Company NameHallam Healthcare Services Limited
Company StatusDissolved
Company Number03556062
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Oluropo Ebenezer Ojo
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleMedical Practice
Correspondence Address23 Bunkers Hill
Lincoln
LN2 4QS
Director NameFolajogun Michael Oluwajana
Date of BirthDecember 1954 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Fairfield Drive
Ashgate
Chesterfield
Derbyshire
S42 7PU
Director NameOredolapo Agenes Oluwajana
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNigerian
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Fairfield Drive
Ashgate
Chesterfield
Derbyshire
S42 7PU
Director NameMr Michael George Webster
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage South Street
Bole
Retford
Nottinghamshire
DN22 9EJ
Secretary NameOredolapo Agenes Oluwajana
NationalityNigerian
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Fairfield Drive
Ashgate
Chesterfield
Derbyshire
S42 7PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O John Clarke & Co Kingfisher
House, 90 Rockingham Street
Sheffield
S1 4EB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£15,143
Cash£30
Current Liabilities£37,010

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
17 April 2003Application for striking-off (1 page)
8 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 July 2002Return made up to 30/04/02; full list of members (8 pages)
21 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 May 2001Return made up to 30/04/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 May 2000Return made up to 30/04/00; full list of members (7 pages)
10 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 June 1999Return made up to 30/04/99; full list of members (6 pages)
27 July 1998Ad 22/06/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
17 June 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Incorporation (20 pages)