Company NameHealthforia Ltd
Company StatusDissolved
Company Number07274016
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameSnapdup Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Nicholas Anthony Brookes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Deerwood Gardens
Standish
Wigan
Lancashire
WN1 2SR
Director NameMr Andrew Steven Large
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln House Kiln Lane
Hambleton
Poulton-Le-Fylde
Lancashire
FY6 9AH
Director NameMr Richard John Cross
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Menlo Close
Prenton
Merseyside
CH43 9YD
Wales
Director NameMr Paul Stephen Berry
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elm Grove
Didsbury
Manchester
M20 6PQ
Director NameMr Colin William Griffiths
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Cottages Little Storeton Lane
Wirral
CH62 6HR
Wales
Director NameSarah Jane Stenson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wardley Hall Lane
Worsley
Manchester
M28 2RL

Location

Registered Address2 Menlo Close
Prenton
Merseyside
CH43 9YD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Shareholders

50 at £1Andrew Large
50.00%
Ordinary
50 at £1Nicholas Brookes
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (3 pages)
26 March 2014Application to strike the company off the register (3 pages)
15 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
15 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
15 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
12 October 2012Appointment of Mr Richard John Cross as a director (2 pages)
12 October 2012Appointment of Mr Richard John Cross as a director (2 pages)
21 August 2012Company name changed snapdup LTD\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2012Company name changed snapdup LTD\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
16 August 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of Colin Griffiths as a director (1 page)
14 May 2012Termination of appointment of Colin Griffiths as a director (1 page)
16 January 2012Registered office address changed from Unit 2 Plantation Business Park, Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Unit 2 Plantation Business Park, Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 16 January 2012 (1 page)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
17 January 2011Termination of appointment of Sarah Stenson as a director (1 page)
17 January 2011Termination of appointment of Sarah Stenson as a director (1 page)
24 September 2010Appointment of Mr Colin William Griffiths as a director (2 pages)
24 September 2010Appointment of Sarah Jane Stenson as a director (2 pages)
24 September 2010Appointment of Mr Andrew Steven Large as a director (2 pages)
24 September 2010Registered office address changed from C/O Caspa Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom on 24 September 2010 (1 page)
24 September 2010Termination of appointment of Paul Berry as a director (1 page)
24 September 2010Registered office address changed from C/O Caspa Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom on 24 September 2010 (1 page)
24 September 2010Appointment of Mr Colin William Griffiths as a director (2 pages)
24 September 2010Appointment of Sarah Jane Stenson as a director (2 pages)
24 September 2010Termination of appointment of Paul Berry as a director (1 page)
24 September 2010Appointment of Mr Andrew Steven Large as a director (2 pages)
2 August 2010Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD United Kingdom on 2 August 2010 (1 page)
4 June 2010Incorporation (30 pages)
4 June 2010Incorporation (30 pages)