Company NameHealthcare Science Limited
Company StatusDissolved
Company Number02403435
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)
Dissolution Date21 November 2015 (8 years, 5 months ago)
Previous NameMisalet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDavid John Hurrell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1989(2 months, 2 weeks after company formation)
Appointment Duration26 years, 2 months (closed 21 November 2015)
RoleMicrobiologist
Country of ResidenceUnited Kingdom
Correspondence Address33 Franklin Gardens
Hitchin
Hertfordshire
SG4 0BS
Secretary NameDr Rosemary Anne Simpson
NationalityBritish
StatusClosed
Appointed12 July 1991(2 years after company formation)
Appointment Duration24 years, 4 months (closed 21 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Ridge
12 North Warren
Aldeburgh
Suffolk
IP15 5QF
Director NameDr Rosemary Anne Simpson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(4 years, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 21 November 2015)
RoleMicrobiologist
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Ridge
12 North Warren
Aldeburgh
Suffolk
IP15 5QF

Location

Registered AddressThe Offices Of Sillke & Co Ltd
1st Floor Consort House Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

501 at £1David John Hurrell
50.10%
Ordinary
499 at £1Dr Rosemary Anne Simpson
49.90%
Ordinary

Financials

Year2014
Net Worth-£207,817
Cash£2,736
Current Liabilities£258,909

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
15 August 2014Liquidators statement of receipts and payments to 27 June 2014 (12 pages)
15 August 2014Liquidators' statement of receipts and payments to 27 June 2014 (12 pages)
20 August 2013Liquidators statement of receipts and payments to 27 June 2013 (10 pages)
20 August 2013Liquidators' statement of receipts and payments to 27 June 2013 (10 pages)
10 July 2012Registered office address changed from 33 Franklin Gardens Hitchin Hertfordshire SG4 0BS on 10 July 2012 (2 pages)
6 July 2012Appointment of a voluntary liquidator (1 page)
6 July 2012Statement of affairs with form 4.19 (6 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1,000
(5 pages)
29 July 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
12 July 2011Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Director's details changed for David John Hurrell on 1 January 2010 (2 pages)
17 November 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for David John Hurrell on 1 January 2010 (2 pages)
22 September 2010Compulsory strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (2 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 March 2010Compulsory strike-off action has been suspended (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2009Return made up to 12/07/09; full list of members (4 pages)
31 October 2008Return made up to 12/07/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2007Compulsory strike-off action has been discontinued (1 page)
1 November 2007Return made up to 12/07/07; full list of members (2 pages)
19 October 2006Return made up to 12/07/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 April 2006Return made up to 12/07/05; full list of members (7 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
16 August 2004Return made up to 12/07/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 August 2003Return made up to 12/07/03; full list of members (7 pages)
12 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
12 August 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2002Return made up to 12/07/02; full list of members (7 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
18 December 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2001Total exemption small company accounts made up to 31 December 1999 (6 pages)
18 April 2001Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Return made up to 12/07/00; full list of members (6 pages)
27 April 2000Return made up to 12/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 March 1999Full accounts made up to 31 December 1997 (6 pages)
14 August 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/98
(4 pages)
5 January 1998Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Accounts for a small company made up to 31 December 1995 (6 pages)
16 October 1997Return made up to 12/07/97; no change of members (4 pages)
18 July 1996Return made up to 12/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
1 September 1995Return made up to 12/07/95; no change of members (4 pages)
21 September 1990Ad 07/09/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 October 1989Company name changed misalet LIMITED\certificate issued on 13/10/89 (2 pages)
12 July 1989Incorporation (15 pages)