Company NameA.H.Burslam Limited
Company StatusDissolved
Company Number00527949
CategoryPrivate Limited Company
Incorporation Date12 January 1954(70 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ian Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(54 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Secretary NameJasvinder Singh Gill
NationalityBritish
StatusClosed
Appointed04 September 2009(55 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Leslie Robert Cuthbertson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(37 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 1993)
RoleCar Dealer
Correspondence Address9 The Crescent
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE7 7ST
Director NameSusan May Cuthbertson
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(37 years, 5 months after company formation)
Appointment Duration16 years (resigned 28 June 2007)
RoleHousewife
Correspondence Address15 The Crescent
Benton Lodge
Newcastle Upon Tyne
Tyne & Wear
NE7 7ST
Director NameThomas Leslie Cuthbertson
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(37 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 1995)
RoleCar Dealer
Correspondence Address15 The Crescent
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7ST
Secretary NameThomas Leslie Cuthbertson
NationalityBritish
StatusResigned
Appointed29 June 1991(37 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 1995)
RoleCompany Director
Correspondence Address15 The Crescent
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7ST
Director NameHelen Cuthbertson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(40 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 August 2008)
RoleSecretary/Accounts Clerk
Correspondence Address15 The Crescent
Benton Lodge
Newcastle Upon Tyne
NE7 7ST
Secretary NameHelen Cuthbertson
NationalityBritish
StatusResigned
Appointed13 April 1994(40 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 August 2008)
RoleSecretary/Accounts Clerk
Correspondence Address15 The Crescent
Benton Lodge
Newcastle Upon Tyne
NE7 7ST
Secretary NameClaire Watson
NationalityBritish
StatusResigned
Appointed19 August 2008(54 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 September 2009)
RoleCompany Director
Correspondence Address78 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PY

Contact

Websitehadrianhealthcare.co.uk
Telephone0191 4605219
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Hadrian Healthcare (Ne) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 December 1978Delivered on: 8 December 1978
Satisfied on: 12 March 1993
Persons entitled: Conco Limited.

