Company NameHighpeak Healthcare Limited
Company StatusDissolved
Company Number07435673
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date26 March 2013 (11 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMiss Fayaz Begum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 26 March 2013)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address1 Mariner Court
Durkar
Wakefield
West Yorkshire
WF4 3FL
Director NameTalent Mutyavaviri
Date of BirthAugust 1978 (Born 45 years ago)
NationalityZimbabwean
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Mariner Court
Durkar
Wakefield
West Yorkshire
WF4 3FL
Director NameTsau Tavaziva
Date of BirthOctober 1972 (Born 51 years ago)
NationalityZimbabwean
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Sherburn Walk
Whinmoor
Leeds
Yorkshire
LS14 5DE

Location

Registered Address1 Mariner Court
Durkar
Wakefield
West Yorkshire
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Talent Mutyavaviri
90.91%
Ordinary
1000 at £1Tsau Tavaziva
9.09%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
15 October 2012Termination of appointment of Talent Mutyavaviri as a director (1 page)
15 October 2012Termination of appointment of Talent Mutyavaviri as a director on 12 October 2012 (1 page)
15 October 2012Appointment of Miss Fayaz Begum as a director (2 pages)
15 October 2012Appointment of Miss Fayaz Begum as a director on 12 October 2012 (2 pages)
16 December 2011Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 11,000
(3 pages)
16 December 2011Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 11,000
(3 pages)
9 November 2011Registered office address changed from the Business Mine University of Huddersfield Queensgate Huddersfield Yorkshire HD1 3DH on 9 November 2011 (1 page)
9 November 2011Registered office address changed from the Business Mine University of Huddersfield Queensgate Huddersfield Yorkshire HD1 3DH on 9 November 2011 (1 page)
9 November 2011Registered office address changed from The Business Mine University of Huddersfield Queensgate Huddersfield Yorkshire HD1 3DH on 9 November 2011 (1 page)
16 February 2011Termination of appointment of Tsau Tavaziva as a director (1 page)
16 February 2011Termination of appointment of Tsau Tavaziva as a director (1 page)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)