Company NameHealthrider International Limited
Company StatusDissolved
Company Number03063236
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameHealthrider Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameBrad Bearnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 1996(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 17 August 2004)
RoleAttorney
Correspondence Address80 North Satsuma
Providence
Utah
84332
Director NameFred Beck
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 1996(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address145 S Silverfox Circle
Providence 84332 Utah
Usa
Foreign
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusClosed
Appointed30 October 1996(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 17 August 2004)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDavid Anthony Giampaolo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address9 Stockholme House
Stockholme Way Wapping
London
E1 9YQ
Director NameMr Anthony James Patrick Hooper
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Pound Hill
Great Brickhill
Milton Keynes
MK17 9AS
Secretary NameMr Anthony James Patrick Hooper
NationalityBritish
StatusResigned
Appointed27 July 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Pound Hill
Great Brickhill
Milton Keynes
MK17 9AS
Director NameMark Cameron McBride
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1995(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 June 1996)
RoleAccountant
Correspondence Address1641 Olive Drive
Salt Lake City Utah 84124
United States Of America
Director NameLeonard Schlemm
Date of BirthOctober 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed07 September 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1996)
RoleChairman
Correspondence Address4 Upper Terrace
London
NW3 6RH
Director NameDaniel Albert Skinner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1995(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 June 1996)
RoleCompany Director
Correspondence Address2027 East Woodman Drive
Tempe Arizona 85283
United States Of America
Director NameLuther Gayle Perkins
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1996(9 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 June 1996)
RoleCompany Director
Correspondence Address1882 West Carriage Lane
Kaysville
Utan
84037
Director NameMichael Jeffrey Moone
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1996(11 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 28 June 1996)
RoleCompany Director
Correspondence Address457 Walsh Road
Atherton
California
94027
Director NameDavid E Allen
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(1 year after company formation)
Appointment DurationResigned same day (resigned 28 June 1996)
RoleCompany Director
Correspondence Address728 East Aspen Lane
Park City
Utah
84098
Director NameC Reed Brown
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(1 year after company formation)
Appointment Duration1 month (resigned 30 July 1996)
RoleLawyer
Correspondence Address2484 Willow Hills Drive
Sandy 84093
Utah Usa
Foreign
Director NameChristopher F Robinson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 August 1996)
RoleCompany Director
Correspondence Address1786 East 900 South
Salt Lake City 84108
Utah Usa
Foreign
Director NameGary H Smith
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(1 year after company formation)
Appointment Duration1 month (resigned 30 July 1996)
RoleCompany Director
Correspondence Address1404 Princeton
Salt Lake City 84105
Utah Usa
Foreign
Director NameDavid Philip Evans
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressMartin House
Brearton
Harrogate
North Yorkshire
HG3 3BX
Director NameMr Hugh Taylor Mark Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangland House
17 Park Road
Menston
West Yorkshire
LS29 6LS
Director NameGiovanni Lato
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed29 March 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 2002)
RoleManaging Director
Correspondence AddressVia Privata C Battisti 2
Milano
20124
Italy

Location

Registered Address29 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
2 April 2004Full accounts made up to 31 May 2003 (7 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 May 2003Return made up to 16/05/03; full list of members (8 pages)
12 April 2003Full accounts made up to 31 May 2002 (7 pages)
9 April 2003Auditor's resignation (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
23 May 2002Return made up to 16/05/02; full list of members (9 pages)
3 April 2002Full accounts made up to 31 May 2001 (7 pages)
29 May 2001Return made up to 16/05/01; full list of members (8 pages)
1 March 2001Full accounts made up to 31 May 2000 (6 pages)
12 June 2000Return made up to 16/05/00; full list of members (8 pages)
31 March 2000Full accounts made up to 31 May 1999 (6 pages)
14 May 1999Return made up to 16/05/99; full list of members (8 pages)
22 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
3 April 1999Director resigned (1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1998Full accounts made up to 31 May 1997 (13 pages)
24 May 1998Return made up to 16/05/98; full list of members (8 pages)
3 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
3 May 1997Secretary resigned;director resigned (1 page)
3 May 1997Director resigned (1 page)
6 January 1997Ad 24/12/96--------- £ si 2313065@1=2313065 £ ic 263158/2576223 (2 pages)
6 January 1997Ad 24/12/96--------- £ si 2313065@1=2313065 £ ic 2576223/4889288 (2 pages)
31 December 1996Accounting reference date extended from 31/12 to 31/05 (1 page)
31 December 1996Nc inc already adjusted 18/12/96 (1 page)
31 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Conve 30/10/96 (1 page)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 November 1996New director appointed (2 pages)
9 November 1996New secretary appointed (2 pages)
6 November 1996New director appointed (2 pages)
5 November 1996Registered office changed on 05/11/96 from: 4TH floor europe house world trade centre london E1 9AA (1 page)
5 November 1996New secretary appointed (2 pages)
5 August 1996New director appointed (2 pages)
24 July 1996Director resigned (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996New director appointed (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996Director resigned (1 page)
4 July 1996Particulars of mortgage/charge (4 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
31 May 1996Secretary's particulars changed;director's particulars changed (1 page)
31 May 1996Return made up to 16/05/96; full list of members (8 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
2 February 1996Accounting reference date notified as 31/12 (1 page)
28 September 1995£ nc 100/263158 07/09/95 (1 page)
28 September 1995New director appointed (2 pages)
28 September 1995Ad 07/09/95--------- £ si 263156@1=263156 £ ic 2/263158 (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Notice of assignment of name or new name to shares (2 pages)
22 August 1995Registered office changed on 22/08/95 from: 16 st john street london EC1M 4AY (1 page)
22 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 August 1995Director resigned;new director appointed (2 pages)
2 August 1995Company name changed quirnext LIMITED\certificate issued on 03/08/95 (4 pages)
1 June 1995Incorporation (28 pages)