Classification: Legal charge
Secured details: £15,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Leslie garage wickham tog. With garage and petrol filling station buildings pumps tanks fixtures and fittings described in a conveyance dated 27/6/68.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
25 July 2017Cessation of Hadrian Healthcare (Ne) Limited as a person with significant control on 1 August 2016 (1 page)
25 July 2017Cessation of Hadrian Healthcare (Ne) Limited as a person with significant control on 25 July 2017 (1 page)
25 July 2017Notification of Hadrian Healthcare Holdings Limited as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Hadrian Healthcare Holdings Limited as a person with significant control on 1 August 2016 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
8 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
8 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
8 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
9 January 2016Full accounts made up to 31 March 2015 (8 pages)
9 January 2016Full accounts made up to 31 March 2015 (8 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
18 December 2014Full accounts made up to 31 March 2014 (9 pages)
18 December 2014Full accounts made up to 31 March 2014 (9 pages)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
20 December 2013Accounts made up to 31 March 2013 (10 pages)
20 December 2013Accounts made up to 31 March 2013 (10 pages)
30 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(3 pages)
30 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(3 pages)
9 January 2013Accounts made up to 31 March 2012 (10 pages)
9 January 2013Accounts made up to 31 March 2012 (10 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
6 January 2012Accounts made up to 31 March 2011 (9 pages)
6 January 2012Accounts made up to 31 March 2011 (9 pages)
30 August 2011Registered office address changed from 6 Bankside the Watermark Gateshead Tyne and Wear NE11 9SZ on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 6 Bankside the Watermark Gateshead Tyne and Wear NE11 9SZ on 30 August 2011 (1 page)
1 July 2011Secretary's details changed for Jasvinder Singh Gill on 29 June 2011 (1 page)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Mr Ian Watson on 29 June 2011 (2 pages)
1 July 2011Secretary's details changed for Jasvinder Singh Gill on 29 June 2011 (1 page)
1 July 2011Director's details changed for Mr Ian Watson on 29 June 2011 (2 pages)
8 October 2010Accounts made up to 31 March 2010 (11 pages)
8 October 2010Accounts made up to 31 March 2010 (11 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
17 February 2010Appointment of Jasvinder Singh Gill as a secretary (2 pages)
17 February 2010Appointment of Jasvinder Singh Gill as a secretary (2 pages)
16 February 2010Termination of appointment of Claire Watson as a secretary (1 page)
16 February 2010Termination of appointment of Claire Watson as a secretary (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
8 September 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
8 September 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
3 July 2009Return made up to 29/06/09; full list of members (4 pages)
3 July 2009Return made up to 29/06/09; full list of members (4 pages)
9 October 2008Partial exemption accounts made up to 29 February 2008 (14 pages)
9 October 2008Partial exemption accounts made up to 29 February 2008 (14 pages)
4 September 2008Director appointed ian watson (2 pages)
4 September 2008Appointment terminate, director and secretary helen cuthbertson logged form (1 page)
4 September 2008Director appointed ian watson (2 pages)
4 September 2008Appointment terminate, director and secretary helen cuthbertson logged form (1 page)
2 September 2008Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page)
2 September 2008Secretary appointed claire watson (2 pages)
2 September 2008Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page)
2 September 2008Registered office changed on 02/09/2008 from 15 the crescent benton lodge newcastle upon tyne NE7 7ST (1 page)
2 September 2008Secretary appointed claire watson (2 pages)
2 September 2008Registered office changed on 02/09/2008 from 15 the crescent benton lodge newcastle upon tyne NE7 7ST (1 page)
12 August 2008Return made up to 29/06/08; no change of members (6 pages)
12 August 2008Return made up to 29/06/08; no change of members (6 pages)
25 June 2008Appointment terminated director susan cuthbertson (1 page)
25 June 2008Appointment terminated director susan cuthbertson (1 page)
13 November 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
13 November 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
19 September 2007Return made up to 29/06/07; no change of members (8 pages)
19 September 2007Return made up to 29/06/07; no change of members (8 pages)
5 September 2006Return made up to 29/06/06; full list of members (8 pages)
5 September 2006Return made up to 29/06/06; full list of members (8 pages)
24 August 2006Partial exemption accounts made up to 28 February 2006 (13 pages)
24 August 2006Partial exemption accounts made up to 28 February 2006 (13 pages)
8 September 2005Partial exemption accounts made up to 28 February 2005 (13 pages)
8 September 2005Partial exemption accounts made up to 28 February 2005 (13 pages)
15 August 2005Return made up to 29/06/05; full list of members (8 pages)
15 August 2005Return made up to 29/06/05; full list of members (8 pages)
31 August 2004Partial exemption accounts made up to 29 February 2004 (11 pages)
31 August 2004Partial exemption accounts made up to 29 February 2004 (11 pages)
11 August 2004Return made up to 29/06/04; full list of members (8 pages)
11 August 2004Return made up to 29/06/04; full list of members (8 pages)
27 November 2003Partial exemption accounts made up to 28 February 2003 (13 pages)
27 November 2003Partial exemption accounts made up to 28 February 2003 (13 pages)
10 July 2003Return made up to 29/06/03; full list of members (7 pages)
10 July 2003Return made up to 29/06/03; full list of members (7 pages)
27 January 2003Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2002Registered office changed on 10/12/02 from: 9 the crescent benton lodge newcastle upon tyne NE7 7ST (1 page)
10 December 2002Registered office changed on 10/12/02 from: 9 the crescent benton lodge newcastle upon tyne NE7 7ST (1 page)
1 December 2002Partial exemption accounts made up to 28 February 2002 (13 pages)
1 December 2002Partial exemption accounts made up to 28 February 2002 (13 pages)
29 November 2001Partial exemption accounts made up to 28 February 2001 (11 pages)
29 November 2001Partial exemption accounts made up to 28 February 2001 (11 pages)
1 October 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Accounts made up to 29 February 2000 (14 pages)
19 October 2000Accounts made up to 29 February 2000 (14 pages)
5 July 2000Return made up to 29/06/00; full list of members (6 pages)
5 July 2000Return made up to 29/06/00; full list of members (6 pages)
15 July 1999Accounts made up to 28 February 1999 (12 pages)
15 July 1999Accounts made up to 28 February 1999 (12 pages)
14 July 1999Return made up to 29/06/99; no change of members (4 pages)
14 July 1999Return made up to 29/06/99; no change of members (4 pages)
18 September 1998Accounts made up to 28 February 1998 (13 pages)
18 September 1998Accounts made up to 28 February 1998 (13 pages)
8 July 1998Return made up to 29/06/98; no change of members (4 pages)
8 July 1998Return made up to 29/06/98; no change of members (4 pages)
14 August 1997Accounts made up to 28 February 1997 (13 pages)
14 August 1997Accounts made up to 28 February 1997 (13 pages)
14 July 1997Return made up to 29/06/97; full list of members (6 pages)
14 July 1997Return made up to 29/06/97; full list of members (6 pages)
29 November 1996Accounts made up to 29 February 1996 (14 pages)
29 November 1996Accounts made up to 29 February 1996 (14 pages)
4 July 1996Return made up to 29/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1996Return made up to 29/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 December 1995Accounts made up to 28 February 1995 (13 pages)
19 December 1995Accounts made up to 28 February 1995 (13 pages)
14 November 1995Registered office changed on 14/11/95 from: 15 the crescent benton newcastle upon tyne NE7 76J (1 page)
14 November 1995Registered office changed on 14/11/95 from: 15 the crescent benton newcastle upon tyne NE7 76J (1 page)
28 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 March 1994Return made up to 29/06/93; full list of members (8 pages)
7 March 1994Return made up to 29/06/93; full list of members (8 pages)
12 March 1993Declaration of satisfaction of mortgage/charge (1 page)
12 March 1993Declaration of satisfaction of mortgage/charge (1 page)
9 July 1991Return made up to 29/06/91; full list of members (7 pages)
9 July 1991Return made up to 29/06/91; full list of members (7 pages)
30 July 1985Annual return made up to 18/07/85 (3 pages)
30 July 1985Annual return made up to 18/07/85 (3 pages)
31 December 1975Annual return made up to 09/10/75 (4 pages)
31 December 1975Annual return made up to 09/10/75 (4 pages)
2 March 1954Allotment of shares (2 pages)
2 March 1954Allotment of shares (2 pages)
12 January 1954Incorporation (15 pages)
12 January 1954Incorporation (15 pages)