Company NameHealth Insurance Store Limited
Company StatusDissolved
Company Number05518769
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date7 August 2007 (16 years, 8 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 NameMichael David Leo Austen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Charlwall Tower
3 Otley Road
Harrogate
North Yorkshire
HG2 0DJ
Secretary NameKate Elizabeth Powell
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Knowle Lane
Meltham
Holmfirth
West Yorkshire
HD9 4HL
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address6 Eldon Place
Bradford
West Yorkshire
BD1 3TH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
15 March 2007Application for striking-off (1 page)
15 August 2006Return made up to 26/07/06; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 6 eldon place bradford west yorkshire BD1 3TH (1 page)
16 August 2005New director appointed (2 pages)
11 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
26 July 2005Incorporation (16 pages)