About

Registered Number: 01825759
Date of Incorporation: 18/06/1984 (39 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH

 

Founded in 1984, Health Stop Ltd has its registered office in Nuneaton in Warwickshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Health Stop Ltd. Garley-evans, Lisa Mary is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARLEY-EVANS, Lisa Mary 30 September 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 23 December 2016
CS01 - N/A 30 November 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
AP03 - Appointment of secretary 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 30 November 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 14 February 2013
AP01 - Appointment of director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 16 October 2012
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 31 May 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 07 December 2010
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 09 November 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 15 February 2006
363s - Annual Return 24 December 2004
AA - Annual Accounts 29 November 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 02 June 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
225 - Change of Accounting Reference Date 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
AA - Annual Accounts 08 February 2003
363a - Annual Return 06 December 2002
363a - Annual Return 30 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 21 January 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 06 November 2000
363a - Annual Return 30 March 2000
AA - Annual Accounts 14 October 1999
363a - Annual Return 24 December 1998
AA - Annual Accounts 03 November 1998
AA - Annual Accounts 22 December 1997
363a - Annual Return 16 December 1997
363a - Annual Return 09 December 1996
AA - Annual Accounts 30 October 1996
363a - Annual Return 02 February 1996
363(353) - N/A 02 February 1996
363(190) - N/A 02 February 1996
288 - N/A 02 February 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1995
287 - Change in situation or address of Registered Office 05 December 1995
288 - N/A 05 December 1995
288 - N/A 05 December 1995
288 - N/A 05 December 1995
AA - Annual Accounts 20 September 1995
363s - Annual Return 16 December 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 16 August 1993
287 - Change in situation or address of Registered Office 28 June 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 02 October 1992
363a - Annual Return 05 March 1992
RESOLUTIONS - N/A 10 December 1991
AA - Annual Accounts 14 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1991
363 - Annual Return 02 January 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 13 July 1989
395 - Particulars of a mortgage or charge 08 March 1989
288 - N/A 05 February 1989
RESOLUTIONS - N/A 01 February 1989
287 - Change in situation or address of Registered Office 01 February 1989
288 - N/A 01 February 1989
RESOLUTIONS - N/A 31 January 1989
OLD10 - N/A 31 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1989
363 - Annual Return 25 November 1988
AA - Annual Accounts 15 November 1988
AA - Annual Accounts 28 April 1988
CERTNM - Change of name certificate 22 December 1987
CERTNM - Change of name certificate 22 December 1987
363 - Annual Return 27 May 1987
MISC - Miscellaneous document 26 November 1986
AA - Annual Accounts 12 June 1986
288 - N/A 09 June 1986
NEWINC - New incorporation documents 18 June 1984

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 February 1989 Fully Satisfied

N/A

Debenture 19 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.