Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary Name | Christopher Brian Axford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albert Mews Lockside London E14 8EH |
Director Name | Vincent Gerard Sarsfield |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Lowes Fold Heath Lane Lowton Warrington Cheshire WA3 2SJ |
Director Name | David Anthony Allan |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 1998) |
Role | Financial Director |
Correspondence Address | 15 East Beach Lytham Lytham St Annes Lancashire FY8 5EU |
Director Name | Mr Bernard Keith Chadwick |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 1998) |
Role | Private Hospital Development & Management |
Country of Residence | England |
Correspondence Address | Willow Glen Dowbridge Kirkham Preston Lancashire PR4 2YL |
Director Name | Mr John Anthony Lyons |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 A Little Poulton Lane Poulton Le Flyde Lancashire FY6 7ET |
Secretary Name | Mr Stanley Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Lowick Drive Poulton Le Fylde Lancashire FY6 8HB |
Director Name | Eric Rodney Hemming |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1995) |
Role | Operations Director |
Correspondence Address | The Elms 4 Clifton Drive Lytham St. Annes Lancashire FY8 5PP |
Secretary Name | Catherine Lisa Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 33 Kenwyn Avenue Blackpool Lancashire FY3 9HR |
Director Name | Mr Jeffrey Paul Dougherty |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 Sinderby Close Newcastle Upon Tyne Tyne & Wear NE3 5JB |
Director Name | Bryan Patrick Martin Phelan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2005) |
Role | Accountant |
Correspondence Address | The Gables 5 Wynnsward Park Clonsreagh Dublin 14 Ireland |
Director Name | Donald Paton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 1998) |
Role | Nursing Home Manager |
Country of Residence | Scotland |
Correspondence Address | 86 Glen Road Wishaw Lanarkshire ML2 7NP Scotland |
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Clifton Drive Blackpool Lancashire FY4 1RT |
Director Name | Mr John Alan Paterson Barker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2005) |
Role | Solicitor |
Correspondence Address | Barn Gate Ballam Road Lytham St Annes Lancashire FY8 4LF |
Secretary Name | Mr John Alan Paterson Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2005) |
Role | Solicitor |
Correspondence Address | Barn Gate Ballam Road Lytham St Annes Lancashire FY8 4LF |
Director Name | Robert Lobban Wallace |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 November 2005) |
Role | Marketing Advisor |
Correspondence Address | Innerpeffray Lodge Crieff Perthshire PH7 3QW Scotland |
Director Name | Rhys Francis Evans |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 3 Richards Way Saint Annes On Sea Lancashire FY8 3UZ |
Secretary Name | Stephen George Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 18 Lowthian Terrace Columbia Washington Tyne & Wear NE38 7BA |
Registered Address | C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne And Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £555,851 |
Cash | £173 |
Current Liabilities | £232,809 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 April 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
19 April 2016 | Bona Vacantia disclaimer (1 page) |
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2011 | Notice of move from Administration to Dissolution (46 pages) |
26 January 2011 | Notice of move from Administration to Dissolution on 20 January 2011 (46 pages) |
8 September 2010 | Administrator's progress report to 27 July 2010 (49 pages) |
8 September 2010 | Administrator's progress report to 27 July 2010 (49 pages) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
15 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages) |
12 March 2010 | Administrator's progress report to 27 January 2010 (33 pages) |
12 March 2010 | Administrator's progress report to 27 January 2010 (33 pages) |
1 September 2009 | Administrator's progress report to 27 July 2009 (18 pages) |
1 September 2009 | Administrator's progress report to 27 July 2009 (18 pages) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
17 March 2009 | Administrator's progress report to 27 January 2009 (36 pages) |
17 March 2009 | Administrator's progress report to 27 January 2009 (36 pages) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
1 September 2008 | Administrator's progress report to 27 July 2008 (20 pages) |
1 September 2008 | Administrator's progress report to 27 July 2008 (20 pages) |
15 July 2008 | Statement of affairs with form 2.14B (6 pages) |
15 July 2008 | Statement of affairs with form 2.14B (6 pages) |
10 April 2008 | Statement of administrator's proposal (30 pages) |
10 April 2008 | Statement of administrator's proposal (30 pages) |
7 February 2008 | Appointment of an administrator (1 page) |
