About

Registered Number: 05097465
Date of Incorporation: 07/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 131 Lonnen Road, Wimborne, BH21 7AU,

 

Wessex Healthy Living Centre was setup in 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Wessex Healthy Living Centre. Cook, Derek Alexander, Mcnally, George Plenderlieth, Sparrow, Jennifer Sara, Chand, Vijay Kumar, Chapman, Cherie Diana, Harris, Diana Jean, Klug, Bertha, Lovelady, Brenda, Lovelady, Gordon James, Mcnally, Pamela Joan, Oliver, Geoffrey Philip, Sollinger, Benjamin, Sumeray, Pauline, Wotton, Robert are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Derek Alexander 25 September 2006 - 1
MCNALLY, George Plenderlieth 17 July 2006 - 1
SPARROW, Jennifer Sara 25 September 2006 - 1
CHAND, Vijay Kumar 07 April 2004 10 June 2006 1
CHAPMAN, Cherie Diana 08 October 2007 30 August 2008 1
HARRIS, Diana Jean 07 April 2004 21 October 2005 1
KLUG, Bertha 07 April 2004 25 September 2006 1
LOVELADY, Brenda 09 February 2005 18 August 2006 1
LOVELADY, Gordon James 07 April 2004 18 August 2006 1
MCNALLY, Pamela Joan 17 July 2006 27 April 2012 1
OLIVER, Geoffrey Philip 28 November 2006 11 March 2009 1
SOLLINGER, Benjamin 17 July 2006 21 April 2007 1
SUMERAY, Pauline 07 April 2004 25 September 2006 1
WOTTON, Robert 09 February 2005 13 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
SOAS(A) - Striking-off action suspended (Section 652A) 24 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 30 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 24 December 2018
AD01 - Change of registered office address 21 June 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 30 December 2013
CH03 - Change of particulars for secretary 31 May 2013
CH01 - Change of particulars for director 31 May 2013
CH01 - Change of particulars for director 30 May 2013
CH03 - Change of particulars for secretary 30 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 04 December 2012
TM01 - Termination of appointment of director 01 May 2012
CH01 - Change of particulars for director 12 April 2012
CH03 - Change of particulars for secretary 12 April 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 28 January 2009
288b - Notice of resignation of directors or secretaries 04 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363s - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
363s - Annual Return 26 April 2005
225 - Change of Accounting Reference Date 27 January 2005
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.