Company NameSouthern Cross Healthcare (Clyde) Limited
Company StatusDissolved
Company Number02302277
CategoryPrivate Limited Company
Incorporation Date5 October 1988(35 years, 7 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous NameChurchfield Park (Nottingham) Limited

Business Activity

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

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(23 years after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameDr Mervyn John Suffield
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 1993)
RoleMedical Doctor
Correspondence AddressThe Cottage Winchester Road
Waltham Chase
Southampton
Hampshire
SO32 2LG
Director NameMr John Harry Newcombe
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 1993)
RoleChartered Secretary
Correspondence Address25 Boxley Drive
West Bridgford
Nottingham
NG2 7GQ
Director NameTerence John Carpenter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 1993)
RoleMotor Car Sales Executive
Correspondence AddressGreen Pastures Farm 106 Bridle Road
Burton Joyce
Nottingham
Nottinghamshire
NG14 5FP
Director NameJohn Andrew Church
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 1993)
RoleChartered Accountant
Correspondence Address1 Rectory Cottages
Gedling
Nottingham
Nottinghamshire
NG4 4BH
Director NameDavid Greig Henderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lydney Park
West Bridgford
Nottingham
NG2 7TJ
Secretary NameJohn Andrew Church
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address1 Rectory Cottages
Gedling
Nottingham
Nottinghamshire
NG4 4BH
Secretary NameMr Christopher John Goodall
NationalityBritish
StatusResigned
Appointed09 September 1994(5 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Manor Court
Bramcote
Nottingham
Nottinghamshire
NG9 3DR
Director NameRandolph Paul Hill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 2002)
RoleCompany Director
Correspondence Address40 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JA
Director NameAnthony David Thorne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bartholomew Place
Warfield
Berkshire
RG42 3DQ
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(13 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameJohn Ernest Moreton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 2002(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressThe Old Farm
Winkfield Row
Reading
Berkshire
RG12 6NG
Director NameMr Larry Edward Mark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 2002(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed14 February 2002(13 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NamePauline Ann McKeever
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 April 2009)
RoleManaging Director
Country of ResidenceBritain
Correspondence Address40 Pine Place
Glasgow
G5 0BX
Scotland
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(17 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameJanette Malham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(19 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Michael Macintosh
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(20 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameFrancis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(23 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

96k at £1Trinity Care LTD
65.11%
Ordinary A
51.5k at £1Trinity Care LTD
34.89%
Ordinary B

