Company NameProsperis Healthcare Services Ltd
Company StatusDissolved
Company Number04690472
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)
Previous NamesProsperis Healthcare Services Limited and Comply With Me Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameKevin Newton
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBeaconsfield Court
Aberford Road, Garforth
Leeds
West Yorkshire
LS25 1QH
Director NameMiss Beverley Webster
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 01 August 2006)
RoleCompany Director
Correspondence AddressSylvester Mews Whitley Lane
Grenoside
Sheffield
S35 8RQ
Director NameMrs Hilary Ellen Austin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View 2 Water Lane
Sherburn
Malton
North Yorkshire
YO17 8PG
Director NameMr Ian Gillings
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGolden Eye
Bradda East Port Erin
Isle Of Man
IM9 6QB
Director NameMr Niall Joseph Gunn
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Barnwell Crescent
Harrogate
North Yorkshire
HG2 9EY
Director NameMiss Beverley Webster
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSylvester Mews Whitley Lane
Grenoside
Sheffield
S35 8RQ
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered AddressBeaconsfield Court
Aberford Road Garforth
Leeds
West Yorkshire
LS25 1QH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
8 March 2006Application for striking-off (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
21 June 2005Company name changed comply with me LTD\certificate issued on 21/06/05 (2 pages)
16 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
20 September 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 August 2004Company name changed prosperis healthcare services li mited\certificate issued on 03/08/04 (2 pages)
2 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
28 August 2003New director appointed (3 pages)
15 July 2003Registered office changed on 15/07/03 from: dilston house 65 lawrence street york north yorkshire YO10 3BU (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
29 May 2003New director appointed (3 pages)
29 May 2003New director appointed (3 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (3 pages)
7 March 2003Incorporation (13 pages)