Company NameHealthy Office Limited
Company StatusDissolved
Company Number03955855
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NamesPink.com Limited and Healthyoffice.co.uk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Stott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(2 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months (closed 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBurbage House Eastgate
Beverley
East Yorkshire
HU17 0DT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameStephen Andrew Sutcliffe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Allderidge Avenue
Hull
East Yorkshire
HU5 4EQ
Director NameMr Peter Richard Steven Thomson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(2 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address77 Barrow Lane
Hessle
East Yorkshire
HU13 0LZ
Secretary NameMr Richard Stott
NationalityBritish
StatusResigned
Appointed14 June 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBurbage House Eastgate
Beverley
East Yorkshire
HU17 0DT
Secretary NameChristopher John Burton
NationalityBritish
StatusResigned
Appointed06 June 2002(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 March 2009)
RoleCompany Director
Correspondence AddressRistonville
29 Burton Road
Hornsea
East Yorkshire
HU18 1QX

Contact

Websitehealthyoffice.co.uk

Location

Registered Address100-102 Beverley Road
Hull
East Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

892 at £0.01Stephen George West
5.94%
Ordinary
643 at £0.01Allied Surveyors PLC
4.28%
Ordinary
586 at £0.01David Michael Harbour
3.90%
Ordinary
4.3k at £0.01Peter Richard Steven Thomson
28.65%
Ordinary
4.3k at £0.01Richard Stott
28.65%
Ordinary
3.2k at £0.01Micheal Hien Sien Lee
20.97%
Ordinary
440 at £0.01Christopher John Burton
2.93%
Ordinary
351 at £0.01Marlene Lee
2.34%
Ordinary
288 at £0.01Ian Streets
1.92%
Ordinary
65 at £0.01John Reyers
0.43%
Ordinary

Financials

Year2014
Net Worth-£67,037
Cash£1,281
Current Liabilities£79,317

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

14 September 2007Delivered on: 14 September 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 150.26
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 150.26
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 150.26
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 June 2010Termination of appointment of Peter Thomson as a director (1 page)
10 June 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 March 2010Director's details changed for Richard Stott on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Peter Richard Steven Thomson on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Richard Stott on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Peter Richard Steven Thomson on 1 October 2009 (2 pages)
23 June 2009Return made up to 24/03/09; full list of members (6 pages)
23 June 2009Location of register of members (1 page)
4 June 2009Registered office changed on 04/06/2009 from, 28 john street, hull, east yorkshire, HU2 8DH (1 page)
5 May 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
25 March 2009Appointment terminated secretary christopher burton (1 page)
6 February 2009Return made up to 24/03/08; full list of members (6 pages)
2 June 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
2 January 2008Location of register of members (1 page)
14 September 2007Particulars of mortgage/charge (3 pages)
16 April 2007Return made up to 24/03/07; full list of members (4 pages)
31 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
9 February 2007Secretary's particulars changed (1 page)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006Ad 31/03/06--------- £ si [email protected]=13 £ ic 136/149 (4 pages)
5 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2006Return made up to 24/03/06; full list of members (10 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
30 March 2005Return made up to 24/03/05; full list of members (10 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
26 May 2004Return made up to 24/03/04; full list of members (9 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 January 2004Memorandum and Articles of Association (11 pages)
3 December 2003Ad 18/11/03--------- £ si [email protected]=5 £ ic 131/136 (2 pages)
26 November 2003Company name changed healthyoffice.co.uk LIMITED\certificate issued on 26/11/03 (2 pages)
17 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2003Return made up to 24/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 April 2003Secretary's particulars changed (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 June 2002Ad 06/06/02--------- £ si [email protected]=31 £ ic 100/131 (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2002S-div 30/04/02 (1 page)
19 April 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(6 pages)
8 February 2002Director resigned (1 page)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
15 October 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
24 September 2001New director appointed (2 pages)
10 September 2001Return made up to 24/03/01; full list of members (6 pages)
19 June 2001New director appointed (2 pages)
2 May 2001Ad 26/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2000Company name changed pink.com LIMITED\certificate issued on 14/07/00 (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed;new director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: 61 fairview avenue, gillingham, kent ME8 0QP (1 page)
24 March 2000Incorporation (18 pages)