Company NameRuislip & Northwood Aged People's Housing Company Limited
Company StatusDissolved
Company Number03259806
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 6 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSteven Thompson
NationalityBritish
StatusClosed
Appointed26 June 2009(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 31 January 2012)
RoleHead Of Corporate Legal Services
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Alan Park
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gosforth Park Way Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameBernard James Channing
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleRetired School Teacher
Correspondence Address41 Edinburgh Drive
Uxbridge
Middlesex
UB10 8QZ
Director NameMr Michael James Page
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleRetired
Correspondence Address1 Highfield Close
Northwood
Middx
HA6 1EX
Director NameJohn Charles Sills
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleAccountant
Correspondence Address147 Botwell Lane
Hayes
Middlesex
UB3 2AQ
Director NameBeverley Renata Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleHousing Association Director
Correspondence Address28 Hampden Road
High Wycombe
Buckinghamshire
HP13 6SX
Director NameColin Francis Watson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThree Oaks
Pyrford Road
Pyrford
Surrey
GU22 8UF
Secretary NameColin Francis Watson
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThree Oaks
Pyrford Road
Pyrford
Surrey
GU22 8UF
Director NamePricilla Molly Jean Newton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(9 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 26 July 2000)
RoleManager
Correspondence Address2 Bedford Close
Chenies
Rickmansworth
Buckinghamshire
WD3 6EJ
Secretary NameMr John Small
NationalityBritish
StatusResigned
Appointed22 August 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Linfields
Little Chalfont
Amersham
Buckinghamshire
HP7 9QH
Director NameTerence Patrick Bottle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(7 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 September 2009)
RoleAssistant Housing Director
Correspondence Address3 Totteridge Common Cottages
Totteridge Lane
High Wycombe
Buckinghamshire
HP13 7QF
Director NameGraeme Charles Clark
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2007)
RoleFinance Director
Correspondence AddressWhitefield Cottage
Frieth
Henley
Oxfordshire
RG9 6NP
Director NameMalcolm Robert Jeffery
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2005)
RoleChief Executive
Correspondence Address156 Kristiansand Way
Norton Croft
Letchworth
Hertfordshire
SG6 1TY
Director NameMs Tracey Dawn Lees
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 2008)
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fulwell Road
Teddington
Middlesex
TW11 0RA
Secretary NameSteve Moorhouse
NationalityBritish
StatusResigned
Appointed07 January 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2009)
RoleSecretary
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ
Director NameJonathan Daniel Higgs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 September 2010)
RoleHousing Association Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates
Cowley
Gloucestershire
GL53 9NN
Wales

Location

Registered Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1
(3 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1
(3 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1
(3 pages)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Full accounts made up to 31 March 2011 (15 pages)
10 October 2011Full accounts made up to 31 March 2011 (15 pages)
7 October 2011Resolutions
  • RES13 ‐ Proposed strike off 30/09/2011
(1 page)
7 October 2011Resolutions
  • RES13 ‐ Proposed strike off 30/09/2011
(1 page)
6 October 2011Application to strike the company off the register (4 pages)
6 October 2011Application to strike the company off the register (4 pages)
7 December 2010Full accounts made up to 31 March 2010 (14 pages)
7 December 2010Full accounts made up to 31 March 2010 (14 pages)
19 October 2010Appointment of Alan Park as a director (3 pages)
19 October 2010Appointment of Alan Park as a director (3 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (2 pages)
6 October 2010Secretary's details changed for Steven Thompson on 1 October 2010 (1 page)
6 October 2010Secretary's details changed for Steven Thompson on 1 October 2010 (1 page)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (2 pages)
6 October 2010Secretary's details changed for Steven Thompson on 1 October 2010 (1 page)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (2 pages)
27 September 2010Termination of appointment of Jonathan Higgs as a director (1 page)
27 September 2010Termination of appointment of Jonathan Higgs as a director (1 page)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
1 October 2009Director appointed jonathan higgs (2 pages)
1 October 2009Director appointed jonathan higgs (2 pages)
22 September 2009Full accounts made up to 31 March 2009 (14 pages)