7 February 2008 | Appointment of an administrator (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 31/10/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/10/06; full list of members (7 pages) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | New secretary appointed (2 pages) |
29 June 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
29 June 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 31/10/05; no change of members (6 pages) |
10 February 2006 | Return made up to 31/10/05; no change of members (6 pages) |
19 January 2006 | Particulars of mortgage/charge (9 pages) |
19 January 2006 | Particulars of mortgage/charge (9 pages) |
19 January 2006 | Particulars of mortgage/charge (9 pages) |
19 January 2006 | Particulars of mortgage/charge (9 pages) |
11 January 2006 | Particulars of mortgage/charge (9 pages) |
11 January 2006 | Particulars of mortgage/charge (9 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 23 park street lytham st. Annes lancashire FY8 5LU (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 23 park street lytham st. Annes lancashire FY8 5LU (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
25 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
26 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
26 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 January 2003 | Return made up to 31/10/02; full list of members (9 pages) |
8 January 2003 | Return made up to 31/10/02; full list of members (9 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
29 January 2002 | Return made up to 31/10/01; full list of members (7 pages) |
29 January 2002 | Return made up to 31/10/01; full list of members (7 pages) |
12 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
26 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
26 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
26 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
15 October 1999 | Particulars of mortgage/charge (5 pages) |
15 October 1999 | Particulars of mortgage/charge (5 pages) |
8 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
9 February 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
9 February 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
15 December 1998 | Return made up to 31/10/98; full list of members (13 pages) |
15 December 1998 | Return made up to 31/10/98; full list of members
|
31 July 1998 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
31 July 1998 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
16 March 1998 | Memorandum and Articles of Association (15 pages) |
16 March 1998 | Memorandum and Articles of Association (15 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
14 March 1998 | Particulars of mortgage/charge (5 pages) |
14 March 1998 | Particulars of mortgage/charge (5 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New director appointed (3 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (4 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (4 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (3 pages) |
10 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
6 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 November 1997 | Full accounts made up to 30 September 1996 (15 pages) |
19 November 1997 | Full accounts made up to 30 September 1996 (15 pages) |
18 November 1997 | Return made up to 31/10/97; full list of members (10 pages) |
18 November 1997 | Return made up to 31/10/97; full list of members (10 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members (8 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members (8 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (16 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1996 | Secretary resigned (2 pages) |
28 March 1996 | New secretary appointed (1 page) |
28 March 1996 | Secretary resigned (2 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Return made up to 31/10/95; no change of members (8 pages) |
14 December 1995 | Return made up to 31/10/95; no change of members
|
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (1 page) |
24 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
5 August 1994 | Full accounts made up to 30 September 1993 (17 pages) |
5 August 1994 | Full accounts made up to 30 September 1993 (17 pages) |
2 August 1993 | Full accounts made up to 30 September 1992 (17 pages) |
2 August 1993 | Full accounts made up to 30 September 1992 (17 pages) |
15 May 1992 | Full accounts made up to 30 September 1991 (12 pages) |
15 May 1992 | Full accounts made up to 30 September 1991 (12 pages) |
26 July 1991 | Full accounts made up to 31 July 1990 (10 pages) |
26 July 1991 | Full accounts made up to 31 July 1990 (10 pages) |
15 October 1990 | Full accounts made up to 31 March 1989 (6 pages) |
15 October 1990 | Full accounts made up to 31 March 1989 (6 pages) |
1 May 1990 | Memorandum and Articles of Association (15 pages) |
1 May 1990 | Memorandum and Articles of Association (15 pages) |
20 October 1989 | Company name changed rugbridge LIMITED\certificate issued on 23/10/89 (2 pages) |
20 October 1989 | Company name changed rugbridge LIMITED\certificate issued on 23/10/89 (2 pages) |
20 April 1988 | Incorporation (15 pages) |
20 April 1988 | Incorporation (15 pages) |