Company NameHealth Care Conferences Limited
Company StatusDissolved
Company Number03701239
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Edward Tunney
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Wighill Lane
Tadcaster
North Yorkshire
LS24 8HE
Secretary NamePatrick Edward Tunney
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Wighill Lane
Tadcaster
North Yorkshire
LS24 8HE
Director NameIrene Tunney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(11 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 25 February 2003)
RoleSecretary
Correspondence Address89 Wighill Lane
Tadcaster
North Yorkshire
LS24 8HE
Director NameMichael John Wilby
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleConsultant
Correspondence Address10 Helmsdale
Acomb Park
York
YO24 2XW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressPelican House 10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£229
Current Liabilities£450

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
3 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 March 2002Return made up to 26/01/02; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
14 March 2001Return made up to 26/01/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 August 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Return made up to 26/01/00; full list of members (7 pages)
10 November 1999Director resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Registered office changed on 29/01/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
29 January 1999New director appointed (2 pages)
26 January 1999Incorporation (16 pages)