Company NameHealthcare 2000 Limited
Company StatusDissolved
Company Number02411453
CategoryPrivate Limited Company
Incorporation Date7 August 1989(34 years, 9 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul Harold Swift
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(2 years, 1 month after company formation)
Appointment Duration21 years, 10 months (closed 16 July 2013)
RoleDirector-Health Clinic
Country of ResidenceScotland
Correspondence AddressHigh Lochenbreck
Laurieston
Castle Douglas
Kirkcudbrightshire
DG7 2PY
Scotland
Secretary NameMr David John Swift
NationalityBritish
StatusClosed
Appointed02 September 1999(10 years after company formation)
Appointment Duration13 years, 10 months (closed 16 July 2013)
RoleCompany Director
Correspondence AddressAch Beag Strathlachlan
Cairndow
Argyll
PA27 8BU
Scotland
Director NameSandra Margaret Swift
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 October 1992)
RoleSchool Teacher
Correspondence Address23 Edgerton Road
Tadcaster
LS24 9QW
Secretary NamePaul Harold Swift
NationalityBritish
StatusResigned
Appointed17 September 1991(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 02 September 1999)
RoleCompany Director
Correspondence AddressManor Barn Main Street
Sutton On Derwent
York
YO41 4BN
Director NameMrs Linda Helen McClintock
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address109 Crawfordsburn Road
Bangor
County Down
BT19 1BJ
Northern Ireland
Director NameLinsey Alison Gadd
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 1999)
RoleCeramasist
Correspondence AddressManor Road
Main Street
Sutton Upon Derwent
York
YO4 4BN

Location

Registered AddressArabesque House Monks Cross Drive
Huntington
York
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Shareholders

2 at £1Scarlet Holdings LTD
100.00%
Ordinary

Financials

Year2014
Cash£4,397
Current Liabilities£4,397

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
9 August 2012Application to strike the company off the register (3 pages)
9 August 2012Application to strike the company off the register (3 pages)
16 August 2011Secretary's details changed for David John Swift on 1 August 2011 (2 pages)
16 August 2011Secretary's details changed for David John Swift on 1 August 2011 (2 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2
(4 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2
(4 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2
(4 pages)
16 August 2011Secretary's details changed for David John Swift on 1 August 2011 (2 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 May 2011Previous accounting period extended from 30 September 2010 to 31 January 2011 (2 pages)
9 May 2011Previous accounting period extended from 30 September 2010 to 31 January 2011 (2 pages)
29 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 May 2010Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
15 May 2010Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
15 May 2010Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
23 October 2009Registered office address changed from Duncan House Duncan Street Leeds LS1 6DL on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Duncan House Duncan Street Leeds LS1 6DL on 23 October 2009 (1 page)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 August 2008Return made up to 07/08/08; full list of members (3 pages)
12 August 2008Return made up to 07/08/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 August 2007Return made up to 07/08/07; full list of members (2 pages)
31 August 2007Return made up to 07/08/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 August 2006Return made up to 07/08/06; full list of members (2 pages)
14 August 2006Return made up to 07/08/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
8 August 2005Return made up to 07/08/05; full list of members (2 pages)
8 August 2005Return made up to 07/08/05; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 August 2004Return made up to 07/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 2004Return made up to 07/08/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 August 2003Return made up to 07/08/03; full list of members (6 pages)
20 August 2003Return made up to 07/08/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2002Return made up to 07/08/02; full list of members (6 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 August 2001Return made up to 07/08/01; full list of members (6 pages)
28 August 2001Return made up to 07/08/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
9 October 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
9 October 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
4 September 2000Return made up to 07/08/00; full list of members (6 pages)
4 September 2000Return made up to 07/08/00; full list of members (6 pages)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
10 September 1999Director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
8 September 1999Return made up to 07/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1999Return made up to 07/08/99; no change of members (4 pages)
2 June 1999Accounts for a dormant company made up to 28 March 1999 (2 pages)
2 June 1999Accounts made up to 28 March 1999 (2 pages)
11 August 1998Return made up to 07/08/98; full list of members (6 pages)
11 August 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1998Accounts made up to 31 March 1998 (2 pages)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1997Return made up to 07/08/97; no change of members (4 pages)
4 June 1997Accounts made up to 31 March 1997 (1 page)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Return made up to 07/08/96; full list of members (6 pages)
30 April 1996Accounts made up to 31 March 1996 (2 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
8 August 1995Director resigned;new director appointed (2 pages)
8 August 1995Return made up to 07/08/95; full list of members (6 pages)
8 August 1995Return made up to 07/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 1995Accounts made up to 31 March 1995 (1 page)
31 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 August 1989Incorporation (12 pages)
7 August 1989Incorporation (12 pages)