Company NameHealthy Life Stores Limited
Company StatusDissolved
Company Number06957560
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bradley John Pateron Murdoch
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Kendal Drive
Castleford
West Yorkshire
WF10 3SA
Director NameMr Carl Richard Hopkins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Lightcliffe Road
Brighouse
West Yorkshire
HD6 2EX

Location

Registered Address203 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

300 at £1Moh Wellbeing LTD.
100.00%
Ordinary

Financials

Year2014
Net Worth-£549
Cash£621
Current Liabilities£1,470

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012Compulsory strike-off action has been suspended (1 page)
17 February 2012Compulsory strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2011Registered office address changed from 69 Lightcliffe Road Brighouse West Yorkshire HD6 2EX United Kingdom on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 69 Lightcliffe Road Brighouse West Yorkshire HD6 2EX United Kingdom on 25 August 2011 (1 page)
23 May 2011Termination of appointment of Carl Hopkins as a director (1 page)
23 May 2011Termination of appointment of Carl Hopkins as a director (1 page)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 March 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
24 March 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 300
(14 pages)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 300
(14 pages)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 300
(14 pages)
9 July 2009Incorporation (14 pages)
9 July 2009Incorporation (14 pages)