22 September 2009Full accounts made up to 31 March 2009 (14 pages)
7 September 2009Appointment terminated director terence bottle (1 page)
7 September 2009Appointment Terminated Director terence bottle (1 page)
20 July 2009Secretary appointed steven thompson (2 pages)
20 July 2009Secretary appointed steven thompson (2 pages)
10 July 2009Appointment Terminated Secretary steve moorhouse (1 page)
10 July 2009Appointment terminated secretary steve moorhouse (1 page)
20 January 2009Full accounts made up to 31 March 2008 (14 pages)
20 January 2009Full accounts made up to 31 March 2008 (14 pages)
5 December 2008Return made up to 01/10/08; full list of members (3 pages)
5 December 2008Return made up to 01/10/08; full list of members (3 pages)
17 October 2008Appointment terminated director tracey lees (1 page)
17 October 2008Return made up to 01/10/07; full list of members (3 pages)
17 October 2008Return made up to 01/10/07; full list of members (3 pages)
17 October 2008Appointment Terminated Director tracey lees (1 page)
24 October 2007Full accounts made up to 31 March 2007 (13 pages)
24 October 2007Full accounts made up to 31 March 2007 (13 pages)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre gosforth newcastle upon tyne NE3 3JE (1 page)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre gosforth newcastle upon tyne NE3 3JE (1 page)
31 January 2007Full accounts made up to 31 March 2006 (14 pages)
31 January 2007Full accounts made up to 31 March 2006 (14 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: malt house 281 field end road eastcote ruislip middlesex HA4 9XQ (1 page)
18 January 2007Registered office changed on 18/01/07 from: malt house 281 field end road eastcote ruislip middlesex HA4 9XQ (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
11 November 2006Return made up to 01/10/06; full list of members (7 pages)
11 November 2006Return made up to 01/10/06; full list of members (7 pages)
14 November 2005Full accounts made up to 31 March 2005 (13 pages)
14 November 2005Full accounts made up to 31 March 2005 (13 pages)
10 October 2005Return made up to 01/10/05; full list of members (8 pages)
10 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
21 October 2004Full accounts made up to 31 March 2004 (15 pages)
21 October 2004Full accounts made up to 31 March 2004 (15 pages)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
12 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Full accounts made up to 31 March 2003 (14 pages)
9 October 2003Director resigned (1 page)
9 October 2003Full accounts made up to 31 March 2003 (14 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
5 September 2003Secretary resigned;director resigned (1 page)
5 September 2003Secretary resigned;director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
14 January 2003Full accounts made up to 31 March 2002 (12 pages)
14 January 2003Full accounts made up to 31 March 2002 (12 pages)
8 October 2002Return made up to 02/10/02; full list of members (13 pages)
8 October 2002Return made up to 02/10/02; full list of members (13 pages)
6 March 2002Full accounts made up to 31 March 2001 (10 pages)
6 March 2002Full accounts made up to 31 March 2001 (10 pages)
30 October 2001Return made up to 02/10/01; no change of members (6 pages)
30 October 2001Return made up to 02/10/01; no change of members (6 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Return made up to 02/10/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2000Director resigned (1 page)
13 December 2000Return made up to 02/10/00; no change of members (7 pages)
4 September 2000Full accounts made up to 31 March 2000 (11 pages)
4 September 2000Full accounts made up to 31 March 2000 (11 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
3 November 1999Return made up to 02/10/99; full list of members (7 pages)
3 November 1999Return made up to 02/10/99; full list of members (7 pages)
3 November 1998Return made up to 02/10/98; full list of members (12 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 July 1998Full accounts made up to 31 March 1998 (10 pages)
26 July 1998Full accounts made up to 31 March 1998 (10 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1998Memorandum and Articles of Association (13 pages)
16 April 1998Memorandum and Articles of Association (13 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1998Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 February 1998Return made up to 02/10/97; full list of members (11 pages)
23 December 1997Accounting reference date extended from 31/03/97 to 31/03/98 (1 page)
23 December 1997Accounting reference date extended from 31/03/97 to 31/03/98 (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: park house 69-77 park way ruislip manor middlesex HA4 8NS (1 page)
25 June 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
25 June 1997Registered office changed on 25/06/97 from: park house 69-77 park way ruislip manor middlesex HA4 8NS (1 page)
25 June 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
2 October 1996Incorporation (14 pages)