Company NameImproving People's Health Limited
Company StatusDissolved
Company Number05275571
CategoryPrivate Limited Company
Incorporation Date2 November 2004(19 years, 6 months ago)
Dissolution Date22 May 2007 (16 years, 11 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 NameEmma Louise Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbridge Hall
Ashford In The Water
Derbyshire
DE45 1NZ
Secretary NameMr Stephen Andrew Boyfield
NationalityEnglish
StatusClosed
Appointed02 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Trees
Beechwood Lane Culcheth
Warrington
Cheshire
WA3 4HJ
Director NameMark Lovell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 22 May 2007)
RoleCompany Director
Correspondence AddressMoorfield Farm
Fulwood Lane
Sheffield
South Yorkshire
S10 4QN
Director NameMr Fergus Dyer-Smith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(same day as company formation)
RoleOperations Director
Correspondence Address10 Halstead Avenue
Chorlton
Manchester
M21 9FT
Director NameMs Katharine Louise Statham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(same day as company formation)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurnet Hall
Cheadle Road Cheddleton
Stoke On Trent
Staffordshire
ST13 7HL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSt James' House
Vicar Lane
Sheffield
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Voluntary strike-off action has been suspended (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
20 October 2006Application for striking-off (1 page)
2 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
2 October 2006Application for reregistration from PLC to private (1 page)
2 October 2006Re-registration of Memorandum and Articles (6 pages)
2 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 September 2006Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
30 November 2005Return made up to 02/11/05; full list of members (3 pages)
30 November 2005Director resigned (1 page)
30 November 2005Location of register of members (1 page)
5 February 2005New director appointed (3 pages)
1 December 2004New director appointed (2 pages)
22 November 2004Certificate of authorisation to commence business and borrow (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: 16 churchill way cardiff CF10 2DX (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Application to commence business (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Ad 12/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 November 2004Incorporation (12 pages)