Company NameThe Healthy Lifestyle Centre Limited
DirectorLinda Jones
Company StatusDissolved
Company Number03934406
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameLinda Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Moorfield
Matlock
Derbyshire
DE4 3HF
Secretary NameGeoffrey Alan Jackson
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleSecretary
Correspondence Address10 Moorfield
Matlock
Derbyshire
DE4 3HF
Secretary NameMr Timothy Mark Simmons
NationalityBritish
StatusResigned
Appointed29 July 2000(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane End Cottage Astwith Common
Pilsley
Chesterfield
Derbyshire
S45 8AJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Jacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£95,936
Gross Profit£95,721
Net Worth£21,003
Cash£20,096
Current Liabilities£37,598

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 February 2006Dissolved (1 page)
7 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
24 June 2005Secretary resigned (1 page)
19 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
2 December 2003Registered office changed on 02/12/03 from: units 5&6 woodhouse station enterprise centre mansfield woodhouse mansfield nottinghamshire NG19 9NZ (1 page)
13 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2003Statement of affairs (6 pages)
13 November 2003Appointment of a voluntary liquidator (1 page)
10 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
3 July 2002Return made up to 28/02/02; full list of members (6 pages)
13 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
4 October 2001Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
10 September 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
28 June 2001£ nc 1000/100000 28/03/01 (1 page)
28 June 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
9 December 2000Particulars of mortgage/charge (3 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 34 wellington street matlock derbyshire DE4 3GS (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 229 nether street london N3 1NT (1 page)
14 March 2000New director appointed (2 pages)
28 February 2000Incorporation (12 pages)