Company NameHealthcare Delivery Systems Limited
Company StatusDissolved
Company Number05771082
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NameFertiligent Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLyndon James Gaborit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed20 April 2006(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lower Addison Gardens
London
W14 8BG
Director NameGoronwy Philip Ffoulkes Davies
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(8 months after company formation)
Appointment Duration3 years, 10 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrossfield House
Aston By Budworth
Northwich
Cheshire
CW9 6NG
Secretary NameGoronwy Philip Ffoulkes Davies
NationalityBritish
StatusClosed
Appointed01 December 2006(8 months after company formation)
Appointment Duration3 years, 10 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrossfield House
Aston By Budworth
Northwich
Cheshire
CW9 6NG
Director NameHannah Myfanwy Pearce
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleSolicitor
Correspondence Address16 Mead House
123-125 Ladbroke Road
London
Director NameCharles James Woodman Pinkerton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleTrainee Solicitor
Correspondence Address3c Riversdale Road
London
N5 2SS
Secretary NameHannah Myfanwy Pearce
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleSolicitor
Correspondence Address16 Mead House
123-125 Ladbroke Road
London
Director NameHenry John Mark Tompkins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thurloe Square
London
SW7 2TE
Director NameGordon Alexander Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(2 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 2006)
RoleCompany Director
Correspondence Address404, 19th Street
Manhattan Beach
California
90266
United States
Secretary NameLyndon James Gaborit
NationalityAustralian
StatusResigned
Appointed20 April 2006(2 weeks, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2006)
RoleCompany Director
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address822 Fountain Court
Birchwood Boulevard Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Application to strike the company off the register (3 pages)
7 June 2010Application to strike the company off the register (3 pages)
28 May 2010Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 28 May 2010 (1 page)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(5 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(5 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(5 pages)
24 May 2010Director's details changed for Lyndon James Gaborit on 5 April 2010 (2 pages)
24 May 2010Director's details changed for Lyndon James Gaborit on 5 April 2010 (2 pages)
24 May 2010Director's details changed for Lyndon James Gaborit on 5 April 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
17 April 2009Return made up to 05/04/09; full list of members (3 pages)
17 April 2009Return made up to 05/04/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
22 January 2009Accounts made up to 30 June 2008 (4 pages)
3 December 2008Appointment terminated director henry tompkins (1 page)
3 December 2008Appointment Terminated Director henry tompkins (1 page)
1 May 2008Return made up to 05/04/08; full list of members (4 pages)
1 May 2008Return made up to 05/04/08; full list of members (4 pages)
4 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
4 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
17 August 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
17 August 2007Accounts made up to 28 February 2007 (4 pages)
26 June 2007Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page)
26 June 2007Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed;new director appointed (3 pages)
2 January 2007New secretary appointed;new director appointed (3 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
17 October 2006Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
17 October 2006Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2006Declaration of assistance for shares acquisition (20 pages)
8 August 2006Declaration of assistance for shares acquisition (20 pages)
7 August 2006Particulars of mortgage/charge (7 pages)
7 August 2006Particulars of mortgage/charge (7 pages)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Registered office changed on 18/05/06 from: 2ND floor college house 272 kings road london SW3 5AW (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Registered office changed on 18/05/06 from: 2ND floor college house 272 kings road london SW3 5AW (1 page)
18 May 2006Secretary resigned (1 page)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (3 pages)
17 May 2006Registered office changed on 17/05/06 from: 280 grays inn road london WC1X 8EB (1 page)
17 May 2006Registered office changed on 17/05/06 from: 280 grays inn road london WC1X 8EB (1 page)
10 May 2006Memorandum and Articles of Association (22 pages)
10 May 2006Memorandum and Articles of Association (22 pages)
10 May 2006New director appointed (3 pages)
10 May 2006New secretary appointed;new director appointed (3 pages)
10 May 2006New secretary appointed;new director appointed (3 pages)
10 May 2006New director appointed (3 pages)
5 May 2006Company name changed fertiligent LIMITED\certificate issued on 05/05/06 (2 pages)
5 May 2006Company name changed fertiligent LIMITED\certificate issued on 05/05/06 (2 pages)
5 April 2006Incorporation (18 pages)
5 April 2006Incorporation (18 pages)