Company NamePassion For Life Healthcare (Generics) Limited
Company StatusDissolved
Company Number07015233
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 8 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Richard Austin Wiffen
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(same day as company formation)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressYew Tree House Poole Lane
Thornton Le Moors
Chester
Cheshire
CH2 4JF
Wales
Secretary NameMr Richard Austin Wiffen
NationalityBritish
StatusClosed
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree House Poole Lane
Thornton Le Moors
Chester
Cheshire
CH2 4JF
Wales
Director NameMr William John Webb
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 13 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
Director NameMr Alexander James Hanbury Duggan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmanah Lodge
August Lane Farley Green
Guildford
Surrey
GU5 9DP
Director NameMr Christopher John Keeble
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2010(1 year after company formation)
Appointment Duration2 years (resigned 08 October 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
Director NameMr Gary Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2010(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales

Contact

Websitewww.dbh-office.com
Telephone0800 0375797
Telephone regionFreephone

Location

Registered AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aria Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,578
Cash£1,556
Current Liabilities£9,768

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
10 July 2014Termination of appointment of Gary Smith as a director on 26 May 2014 (1 page)
10 July 2014Termination of appointment of Gary Smith as a director on 26 May 2014 (1 page)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
27 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 November 2012Auditor's resignation (1 page)
13 November 2012Auditor's resignation (1 page)
23 October 2012Termination of appointment of Christopher John Keeble as a director on 8 October 2012 (1 page)
23 October 2012Termination of appointment of Christopher John Keeble as a director on 8 October 2012 (1 page)
23 October 2012Termination of appointment of Christopher John Keeble as a director on 8 October 2012 (1 page)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
10 July 2012Termination of appointment of Alexander James Hanbury Duggan as a director on 29 June 2012 (1 page)
10 July 2012Termination of appointment of Alexander James Hanbury Duggan as a director on 29 June 2012 (1 page)
14 June 2012Appointment of Mr William John Webb as a director on 1 April 2012 (2 pages)
14 June 2012Appointment of Mr William John Webb as a director on 1 April 2012 (2 pages)
14 June 2012Appointment of Mr William John Webb as a director on 1 April 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
5 August 2011Registered office address changed from 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY on 5 August 2011 (1 page)
29 November 2010Full accounts made up to 30 June 2010 (10 pages)
29 November 2010Full accounts made up to 30 June 2010 (10 pages)
28 October 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
28 October 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
27 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
26 October 2010Appointment of Mr Christopher John Keeble as a director (2 pages)
26 October 2010Appointment of Mr Christopher John Keeble as a director (2 pages)
26 October 2010Appointment of Mr Gary Smith as a director (2 pages)
26 October 2010Appointment of Mr Gary Smith as a director (2 pages)
10 September 2009Incorporation (14 pages)
10 September 2009Incorporation (14 pages)