Company NameHealthwise Productions Limited
DirectorsFarooq Beg and Mirza Khalik Beg
Company StatusDissolved
Company Number02077967
CategoryPrivate Limited Company
Incorporation Date27 November 1986(37 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Farooq Beg
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed03 February 1987(2 months, 1 week after company formation)
Appointment Duration37 years, 3 months
RoleCompany Director
Correspondence Address30 Heaton Road
Gledholt
Huddersfield
West Yorkshire
HD1 4HZ
Director NameMr Mirza Khalik Beg
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1987(2 months, 1 week after company formation)
Appointment Duration37 years, 3 months
RoleEngineer
Correspondence Address5 Hereford Copse
Woking
Surrey
GU22 0LX
Secretary NameMrs Zarina Beg
NationalityBritish
StatusCurrent
Appointed23 August 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address5 Hereford Copse
Woking
Surrey
GU22 0LX
Director NameAnne Abbott
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThe Portlands 45 New Hey Road
Huddersfield
West Yorkshire
HD3 4AL

Location

Registered AddressBates Chapman Longley
30-38 Dock Street
Leeds
LS10 1JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

7 January 2000Dissolved (1 page)
7 October 1999Completion of winding up (1 page)
7 April 1999Order of court to wind up (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1998Accounts for a small company made up to 31 October 1996 (7 pages)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
14 October 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 September 1996Accounts for a small company made up to 31 October 1994 (8 pages)
6 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
15 November 1995Director resigned (2 pages)
4 September 1995Return made up to 23/08/95; full list of members (6 pages)
17 May 1995Return made up to 23/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 1995Registered office changed on 28/03/95 from: 9 batley enterprise centre 513 bradford road batley west yorkshire WF17 8LL (1 page)