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
18 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
18 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
17 November 2011Termination of appointment of William Buchan as a director (1 page)
17 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
2 November 2011Termination of appointment of David Smith as a director (1 page)
2 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 147,494
(4 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 147,494
(4 pages)
13 September 2011Full accounts made up to 30 September 2010 (28 pages)
13 September 2011Full accounts made up to 30 September 2010 (28 pages)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
16 March 2010Full accounts made up to 27 September 2009 (25 pages)
16 March 2010Full accounts made up to 27 September 2009 (25 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
23 December 2009Termination of appointment of Janette Malham as a director (1 page)
23 December 2009Termination of appointment of Michael Macintosh as a director (1 page)
23 December 2009Termination of appointment of Michael Macintosh as a director (1 page)
23 December 2009Termination of appointment of Janette Malham as a director (1 page)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Janette Malham on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Macintosh on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Macintosh on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Janette Malham on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
1 September 2009Director's change of particulars / janette malham / 01/09/2009 (1 page)
1 September 2009Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS (1 page)
30 July 2009Full accounts made up to 28 September 2008 (25 pages)
30 July 2009Full accounts made up to 28 September 2008 (25 pages)
24 April 2009Appointment Terminated Director pauline mckeever (1 page)
24 April 2009Director appointed michael macintosh (2 pages)
24 April 2009Director appointed michael macintosh (2 pages)
24 April 2009Appointment terminated director pauline mckeever (1 page)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
23 October 2008Return made up to 17/10/08; full list of members (4 pages)
23 October 2008Return made up to 17/10/08; full list of members (4 pages)
10 October 2008Appointment Terminated Director william colvin (1 page)
10 October 2008Appointment terminated director william colvin (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
20 August 2008Director appointed richard neil midmer (1 page)
20 August 2008Director appointed richard neil midmer (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
28 July 2008Director appointed kamma foulkes (1 page)
28 July 2008Director appointed kamma foulkes (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
18 April 2008Full accounts made up to 30 September 2007 (20 pages)
18 April 2008Full accounts made up to 30 September 2007 (20 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 12 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 12 (11 pages)
5 March 2008Director appointed mr jason lock (1 page)
5 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
4 March 2008Appointment Terminated Director graham sizer (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
2 November 2007Return made up to 17/10/07; full list of members (3 pages)
2 November 2007Return made up to 17/10/07; full list of members (3 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
23 May 2007Full accounts made up to 1 October 2006 (15 pages)
23 May 2007Full accounts made up to 1 October 2006 (15 pages)
23 May 2007Full accounts made up to 1 October 2006 (15 pages)
1 November 2006Return made up to 17/10/06; full list of members (3 pages)
1 November 2006Return made up to 17/10/06; full list of members (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
20 July 2006Particulars of mortgage/charge (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
29 March 2006Full accounts made up to 2 October 2005 (14 pages)
29 March 2006Full accounts made up to 2 October 2005 (14 pages)
29 March 2006Full accounts made up to 2 October 2005 (14 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
18 October 2005Return made up to 17/10/05; full list of members (3 pages)
18 October 2005Return made up to 17/10/05; full list of members (3 pages)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
15 April 2005Particulars of mortgage/charge (16 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 March 2005New director appointed (2 pages)
25 October 2004Return made up to 17/10/04; full list of members (7 pages)
25 October 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 September 2004Particulars of mortgage/charge (14 pages)
28 September 2004Particulars of mortgage/charge (14 pages)
18 August 2004Accounts for a dormant company made up to 27 March 2004 (4 pages)
18 August 2004Accounts made up to 27 March 2004 (4 pages)
15 July 2004Company name changed churchfield park (nottingham) li mited\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed churchfield park (nottingham) li mited\certificate issued on 15/07/04 (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
27 November 2003Accounts for a dormant company made up to 29 March 2003 (4 pages)
27 November 2003Accounts made up to 29 March 2003 (4 pages)
30 October 2003Return made up to 17/10/03; full list of members (8 pages)
30 October 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
(8 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
6 November 2002Return made up to 17/10/02; full list of members (7 pages)
6 November 2002Return made up to 17/10/02; full list of members (7 pages)
3 September 2002Particulars of mortgage/charge (11 pages)
3 September 2002Particulars of mortgage/charge (11 pages)
2 September 2002Auditor's resignation (1 page)
2 September 2002Auditor's resignation (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (11 pages)
28 August 2002Declaration of assistance for shares acquisition (11 pages)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Director resigned (1 page)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 August 2002Director resigned (1 page)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 August 2002Memorandum and Articles of Association (4 pages)
28 August 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Memorandum and Articles of Association (4 pages)
28 August 2002Director resigned (1 page)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 August 2002Director resigned (1 page)
14 July 2002Accounts made up to 31 March 2002 (6 pages)
14 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002Particulars of mortgage/charge (11 pages)
11 March 2002Particulars of mortgage/charge (11 pages)
28 February 2002Registered office changed on 28/02/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 February 2002Registered office changed on 28/02/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002Registered office changed on 20/02/02 from: 15 musters road west bridgford nottingham NG2 7PP (1 page)
20 February 2002Secretary resigned;director resigned (1 page)
20 February 2002Secretary resigned;director resigned (1 page)
20 February 2002New secretary appointed;new director appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New secretary appointed;new director appointed (3 pages)
20 February 2002Registered office changed on 20/02/02 from: 15 musters road west bridgford nottingham NG2 7PP (1 page)
20 February 2002New director appointed (3 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Return made up to 17/10/01; full list of members (6 pages)
14 November 2001Return made up to 17/10/01; full list of members (6 pages)
5 October 2001Accounts made up to 31 March 2001 (6 pages)
5 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
22 November 2000Return made up to 17/10/00; full list of members (6 pages)
22 November 2000Return made up to 17/10/00; full list of members (6 pages)
2 November 2000Accounts made up to 31 March 2000 (4 pages)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
4 January 2000Accounts made up to 31 March 1999 (5 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
25 November 1999Return made up to 17/10/99; full list of members (6 pages)
25 November 1999Return made up to 17/10/99; full list of members (6 pages)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
1 December 1998Accounts made up to 31 March 1998 (5 pages)
23 October 1998Return made up to 17/10/98; no change of members (4 pages)
23 October 1998Return made up to 17/10/98; no change of members (4 pages)
22 January 1998Accounts made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
5 November 1997Return made up to 17/10/97; no change of members (4 pages)
5 November 1997Return made up to 17/10/97; no change of members (4 pages)
28 October 1996Return made up to 17/10/96; full list of members (5 pages)
28 October 1996Return made up to 17/10/96; full list of members (5 pages)
11 June 1996Accounts made up to 31 March 1996 (5 pages)
11 June 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
23 October 1995Return made up to 17/10/95; no change of members (4 pages)
23 October 1995Return made up to 17/10/95; no change of members (4 pages)
7 August 1995Accounts made up to 31 March 1995 (6 pages)
7 August 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
24 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
24 August 1994Accounts for a small company made up to 31 March 1994 (7 pages)
24 August 1994Accounts for a small company made up to 31 March 1994 (7 pages)
29 August 1993Accounts for a small company made up to 31 March 1993 (9 pages)
29 August 1993Accounts for a small company made up to 31 March 1993 (9 pages)
14 December 1992Accounts for a small company made up to 29 March 1992 (8 pages)
14 December 1992Accounts for a small company made up to 29 March 1992 (8 pages)
9 January 1992Accounts for a small company made up to 31 March 1991 (8 pages)
9 January 1992Accounts for a small company made up to 31 March 1991 (8 pages)
13 November 1990Accounts for a small company made up to 31 March 1990 (9 pages)
13 November 1990Accounts for a small company made up to 31 March 1990 (9 pages)
28 March 1990Accounts for a small company made up to 31 March 1989 (6 pages)
28 March 1990Accounts for a small company made up to 31 March 1989 (6 pages)
5 October 1988Incorporation (17 pages)
5 October 1988Incorporation (17 pages)