages)
5 April 2007Accounts made up to 30 June 2006 (2 pages)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
24 August 2005Accounts made up to 30 June 2005 (2 pages)
24 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
14 June 2005Return made up to 05/06/05; full list of members (2 pages)
14 June 2005Return made up to 05/06/05; full list of members (2 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: 30 curzon road offerton stockport cheshire SK2 5DH (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Registered office changed on 29/03/05 from: 30 curzon road offerton stockport cheshire SK2 5DH (1 page)
29 March 2005New director appointed (2 pages)
16 March 2005Return made up to 05/06/04; full list of members (6 pages)
16 March 2005Return made up to 05/06/04; full list of members (6 pages)
3 December 2004Registered office changed on 03/12/04 from: 30 broadway offerton stockport cheshire SK2 5SN (1 page)
3 December 2004Accounts made up to 30 June 2004 (2 pages)
3 December 2004Registered office changed on 03/12/04 from: 30 broadway offerton stockport cheshire SK2 5SN (1 page)
3 December 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
10 July 2003Accounts made up to 30 June 2003 (2 pages)
10 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 July 2003Return made up to 05/06/03; full list of members (5 pages)
4 July 2003Return made up to 05/06/03; full list of members (5 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2002Incorporation (12 pages)
5 June 2002Incorporation (12 pages)