Company NamePrestine Care Home Limited
Company StatusDissolved
Company Number03159071
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)
Previous NameKenton View Care Home Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Anderson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 06 February 2001)
RolePub Manager
Correspondence AddressEmperor Hadrian
Bristol Drive
Wallsend
Tyne & Wear
NE28 9RR
Secretary NameWilliam Armstrong
NationalityBritish
StatusClosed
Appointed20 July 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address56 Blackdene
Ashington
Northumberland
NE63 8TL
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary NameMr Kenneth Lemin
NationalityBritish
StatusResigned
Appointed16 December 1996(10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Marsden Walk
Darlington
County Durham
DL3 0SB
Director NameLilian Houghton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 05 October 1998)
RoleManager
Correspondence Address7 Grand Parade
Tynemouth
Tyne & Wear
NE30 4JF
Director NameLinda Baxter Rodler
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 July 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Humbledon Park
Sunderland
Tyne & Wear
SR3 4AA
Secretary NameJeremy Paul Gristwood Walker
NationalityBritish
StatusResigned
Appointed05 October 1998(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 July 1999)
RoleCompany Director
Correspondence Address34 Riversdale Terrace
Thornhill
Sunderland
Tyne & Wear
SR2 7NH

Location

Registered Address129/131 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

17 October 2000First Gazette notice for voluntary strike-off (1 page)
11 April 2000Voluntary strike-off action has been suspended (1 page)
15 March 2000Application for striking-off (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1999Registered office changed on 22/10/99 from: sovereign care home LTD newbiggin lane westerhope newcastle upon tyne NE5 1NA (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
16 July 1999Accounts for a small company made up to 28 February 1998 (3 pages)
16 July 1999Accounts for a small company made up to 28 February 1999 (3 pages)
17 February 1999Return made up to 14/02/99; no change of members (4 pages)
2 November 1998New director appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Secretary resigned (1 page)
28 August 1998Particulars of mortgage/charge (3 pages)
29 July 1998Company name changed kenton view care home LIMITED\certificate issued on 30/07/98 (2 pages)
20 April 1998Return made up to 14/02/98; full list of members (6 pages)
23 January 1998Accounts for a dormant company made up to 28 February 1997 (5 pages)
20 March 1997Company name changed wallingmarch LTD\certificate issued on 21/03/97 (2 pages)
6 March 1997Return made up to 14/02/97; full list of members (6 pages)
13 January 1997Registered office changed on 13/01/97 from: 1ST floor suite 39A leicester road salford. M7 4AS. (1 page)
13 January 1997Ad 16/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Secretary resigned (1 page)
14 February 1996Incorporation (12 pages)