Company NameHealthwise Clinic (UK) Limited
Company StatusDissolved
Company Number05119810
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Peter William Tomlinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Lodge North Drive
Swanland
Hull
East Yorkshire
HU14 3QU
Secretary NameCorporate Body  Webster & Company Taxation Accountants Limited (Corporation)
StatusClosed
Appointed24 July 2007(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 26 January 2016)
Correspondence AddressCherry Lodge Malton Road
Cherry Burton, Beverley
Hull
East Yorkshire
HU17 7RA
Director NameMr Peter William Tomlinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Lodge
North Drive
Swanland
East Yorkshire
HU14 3QU
Secretary NameNigel Raymond Tranmer
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address154 Fairfax Avenue
Hull
East Yorkshire
HU5 4RA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Director NameBrooke Consultants Llc (Corporation)
StatusResigned
Appointed20 April 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2007)
Correspondence AddressWoodroyde Mills
South Parade
Cleckheaton
West Yorkshire
BD19 3AF

Location

Registered AddressMaple Lodge North Drive
Swanland, North Ferriby
Hull
East Yorkshire
HU14 3QU
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSwanland
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 May 2015Secretary's details changed for Webster & Company Taxation Accountants Limited on 13 May 2015 (1 page)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Secretary's details changed for Webster & Company Taxation Accountants Limited on 13 May 2015 (1 page)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(14 pages)
28 January 2015Annual return made up to 5 May 2009 with a full list of shareholders (5 pages)
28 January 2015Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
28 January 2015Appointment of Webster & Company Taxation Accountants Limited as a secretary on 24 July 2007 (2 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 January 2015Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(14 pages)
28 January 2015Appointment of Peter William Tomlinson as a director on 2 July 2007 (2 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 January 2015Appointment of Peter William Tomlinson as a director on 2 July 2007 (2 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 January 2015Restoration by order of the court (2 pages)
28 January 2015Termination of appointment of Brooke Consultants Llc as a director on 2 July 2007 (1 page)
28 January 2015Annual return made up to 5 May 2013 with a full list of shareholders (14 pages)
28 January 2015Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
28 January 2015Registered office address changed from St Marys Court North Bar within Beverley East Yorkshire HU17 8DG to Maple Lodge North Drive Swanland, North Ferriby Hull East Yorkshire HU14 3QU on 28 January 2015 (2 pages)
28 January 2015Restoration by order of the court (2 pages)
28 January 2015Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 January 2015Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 January 2015Annual return made up to 5 May 2008 with a full list of shareholders (5 pages)
28 January 2015Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
28 January 2015Annual return made up to 5 May 2008 with a full list of shareholders (5 pages)
28 January 2015Appointment of Webster & Company Taxation Accountants Limited as a secretary on 24 July 2007 (2 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 January 2015Annual return made up to 5 May 2013 with a full list of shareholders (14 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 January 2015Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 January 2015Annual return made up to 5 May 2009 with a full list of shareholders (5 pages)
28 January 2015Termination of appointment of Brooke Consultants Llc as a director on 2 July 2007 (1 page)
28 January 2015Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 January 2015Registered office address changed from St Marys Court North Bar within Beverley East Yorkshire HU17 8DG to Maple Lodge North Drive Swanland, North Ferriby Hull East Yorkshire HU14 3QU on 28 January 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Compulsory strike-off action has been suspended (1 page)
31 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
22 July 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
14 July 2007Return made up to 05/05/07; full list of members (6 pages)
14 July 2007Return made up to 05/05/07; full list of members (6 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
29 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 September 2006Return made up to 05/05/06; full list of members (6 pages)
12 September 2006Return made up to 05/05/06; full list of members (6 pages)
30 June 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
30 June 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
18 June 2005Return made up to 05/05/05; full list of members (6 pages)
18 June 2005Return made up to 05/05/05; full list of members (6 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Registered office changed on 23/06/04 from: 8/10 stamford hill london N16 6XZ (1 page)
23 June 2004Registered office changed on 23/06/04 from: 8/10 stamford hill london N16 6XZ (1 page)
5 May 2004Incorporation (15 pages)
5 May 2004Incorporation (15 pages)