Company NameThe Health Clinic Plc
Company StatusDissolved
Company Number03253918
CategoryPublic Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameCraftline Limited

Business Activity

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

Directors

Director NameMr Bharat Jashbai Patel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(1 month, 4 weeks after company formation)
Appointment Duration12 years, 9 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address71 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMr Alan Keith Patrick Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1998(2 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 08 September 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Wildwood Rise
London
NW11 6SX
Director NameMr Alan Dalton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(3 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 08 September 2009)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Red House Drive
Red House Farm
Whitley Bay
North Tyneside
NE25 9XL
Director NameNorman Ronald Sanson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(3 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 08 September 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Cheyne Walk
London
SW3 5QZ
Director NameLord Maclaurin Of Knebworth Ian Charter Maclaurin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 08 September 2009)
RoleCompany Director
Correspondence AddressVodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Secretary NameKeith Fleming
NationalityBritish
StatusClosed
Appointed01 August 2002(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 08 September 2009)
RoleAccountant
Correspondence AddressSandown Cottage
Sandy Lane
Cobham
Surrey
KT11 2EL
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(1 month, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 November 1996)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed05 November 1996(1 month, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameAndrew John Hartley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(1 month, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 2000)
RoleVenture Capitalist
Correspondence Address12 Charlton Avenue
Walton On Thames
Surrey
KT12 5LE
Secretary NameMr Bharat Jashbai Patel
NationalityBritish
StatusResigned
Appointed21 November 1996(1 month, 4 weeks after company formation)
Appointment Duration7 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address71 Eastbury Road
Northwood
Middlesex
HA6 3AP
Secretary NameMr Alan Dalton
NationalityBritish
StatusResigned
Appointed20 June 1997(8 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 28 June 2000)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address4 Red House Drive
Red House Farm
Whitley Bay
North Tyneside
NE25 9XL
Director NameGraeme Walker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2002)
RoleChartered Accountant
Correspondence Address2 Beechways
Whitesmocks
Durham City
County Durham
DH1 4LG
Director NameDavid Richard Williams
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 01 May 2001)
RoleInvestment Director
Correspondence Address32 Canford Road
Battersea
London
SW11 6PD
Secretary NameGraeme Walker
NationalityBritish
StatusResigned
Appointed28 June 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2002)
RoleCompany Director
Correspondence Address2 Beechways
Whitesmocks
Durham City
County Durham
DH1 4LG
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressKpmg Corporate Recovery
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2009Return of final meeting of creditors (1 page)
24 August 2006Appointment of a liquidator (1 page)
24 August 2006O/Court replacement liquidator (7 pages)
8 February 2005Administrator's abstract of receipts and payments (2 pages)
6 January 2005Registered office changed on 06/01/05 from: c/o kpmg 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
4 January 2005Appointment of a liquidator (1 page)
22 December 2004Order of court to wind up (2 pages)
22 December 2004Notice of discharge of Administration Order (3 pages)
22 November 2004Administrator's abstract of receipts and payments (2 pages)
20 May 2004Administrator's abstract of receipts and payments (2 pages)
11 December 2003Administrator's abstract of receipts and payments (3 pages)
9 June 2003Administrator's abstract of receipts and payments (3 pages)
23 December 2002Notice of result of meeting of creditors (4 pages)
18 December 2002Statement of administrator's proposal (3 pages)
29 October 2002Administration Order (4 pages)
22 October 2002Registered office changed on 22/10/02 from: 24 northumberland road newcastle upon tyne NE1 8JF (1 page)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (6 pages)
17 October 2002Notice of Administration Order (1 page)
16 September 2002Secretary resigned (1 page)
29 August 2002Secretary resigned;director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 December 2001Group of companies' accounts made up to 30 April 2001 (35 pages)
11 December 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
10 January 2001Return made up to 24/09/00; bulk list available separately (11 pages)
26 September 2000Return made up to 30/06/00; full list of members (10 pages)
31 August 2000Full group accounts made up to 30 April 2000 (34 pages)
18 August 2000Ad 25/07/00--------- £ si [email protected]=230769 £ ic 7647557/7878326 (30 pages)
15 August 2000Ad 19/07/00--------- £ si [email protected]=489 £ ic 7647068/7647557 (2 pages)
15 August 2000Ad 19/07/00--------- £ si [email protected]=259574 £ ic 7387494/7647068 (4 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Nc inc already adjusted 26/06/00 (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(127 pages)
4 August 2000Location of register of members (non legible) (1 page)
4 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(82 pages)
31 July 2000Listing of particulars (68 pages)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(80 pages)
13 July 2000Declaration on reregistration from private to PLC (1 page)
13 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(5 pages)
13 July 2000Balance Sheet (1 page)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 July 2000Application for reregistration from private to PLC (1 page)
13 July 2000Certificate of re-registration from Private to Public Limited Company (1 page)
13 July 2000Re-registration of Memorandum and Articles (73 pages)
13 July 2000Auditor's report (1 page)
13 July 2000Auditor's statement (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Ad 26/06/00--------- £ si [email protected]=250 £ ic 7387244/7387494 (2 pages)
5 July 2000Secretary resigned (1 page)
3 July 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
13 June 2000Nc inc already adjusted 17/05/00 (1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(65 pages)
13 June 2000Ad 18/05/00--------- £ si [email protected]=800000 £ ic 6587244/7387244 (2 pages)
10 May 2000Ad 03/08/99--------- £ si [email protected] (2 pages)
13 March 2000Full group accounts made up to 30 April 1999 (31 pages)
26 October 1999Return made up to 24/09/99; full list of members (7 pages)
23 April 1999Ad 01/04/99--------- £ si [email protected]=650000 £ si [email protected]=244 £ ic 5087004/5737248 (2 pages)
10 April 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(61 pages)
10 April 1999Nc inc already adjusted 01/04/99 (1 page)
10 April 1999S-div 01/04/99 (1 page)
11 January 1999New director appointed (2 pages)
20 November 1998Full group accounts made up to 30 April 1998 (28 pages)
8 October 1998Return made up to 24/09/98; no change of members (4 pages)
9 June 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
11 February 1998Full group accounts made up to 30 April 1997 (27 pages)
24 October 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 1997Ad 06/06/97--------- £ si [email protected]=960365 £ si [email protected]=1797 £ ic 4125066/5087228 (2 pages)
3 July 1997Secretary resigned (2 pages)
3 July 1997New secretary appointed (2 pages)
30 June 1997Particulars of mortgage/charge (6 pages)
11 December 1996Particulars of mortgage/charge (6 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Ad 21/11/96--------- £ si [email protected]=7702 £ si [email protected]=4114865 £ ic 2499/4125066 (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
2 December 1996Particulars of mortgage/charge (13 pages)
29 November 1996Memorandum and Articles of Association (52 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Nc inc already adjusted 21/11/96 (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Conve 21/11/96 (1 page)
28 November 1996Registered office changed on 28/11/96 from: 10 norwich street london EC4A 1BD (1 page)
28 November 1996Ad 21/11/96--------- £ si [email protected]=2498 £ ic 1/2499 (2 pages)
28 November 1996Nc inc already adjusted 21/11/96 (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996Director resigned (1 page)
8 November 1996Registered office changed on 08/11/96 from: 3 garden walk london EC2A 3EQ (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New secretary appointed (3 pages)
24 September 1996Incorporation (16 pages)