Company NameHomeowners Healthcare Limited
Company StatusDissolved
Company Number02778998
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 3 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameStephen Fox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(4 years after company formation)
Appointment Duration4 years, 1 month (closed 06 March 2001)
RoleFinance Director
Correspondence AddressKinnessburn The Orchards
Marton Cum Grafton
Boroughbridge Harrogate
North Yorshire
YO5 9QY
Director NameThomas Colston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 06 March 2001)
RoleSecretary
Correspondence Address36 Whinmoor Court
Leeds
West Yorkshire
LS14 1NX
Secretary NameThomas Colston
NationalityBritish
StatusClosed
Appointed19 October 1999(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 06 March 2001)
RoleSecretary
Correspondence Address36 Whinmoor Court
Leeds
West Yorkshire
LS14 1NX
Director NameDerek Barnes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleFriendly Society Executive
Correspondence Address2 Church Avenue
Dacre Banks
Harrogate
North Yorkshire
HG3 4EB
Director NameDavid Harry Wilkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleFriendly Society Executive
Correspondence AddressApplewood Hungate
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Secretary NameColin Edward Hughes
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Hartley Road
Pannal Ash
Harrogate
North Yorkshire
HG2 9DQ
Secretary NameDerek Barnes
NationalityBritish
StatusResigned
Appointed28 September 1998(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 October 1999)
RoleCompany Director
Correspondence Address2 Church Avenue
Dacre Banks
Harrogate
North Yorkshire
HG3 4EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGardner House
Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8XE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
5 October 2000Application for striking-off (1 page)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 January 2000Return made up to 12/01/00; full list of members (6 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Secretary resigned;director resigned (1 page)
13 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 January 1999Return made up to 12/01/99; no change of members
  • 363(287) ‐ Registered office changed on 20/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 February 1998Return made up to 12/01/98; full list of members (6 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
23 January 1997Return made up to 12/01/97; full list of members (6 pages)
17 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 January 1996Return made up to 12/01/96; no change of members (4 pages)