Company NameHealthnet (GB) Limited
Company StatusDissolved
Company Number04011930
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Cynthia Alison Sillars
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address8 High Green
Gainford
Darlington
County Durham
DL2 3DL
Secretary NameSarah Elizabeth Sillars
NationalityBritish
StatusClosed
Appointed30 April 2002(1 year, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address8 High Green
Gainford
Darlington
County Durham
DL2 3DL
Director NameMr Anthony Geoffrey Sillars
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2004(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 19 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 High Green
Gainford
Darlington
County Durham
DL2 3DL
Secretary NameMrs Anna Victoria Chilcott
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Burn Lea Farm
Hamsterley
Bishop Auckland
Co Durham
DL13 3PD
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address1 Blackwell Lane
Darlington
County Durham
DL3 8QF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010Application to strike the company off the register (2 pages)
29 June 2010Application to strike the company off the register (2 pages)
14 August 2009Return made up to 09/06/09; full list of members (4 pages)
14 August 2009Return made up to 09/06/09; full list of members (4 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
11 June 2008Return made up to 09/06/08; full list of members (4 pages)
11 June 2008Return made up to 09/06/08; full list of members (4 pages)
7 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
7 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
16 July 2007Return made up to 09/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2007Return made up to 09/06/07; full list of members (7 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
13 July 2006Return made up to 09/06/06; full list of members (7 pages)
13 July 2006Return made up to 09/06/06; full list of members (7 pages)
21 June 2006Ad 08/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2006Ad 08/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 2005Return made up to 09/06/05; full list of members (7 pages)
20 June 2005Return made up to 09/06/05; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
12 October 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
12 October 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
5 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
6 July 2004Return made up to 09/06/04; full list of members (6 pages)
6 July 2004Return made up to 09/06/04; full list of members (6 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
21 August 2003Return made up to 09/06/03; full list of members (6 pages)
21 August 2003Registered office changed on 21/08/03 from: oakland house 40 victoria road hartlepool TS26 8DD (1 page)
21 August 2003Registered office changed on 21/08/03 from: oakland house 40 victoria road hartlepool TS26 8DD (1 page)
21 August 2003Return made up to 09/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 2002Return made up to 09/06/02; full list of members (6 pages)
24 June 2002Return made up to 09/06/02; full list of members (6 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
10 May 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
10 May 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
29 January 2002Accounting reference date extended from 31/03/01 to 30/11/01 (1 page)
29 January 2002Accounting reference date extended from 31/03/01 to 30/11/01 (1 page)
22 June 2001Return made up to 09/06/01; full list of members (6 pages)
22 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
14 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
14 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
16 June 2000Registered office changed on 16/06/00 from: oakland house 40 victoria road hartlepool cleveland TS26 8DD (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: oakland house 40 victoria road hartlepool cleveland TS26 8DD (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
9 June 2000Incorporation (15 pages)