Company NameHealth Information Services Limited
Company StatusDissolved
Company Number03087000
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)

Directors

Director NameJohn Anthony Milnes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 White Birch Terrace
Wheatley
Halifax
West Yorkshire
HX3 5LH
Director NameJohn Anthony Tarves
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Ings Tim Lane
Oakworth
Keighley
West Yorkshire
BD22 7SE
Director NameStephen Christopher Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Lodge Street
Cullingworth
Bradford
West Yorkshire
BD13 5HB
Secretary NameJohn Anthony Tarves
NationalityBritish
StatusCurrent
Appointed01 August 1995(same day as company formation)
RoleSecretary
Correspondence AddressHigh Ings Tim Lane
Oakworth
Keighley
West Yorkshire
BD22 7SE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 November 1999Dissolved (1 page)
13 August 1999Liquidators statement of receipts and payments (6 pages)
13 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 1999Liquidators statement of receipts and payments (6 pages)
17 December 1998Liquidators statement of receipts and payments (6 pages)
22 June 1998Liquidators statement of receipts and payments (6 pages)
22 December 1997Liquidators statement of receipts and payments (6 pages)
27 January 1997Statement of affairs (7 pages)
16 January 1997Appointment of a voluntary liquidator (1 page)
16 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1996Registered office changed on 02/12/96 from: high ings the lane oakworth BD22 7SE (1 page)
25 April 1996Accounting reference date notified as 31/12 (1 page)
8 August 1995New director appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 33 crwys road cardiff CF2 4YF (1 page)
8 August 1995Director resigned;new director appointed (2 pages)