Company NameHealthy Agents Limited
Company StatusDissolved
Company Number07248845
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 10 months ago)
Dissolution Date15 August 2017 (6 years, 7 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 NameMr Paul Rishworth Stansfield
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House 292 Tadcaster Road
York
YO24 1ET
Secretary NameJacqueline Mavis Stansfield
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House 292 Tadcaster Road
York
YO24 1ET

Contact

Websitehealthy-pensions.co.uk

Location

Registered AddressThe Coach House
292 Tadcaster Road
York
YO24 1ET
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
WardDringhouses & Woodthorpe
Built Up AreaYork

Shareholders

50 at £1Jacqueline Mavis Stansfield
50.00%
Ordinary B
50 at £1Paul Rishworth Stansfield
50.00%
Ordinary A

Financials

Year2014
Net Worth£6,893
Cash£3,290
Current Liabilities£16,462

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
19 May 2017Application to strike the company off the register (4 pages)
19 May 2017Application to strike the company off the register (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Registered office address changed from 73 Cornhill London EC3V 3QQ to The Coach House 292 Tadcaster Road York YO24 1ET on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 73 Cornhill London EC3V 3QQ to The Coach House 292 Tadcaster Road York YO24 1ET on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 73 Cornhill London EC3V 3QQ to The Coach House 292 Tadcaster Road York YO24 1ET on 8 October 2015 (1 page)
1 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
17 April 2013Director's details changed for Mr Paul Rishworth Stansfield on 10 April 2013 (2 pages)
17 April 2013Secretary's details changed for Jacqueline Mavis Stansfield on 10 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Paul Rishworth Stansfield on 10 April 2013 (2 pages)
17 April 2013Secretary's details changed for Jacqueline Mavis Stansfield on 10 April 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)