Company NameCarley Lodge Nursing Home Limited
Company StatusDissolved
Company Number02324618
CategoryPrivate Limited Company
Incorporation Date2 December 1988(35 years, 5 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kenneth William Buck
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 23 July 2002)
RoleMechanical Engineer
Correspondence Address11 Readhead Road
South Shields
Tyne & Wear
NE34 6HT
Director NameMrs Valerie Anne Buck
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 23 July 2002)
RoleDistrict Nurse
Correspondence Address11 Readhead Road
South Shields
Tyne & Wear
NE34 6HT
Secretary NameMr Kenneth William Buck
NationalityBritish
StatusClosed
Appointed05 July 1995(6 years, 7 months after company formation)
Appointment Duration7 years (closed 23 July 2002)
RoleMechanical Engineer
Correspondence Address11 Readhead Road
South Shields
Tyne & Wear
NE34 6HT
Director NameGillian Alfreda Marsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2002)
RoleClerk
Correspondence AddressFlat 45 Scots House
Newcastle Road
East Boldon/West Boldon
Tyne & Wear
NE36 0BE
Director NameRobert Richards
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 August 1991)
RoleCivil Engineer
Correspondence Address1 The Nurseries Windermere
Cleadon Village
Sunderland
Tyne And Wear
SR6 7QQ
Director NameMrs Andrea Mary Scott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 1994)
RoleHousewife
Correspondence Address2 Braemar Gardens
East Herrington
Sunderland
Tyne & Wear
SR3 3PX
Director NameMr Thomas Edward Scott
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 1994)
RoleDraughtsman
Correspondence Address2 Braemar Gardens
East Herrington
Sunderland
Tyne & Wear
SR3 3PX
Secretary NameMrs Gillian Alfreda Richards
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 1995)
RoleCompany Director
Correspondence Address1 The Nurseries
Cleadon
Sunderland
Tyne & Wear
SR6 7NZ

Location

Registered Address2 Osborne Terrace
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£141,782
Cash£13,272
Current Liabilities£82,667

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2002Director resigned (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
25 July 2001Receiver's abstract of receipts and payments (3 pages)
24 July 2001Receiver ceasing to act (1 page)
21 March 2001Receiver's abstract of receipts and payments (3 pages)
20 March 2000Receiver's abstract of receipts and payments (3 pages)
26 February 1999Receiver's abstract of receipts and payments (2 pages)
21 January 1999Registered office changed on 21/01/99 from: c/o geoffrey martin and company shakespeare house shakespeare st newcastle upon tyne NE1 6AQ (1 page)
28 April 1998Administrative Receiver's report (12 pages)
10 February 1998Registered office changed on 10/02/98 from: viewform terrace fulwell sunderland tyne & wear SR5 1SG (1 page)
5 February 1998Appointment of receiver/manager (1 page)
11 January 1998Return made up to 02/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (9 pages)
20 December 1995Return made up to 02/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1995Secretary resigned;new secretary appointed (2 pages)