Welwyn
Hertfordshire
AL6 9SN
Director Name | John Robson Featherstone |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | The Hall Newton Le Willows Bedale North Yorkshire DL8 1SW |
Director Name | Dr Ajit Jaiswal |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 1993) |
Role | Medical Doctor |
Correspondence Address | 11 Wyncote Court Newcastle Upon Tyne Tyne & Wear NE7 7BG |
Director Name | Dr Arjun Singh |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 February 1995) |
Role | Medical Doctor |
Correspondence Address | Parklands Nursing Home Station Road Seaham County Durham SR7 0AD |
Secretary Name | William Wilson Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 133 South Street Greenock Renfrewshire PA16 8TD Scotland |
Secretary Name | Paul Alan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 03 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beverley Terrace Cullercoats North Shields Tyne & Wear NE30 4NT |
Secretary Name | Dr Arjun Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | Parklands Nursing Home Station Road Seaham County Durham SR7 0AD |
Director Name | Prativa Singh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 September 2000) |
Role | Sales Executive Medical Doctor |
Correspondence Address | 14 Endeavour Close Warrior Park Seaton Carew Hartlepool Cleveland TS25 1EY |
Director Name | Philip Douglas Parkinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1995(8 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 03 April 1996) |
Role | Operation Director |
Correspondence Address | Heath Lodge Welwyn Hertfordshire AL6 9SN |
Registered Address | Price Waterhouse Coopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE1 8HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £846,325 |
Gross Profit | £263,219 |
Net Worth | £510,117 |
Cash | £10,531 |
Current Liabilities | £209,166 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 November 2001 | Dissolved (1 page) |
---|---|
2 August 2001 | Completion of winding up (1 page) |
30 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
10 December 2000 | Order of court to wind up (2 pages) |
4 December 2000 | Notice of discharge of Administration Order (6 pages) |
4 December 2000 | Order of court to wind up (1 page) |
25 September 2000 | Director resigned (1 page) |
15 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page) |
5 January 2000 | Administrator's abstract of receipts and payments (3 pages) |
9 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
4 February 1999 | Administrator's abstract of receipts and payments (3 pages) |
14 October 1998 | Administrator's abstract of receipts and payments (3 pages) |
27 August 1998 | Notice of result of meeting of creditors (3 pages) |
6 March 1998 | Administrator's abstract of receipts and payments (4 pages) |
6 March 1998 | Administrator's abstract of receipts and payments (4 pages) |
17 April 1997 | Return made up to 14/12/96; no change of members (4 pages) |
25 February 1997 | C/O re administrators proposals (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: parklands nursing home station road seaham county durham SR7 0AD (1 page) |
12 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 July 1996 | Director resigned (1 page) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Full accounts made up to 31 December 1993 (13 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 December 1995 | Return made up to 14/12/95; no change of members
|
20 April 1995 | New director appointed (4 pages) |
21 March 1995 | New secretary appointed (2 pages) |
21 March 1995 | Director resigned (2 pages) |