Company NamePrecious Health Limited
Company StatusDissolved
Company Number07095359
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameCelia Melanie Butt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Arthog Drive
Hale
WA15 0NB
Director NameSarah Sutherland Kearns
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Weaste Lane
Thelwall
WA4 3JR
Secretary NameMr Paul Douglas, Parkhurst Cooper
StatusClosed
Appointed01 September 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 22 July 2014)
RoleCompany Director
Correspondence AddressMericourt Chester Road
Mere
Knutsford
Cheshire
WA16 6LG

Contact

Websitewww.precioushealth.org.uk
Telephone07 909117554
Telephone regionMobile

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £0.01Celia Melanie Butt
50.00%
Ordinary
100k at £0.01Sarah Sutherland Kearns
50.00%
Ordinary

Financials

Year2014
Net Worth£1,822
Cash£416
Current Liabilities£1,545

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2,000
(5 pages)
8 January 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2,000
(5 pages)
8 January 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2,000
(5 pages)
21 September 2012Appointment of Mr Paul Douglas, Parkhurst Cooper as a secretary (2 pages)
21 September 2012Appointment of Mr Paul Douglas, Parkhurst Cooper as a secretary (2 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
4 December 2009Incorporation (51 pages)
4 December 2009Incorporation (51 pages)