Company NameHealthcare Designed Limited
Company StatusDissolved
Company Number09002116
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)
Dissolution Date15 November 2016 (7 years, 5 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 Timothy James Lockett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Deliver Net Limited Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMs Nicolette Leslie Pearson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Laundry Studio 3
Green Street, Green Road
Longfield
Kent
DA2 8EB

Contact

Websitewww.picshealth.com/
Email address[email protected]
Telephone01756 706080
Telephone regionSkipton

Location

Registered AddressC/O Deliver Net Limited Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

70 at £1Healthcare House LTD
100.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Register(s) moved to registered inspection location 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY (2 pages)
28 August 2015Register(s) moved to registered inspection location 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY (2 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015Register inspection address has been changed to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY (1 page)
14 August 2015Register inspection address has been changed to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY (1 page)
13 August 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 70
(4 pages)
13 August 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 70
(4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2014Appointment of Ms Nicolette Leslie Pearson as a director (2 pages)
7 May 2014Appointment of Ms Nicolette Leslie Pearson as a director (2 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)