Company NameNew Healthcare Properties Limited
Company StatusDissolved
Company Number03248181
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)
Previous NameHoodco 519 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Fenwick
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Leonards
Mitford
Morpeth
Northumberland
NE61 3PN
Director NameChristopher Shields
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPercy House
Ingoe
Newcastle Upon Tyne
NE20 0SP
Secretary NameChristopher Shields
NationalityBritish
StatusClosed
Appointed28 May 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPercy House
Ingoe
Newcastle Upon Tyne
NE20 0SP
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL

Location

Registered Address27 Portland Terrace
Newcastle Upon Tyne Tyne & Wear
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
16 April 1999Application for striking-off (1 page)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 December 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1997Return made up to 10/09/97; full list of members (6 pages)
9 July 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
9 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997Ad 28/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 June 1997Registered office changed on 04/06/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
7 October 1996Company name changed hoodco 519 LIMITED\certificate issued on 08/10/96 (2 pages)
10 September 1996Incorporation (26 pages)