Company NameDyvell Healthcare Limited
Company StatusDissolved
Company Number02829561
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date16 December 1997 (26 years, 4 months ago)

Business Activity

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

Directors

Secretary NameJane Claire Downes
NationalityBritish
StatusClosed
Appointed06 January 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 16 December 1997)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameMr Howard Malcolm Cressey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(3 years after company formation)
Appointment Duration1 year, 5 months (closed 16 December 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Director NameDavid John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(3 years, 7 months after company formation)
Appointment Duration11 months (closed 16 December 1997)
RoleSecretary
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameTimothy George Dye
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(2 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Chiddingly
Lewes
East Sussex
BN8 8ME
Director NameMr Marcus Lovell-Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(2 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 1994)
RoleCompany Director
Correspondence Address6/39 Westbourne Park Road
London
W2 5PH
Secretary NameMartin Craig
NationalityBritish
StatusResigned
Appointed08 July 1993(2 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 1994)
RoleCompany Director
Correspondence Address6 Burlington Road
London
N10 1NJ
Director NameJonson Cox
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 1996)
RoleManaging Director
Correspondence AddressRockwood Mews 107 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8XF
Director NameAndrew Peter Hinton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 1996)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57
Centaur House Great George Street
Leeds
West Yorkshire
LS1 3LA
Director NameNigel David Wynne Taunt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 1996)
RoleChartered Accountant
Correspondence Address19 Hereford Road
Harrogate
HG1 2NW
Secretary NameMartin Wilfred Plimley
NationalityBritish
StatusResigned
Appointed01 March 1994(8 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 06 January 1995)
RoleSecretary
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameMartin Wilfred Plimley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 January 1997)
RoleSecretary
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 The Embankment
Sovereign Street
Leeds
LS1 4BG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
7 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 August 1997First Gazette notice for voluntary strike-off (1 page)
9 July 1997Application for striking-off (1 page)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
20 October 1996Secretary's particulars changed (1 page)
30 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 July 1996New director appointed (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
3 May 1996Director's particulars changed (1 page)
29 February 1996Secretary's particulars changed (2 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 November 1995Full accounts made up to 31 March 1995 (8 pages)
4 October 1995Return made up to 30/09/95; no change of members (12 pages)