Company NameEnrich Health Ltd
Company StatusDissolved
Company Number06466750
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 4 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Colette Hamilton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(1 year after company formation)
Appointment Duration1 year, 1 month (closed 02 March 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Cottage
Bradford Lane, Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Secretary NameMrs Colette Hamilton
NationalityBritish
StatusClosed
Appointed16 January 2009(1 year after company formation)
Appointment Duration1 year, 1 month (closed 02 March 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Cottage
Bradford Lane, Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMr Thomas Andrew Savage
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(7 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 January 2009)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressBradford Cottage Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
19 March 2009Return made up to 08/01/09; full list of members (3 pages)
19 March 2009Return made up to 08/01/09; full list of members (3 pages)
16 January 2009Director appointed mrs colette hamilton (1 page)
16 January 2009Registered office changed on 16/01/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
16 January 2009Appointment terminated director @uk dormant company director LIMITED (1 page)
16 January 2009Appointment terminated director thomas savage (1 page)
16 January 2009Appointment Terminated Director @uk dormant company director LIMITED (1 page)
16 January 2009Secretary appointed mrs colette hamilton (1 page)
16 January 2009Secretary appointed mrs colette hamilton (1 page)
16 January 2009Director appointed mrs colette hamilton (1 page)
16 January 2009Appointment Terminated Director thomas savage (1 page)
16 January 2009Registered office changed on 16/01/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
14 January 2009Appointment Terminated Secretary @uk dormant company secretary LIMITED (1 page)
14 January 2009Appointment terminated secretary @uk dormant company secretary LIMITED (1 page)
29 August 2008Director appointed thomas andrew savage (1 page)
29 August 2008Director appointed thomas andrew savage (1 page)
8 January 2008Incorporation (13 pages)
8 January 2008Incorporation (13 pages)