Company NameHealthy Life Shops Limited
Company StatusDissolved
Company Number01348167
CategoryPrivate Limited Company
Incorporation Date16 January 1978(46 years, 3 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Richard Nigel Fikkert
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(13 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 06 June 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Botany Drive
East Morton
Keighley
West Yorkshire
BD20 5UZ
Secretary NameMrs Karen Ann Redhead
NationalityBritish
StatusClosed
Appointed22 February 1996(18 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
Horners Fold Green End Road
East Morton Keighley
West Yorkshire
BD20 5TU
Director NameMrs Joan Fikkert
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address35 Bromley Road
Shipley
West Yorkshire
BD18 4DT
Secretary NameMr Barry Lawson Taylor
NationalityBritish
StatusResigned
Appointed28 February 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address21 Peasacre
Bingley
West Yorkshire
BD16 3JP
Director NameHeather Atkins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(19 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 November 2002)
RoleManager
Correspondence Address3 Glynwed Court
Carleton Park
Skipton
North Yorkshire
BD23 2TQ

Location

Registered AddressThe Design Studio
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£132,914

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
12 January 2006Application for striking-off (1 page)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 May 2005Registered office changed on 04/05/05 from: unit 9 castlefields trading estate bingley west yorkshire BD16 2AG (1 page)
25 March 2004Return made up to 12/02/04; full list of members (6 pages)
12 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 April 2003Return made up to 12/02/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 December 2002Director resigned (1 page)
16 October 2002£ ic 7025/5620 28/08/02 £ sr 1405@1=1405 (1 page)
16 October 2002£ ic 28100/7025 28/08/02 £ sr 21075@1=21075 (1 page)
3 September 2002Registered office changed on 03/09/02 from: 35 bromley road shipley west yorks BD18 4DT (1 page)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 March 2002Return made up to 12/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2001Return made up to 12/02/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
29 February 2000Return made up to 21/02/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 May 1999Amended accounts made up to 30 September 1998 (6 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 March 1999Return made up to 28/02/99; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1997New director appointed (2 pages)
21 March 1997Return made up to 28/02/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 March 1996Return made up to 28/02/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 March 1995Return made up to 28/02/95; full list of members (6 pages)